UKBizDB.co.uk

CONVERSATION PIECE (UK) LIMITED

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

This company is commonly known as Conversation Piece (uk) Limited. The company was founded 33 years ago and was given the registration number 02524224. The firm's registered office is in ACTON. You can find them at 44 Chatsworth Gardens, , Acton, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONVERSATION PIECE (UK) LIMITED
Company Number:02524224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:44 Chatsworth Gardens, Acton, London, W3 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Priors Barn House, 53 Beaumont Drive, Worcester Park, KT4 8FD

Secretary01 June 2002Active
23 Priors Barn House, 53 Beaumont Drive, Worcester Park, KT4 8FD

Director15 October 2008Active
23 Priors Barn House, 53 Beaumont Drive, Worcester Park, KT4 8FD

Director01 June 2002Active
120 Windermere Road, London, W5 4TH

Secretary-Active
120 Windermere Road, London, W5 4TH

Director-Active
120 Windermere Road, London, W5 4TH

Director-Active
Flat 6, High Ashton, 119 Kingston Hill, Kingston Upon Thames, KT2 7QL

Director01 April 2004Active
152, Clonmore Street, London, United Kingdom, SW18 5HB

Director09 April 2010Active
5 Waldo House, Waldo Road, London, NW10 6BD

Director01 June 2002Active

People with Significant Control

Mr Patrick Desmond Harrington
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:39 Leigh Road, Cobham, United Kingdom, KT11 2LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Bridget Mary Harrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Irish
Country of residence:United Kingdom
Address:39 Leigh Road, Cobham, United Kingdom, KT11 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Address

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

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Address

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

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.