Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 22 CONWAY STREET LIMITED
Company Information for

22 CONWAY STREET LIMITED

22 CONWAY STREET, LONDON, W1T 6BF,
Company Registration Number
01457762
Private Limited Company
Active

Company Overview

About 22 Conway Street Ltd
22 CONWAY STREET LIMITED was founded on 1979-10-30 and has its registered office in . The organisation's status is listed as "Active". 22 Conway Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
22 CONWAY STREET LIMITED
 
Legal Registered Office
22 CONWAY STREET
LONDON
W1T 6BF
Other companies in W1T
 
Filing Information
Company Number 01457762
Company ID Number 01457762
Date formed 1979-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:46:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 22 CONWAY STREET LIMITED

Current Directors
Officer Role Date Appointed
LEWIS KEITH
Company Secretary 2008-01-07
ROBERT WILLIAM CLARK
Director 2004-06-11
CLAIRE MIRANDA CATHERINE HICKMAN
Director 2014-08-15
KEITH LEWIS
Director 2003-01-07
AMANDA LESLEY WHITE
Director 2017-02-23
NOEL GREGORY PHILLIP WHITE
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MILLER
Director 2005-12-21 2017-02-15
LEONARD TAYLOR
Director 1991-12-19 2014-08-15
EMMA ISABELLA RIDDLE
Company Secretary 2001-08-29 2007-01-31
EMMA ISABELLA RIDDLE
Director 2001-07-20 2007-01-31
CHRISTINA WRIGHT
Director 1997-06-19 2005-11-11
JOHN ROBERT CUMMING
Director 1995-01-01 2004-06-11
ZAHARI ILIEV NAYDENOV
Director 2001-08-25 2003-01-07
DEBORAH HILL
Director 1995-03-21 2001-08-24
DEBORAH HILL
Company Secretary 1997-07-16 2001-08-15
MICHAEL HILL
Director 1999-11-10 2001-08-15
HUW ROBERT SMITH
Director 1994-09-01 1999-08-03
HUW ROBERT SMITH
Company Secretary 1994-09-01 1997-07-16
CHRISTOPHER PATRICK STEPHEN COPPING
Director 1995-04-01 1997-06-19
GRAHAM DAVID MCLEAN
Director 1991-12-19 1995-04-01
GRAHAM DAVID MCLEAN
Company Secretary 1992-05-05 1994-09-01
LINDA POLAN
Director 1991-12-19 1994-09-01
MALCOLM FRANCIS RICHARDSON MILES
Director 1992-05-05 1994-03-31
SUSAN BOYD-BOWMAN
Director 1991-12-19 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MIRANDA CATHERINE HICKMAN KINGSTON ESTATES LIMITED Director 2017-09-26 CURRENT 1994-01-06 Active
CLAIRE MIRANDA CATHERINE HICKMAN KINGSTON ESTATES EOT MANAGEMENT LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
CLAIRE MIRANDA CATHERINE HICKMAN SPACE PROPERTY & INVESTMENTS LIMITED Director 2015-04-27 CURRENT 2014-11-12 Active
KEITH LEWIS MARINE LAKE PROPERTY LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
KEITH LEWIS GEE WIZ PROPERTY LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
KEITH LEWIS SPYCA LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
KEITH LEWIS ASSET TECHNOLOGIES (LONDON) LTD Director 2002-10-25 CURRENT 2002-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-09APPOINTMENT TERMINATED, DIRECTOR AMANDA LESLEY WHITE
2022-01-09APPOINTMENT TERMINATED, DIRECTOR NOEL GREGORY PHILLIP WHITE
2022-01-09CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2022-01-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LESLEY WHITE
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED MR NOEL GREGORY PHILLIP WHITE
2017-02-23AP01DIRECTOR APPOINTED MRS AMANDA LESLEY WHITE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2016-09-30AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-28AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-12AR0119/12/14 ANNUAL RETURN FULL LIST
2015-03-12AD02Register inspection address changed to 9 Bron-Y-Mor Barry South Glamorgan CF62 6SW
2015-03-12AP01DIRECTOR APPOINTED MISS CLAIRE MIRANDA CATHERINE HICKMAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD TAYLOR
2014-09-27AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-13AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0119/12/12 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for Mr Keith Lewis on 2013-02-14
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR LEWIS KEITH on 2013-02-14
2012-09-30AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0119/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-24AR0119/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03AR0119/12/09 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD TAYLOR / 19/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 19/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LEWIS / 19/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CLARK / 19/12/2009
2009-11-03AA30/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-05AA30/12/07 TOTAL EXEMPTION SMALL
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-20363aRETURN MADE UP TO 19/12/06; NO CHANGE OF MEMBERS
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05
2006-04-04363aRETURN MADE UP TO 19/12/05; NO CHANGE OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/04
2005-08-01225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/12/04
2005-01-17363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-27363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-04288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-04288aNEW DIRECTOR APPOINTED
2003-01-21363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: WICK STREET FARM ARLINGTON POLEGATE EAST SUSSEX BN26 6TN
2001-09-05288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288bSECRETARY RESIGNED
2000-12-20363(288)DIRECTOR RESIGNED
2000-12-20363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-12-14288aNEW DIRECTOR APPOINTED
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-11363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-11288aNEW DIRECTOR APPOINTED
1998-02-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-20363sRETURN MADE UP TO 19/12/97; CHANGE OF MEMBERS
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: FLAT 2 22 CONWAY STREET LONDON W1P 5HP
1997-08-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 22 CONWAY STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 22 CONWAY STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
22 CONWAY STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-12-31 £ 630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 22 CONWAY STREET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 5
Cash Bank In Hand 2011-12-31 £ 1,985
Current Assets 2011-12-31 £ 4,018
Debtors 2011-12-31 £ 2,033
Shareholder Funds 2011-12-31 £ 3,388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 22 CONWAY STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 22 CONWAY STREET LIMITED
Trademarks
We have not found any records of 22 CONWAY STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 22 CONWAY STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 22 CONWAY STREET LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 22 CONWAY STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 22 CONWAY STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 22 CONWAY STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1T 6BF