Background WavePink WaveYellow Wave

20 CONWAY STREET LIMITED (01471312)

20 CONWAY STREET LIMITED (01471312) is an active UK company. incorporated on 4 January 1980. with registered office in 20 Conway Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 CONWAY STREET LIMITED has been registered for 46 years. Current directors include LANE, Andrew Herbert, MCQUADE, Matthew Garth, MERWOOD, Edward Orange and 2 others.

Company Number
01471312
Status
active
Type
ltd
Incorporated
4 January 1980
Age
46 years
Address
20 Conway Street, W1T 6BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANE, Andrew Herbert, MCQUADE, Matthew Garth, MERWOOD, Edward Orange, THOMANN, An, WISEMAN, Benedict Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 CONWAY STREET LIMITED

20 CONWAY STREET LIMITED is an active company incorporated on 4 January 1980 with the registered office located in 20 Conway Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 CONWAY STREET LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01471312

LTD Company

Age

46 Years

Incorporated 4 January 1980

Size

N/A

Accounts

ARD: 3/4

Up to Date

9 months left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 4 April 2024 - 3 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 3 January 2027
Period: 4 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

20 Conway Street London , W1T 6BE,

Timeline

9 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 22
Director Joined
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LANE, Andrew Herbert

Active
Ground Floor Flat, LondonW1T 6BE
Born January 1957
Director
Appointed 20 Aug 2007

MCQUADE, Matthew Garth

Active
Conway Street, LondonW1T 6BE
Born September 1971
Director
Appointed 15 May 2023

MERWOOD, Edward Orange

Active
20a Conway Street, LondonW1T 6BE
Born January 1943
Director
Appointed 01 Oct 1996

THOMANN, An

Active
Conway Street, LondonW1T 6BE
Born December 1982
Director
Appointed 07 Jul 2020

WISEMAN, Benedict Adam

Active
Whatman Road, LondonSE23 1EY
Born March 1980
Director
Appointed 01 Nov 2008

BROWN, Caroline

Resigned
20 Conway Street, LondonW1P 5HP
Secretary
Appointed N/A
Resigned 24 Jan 1997

DE MALET ROQUEFORT, Gregory Hugues Michel Aimery

Resigned
20 Conway StreetW1T 6BE
Secretary
Appointed 01 Dec 2019
Resigned 07 Jul 2020

MERWOOD, Edward Orange

Resigned
20a Conway Street, LondonW1T 6BE
Secretary
Appointed 01 Jan 2007
Resigned 17 Jan 2012

PERCIVAL, Sandra

Resigned
20 Conway Street, LondonW1T 6BE
Secretary
Appointed 11 Apr 2003
Resigned 20 Aug 2007

SHAW, Donald William

Resigned
The Old Vicarage, MaldonCM9 6QX
Secretary
Appointed 16 Mar 1998
Resigned 06 Apr 2003

WISEMAN, Benedict Adam

Resigned
20 Conway StreetW1T 6BE
Secretary
Appointed 19 Jan 2012
Resigned 01 Dec 2019

DE MALET ROQUEFORT, Gregory Hugues Michel Aimery

Resigned
Second Floor Flat, LondonW1T 6BE
Born December 1975
Director
Appointed 31 Aug 2007
Resigned 07 Jul 2020

DUNHAM, David Roy

Resigned
Chestnut Lodge Cathole Lane, UplymeDT7 3SJ
Born February 1933
Director
Appointed N/A
Resigned 30 Sept 1996

HOBBINS, Joshua William Peyton

Resigned
20 Conway Street, LondonW1P 5HP
Born June 1972
Director
Appointed 01 Oct 1996
Resigned 02 Oct 2001

HUTCHINS, Nathan Robert

Resigned
Second Floor Flat, LondonW1T 6BE
Born October 1976
Director
Appointed 31 Aug 2007
Resigned 01 May 2020

ISAACS, Daniel Brett

Resigned
20 Conway Street, LondonW1P 5HP
Born October 1960
Director
Appointed 25 Jan 1997
Resigned 29 May 1998

LE QUESNE, Thomas Philip Gould

Resigned
Third Floor Flat, LondonW1T 6BE
Born July 1973
Director
Appointed 14 Dec 2004
Resigned 06 Nov 2008

PERCIVAL, Sandra

Resigned
20 Conway Street, LondonW1T 6BE
Born December 1949
Director
Appointed 02 Oct 2001
Resigned 20 Aug 2007

PERRY, Rudolph John

Resigned
20 Conway Street, LondonW1P 5HP
Born February 1936
Director
Appointed N/A
Resigned 27 Aug 2007

SHAW, Alastair David

Resigned
20 Conway Street, LondonW1P 5HP
Born January 1971
Director
Appointed 20 Nov 1997
Resigned 31 Dec 2003

SHAW, Donald William

Resigned
The Old Vicarage, MaldonCM9 6QX
Born February 1939
Director
Appointed 20 Nov 1997
Resigned 31 Dec 2003

SHAW, Lucy Nicola

Resigned
20 Conway Street, LondonWIP 5HP
Born May 1969
Director
Appointed 23 Jul 1998
Resigned 16 Sept 2003

THOMPSON, Russell John

Resigned
First Floor Flat, LondonW1T 6BE
Born June 1962
Director
Appointed 20 Aug 2007
Resigned 21 Dec 2022

WHEELDON, Benjamin

Resigned
20 Conway Street, LondonW1T 6BE
Born July 1980
Director
Appointed 01 Nov 2008
Resigned 01 Dec 2019

WISEMAN, Miranda Maryann

Resigned
Whatman Road, LondonSE23 1EY
Born December 1984
Director
Appointed 01 Dec 2019
Resigned 01 May 2020
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Resolution
6 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Secretary Company With Name
5 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
353353
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Legacy
7 September 2007
88(2)R88(2)R
Legacy
7 September 2007
88(2)R88(2)R
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
363aAnnual Return
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363aAnnual Return
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Legacy
8 September 2002
287Change of Registered Office
Legacy
31 December 2001
363aAnnual Return
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363aAnnual Return
Legacy
15 January 2001
353353
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363aAnnual Return
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
13 August 1999
287Change of Registered Office
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
363aAnnual Return
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
25 March 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
6 February 1997
288cChange of Particulars
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
12 June 1996
363aAnnual Return
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
24 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
15 February 1993
363x363x
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363x363x
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363x363x
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
7 June 1989
363363
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 January 1980
NEWINCIncorporation