Warning: file_put_contents(c/464c5aa1ace2910185a7658877cbb9b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Convar Developments Ltd, E15 1XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONVAR DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Convar Developments Ltd. The company was founded 4 years ago and was given the registration number 12407515. The firm's registered office is in LONDON. You can find them at 44 Broadway, Suite 9, 4th Floor, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONVAR DEVELOPMENTS LTD
Company Number:12407515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44 Broadway, Suite 9, 4th Floor, London, United Kingdom, E15 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Hamilton Road, Chorley, England, PR7 2DL

Director01 February 2023Active
203, Bentry Road, Dagenham, England, RM8 3PT

Director01 January 2022Active
44, Broadway, Suite 9, 4th Floor, London, United Kingdom, E15 1XH

Director16 January 2020Active
2, Springfield Gardens, Upminster, England, RM14 3EJ

Director01 June 2021Active

People with Significant Control

Mr Victor Cara-Manole
Notified on:01 February 2023
Status:Active
Date of birth:February 1972
Nationality:Romanian
Country of residence:England
Address:50, Hamilton Road, Chorley, England, PR7 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Constantin Bivol
Notified on:01 January 2022
Status:Active
Date of birth:April 1943
Nationality:Romanian
Country of residence:England
Address:203, Bentry Road, Dagenham, England, RM8 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iurie Bivol
Notified on:01 June 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:2, Springfield Gardens, Upminster, England, RM14 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Constantin Bivol
Notified on:16 January 2020
Status:Active
Date of birth:April 1943
Nationality:Romanian
Country of residence:United Kingdom
Address:44, Broadway, London, United Kingdom, E15 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-10-05Accounts

Change account reference date company current shortened.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.