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

CONVILLE & WALSH LIMITED

2ND FLOOR, CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
03347500
Private Limited Company
Active

Company Overview

About Conville & Walsh Ltd
CONVILLE & WALSH LIMITED was founded on 1997-04-08 and has its registered office in London. The organisation's status is listed as "Active". Conville & Walsh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONVILLE & WALSH LIMITED
 
Legal Registered Office
2ND FLOOR, CUNARD HOUSE
15 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Filing Information
Company Number 03347500
Company ID Number 03347500
Date formed 1997-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB702097657  
Last Datalog update: 2024-10-05 17:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVILLE & WALSH LIMITED
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 CONVILLE & WALSH LIMITED

Current Directors
Officer Role Date Appointed
RANEET ASHOK AHUJA
Director 2015-02-27
ANGELA BARDEN
Director 2015-02-27
CLARE BENEDICTA CONVILLE
Director 1997-04-08
JONATHAN MICHAEL GELLER
Director 2013-02-28
BENJAMIN HALL
Director 2013-02-28
JAKE SMITH-BOSANQUET
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK EDWARD WALSH
Director 2000-03-15 2016-06-14
ALAN OLIVER
Director 2006-04-01 2012-12-07
PRIVATE COMPANY REGISTRARS LIMITED
Company Secretary 2008-02-01 2012-03-15
PETER TALLACK
Company Secretary 2003-07-03 2008-01-31
PETER TALLACK
Director 2002-11-29 2008-01-31
SIMON ANDREW MATTHEWS NORTH
Director 2002-01-01 2005-10-01
MARY SACKVILLE WEST
Company Secretary 1997-04-08 2003-07-03
GRAHAM JAMES HOLE
Company Secretary 1997-04-08 1997-04-08
SYLVIA JOAN SPENCER
Director 1997-04-08 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA BARDEN CPL GODMAN LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
CLARE BENEDICTA CONVILLE BENEDICT JAMES LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
JONATHAN MICHAEL GELLER CURTIS BROWN CREATIVE LTD Director 2014-02-06 CURRENT 2014-02-06 Active
JONATHAN MICHAEL GELLER CURTIS BROWN GROUP HOLDINGS LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
JONATHAN MICHAEL GELLER CURTIS BROWN GROUP LIMITED Director 1997-01-01 CURRENT 1961-01-04 Active
BENJAMIN HALL TAVISTOCK WOOD MANAGEMENT LIMITED Director 2018-08-02 CURRENT 2005-08-16 Active
BENJAMIN HALL CPL GODMAN 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
BENJAMIN HALL CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
BENJAMIN HALL CPL LOVE LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
BENJAMIN HALL ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
BENJAMIN HALL ORIGINAL TALENT LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BENJAMIN HALL CPL GODMAN LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
BENJAMIN HALL FWT COALITION LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
BENJAMIN HALL CPL COALITION LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
BENJAMIN HALL THE ONES BELOW LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
BENJAMIN HALL CUBA PICTURES (LONDON ROAD) LTD Director 2014-02-06 CURRENT 2014-02-06 Active
BENJAMIN HALL CURTIS BROWN CREATIVE LTD Director 2014-02-06 CURRENT 2014-02-06 Active
BENJAMIN HALL JSMN (CD) LTD Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
BENJAMIN HALL CUBA RIGHTS LTD Director 2013-08-22 CURRENT 2013-08-22 Active
BENJAMIN HALL CUBA PICTURES (BROKEN) LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
BENJAMIN HALL CUBA PICTURES LIMITED Director 2008-01-30 CURRENT 2003-07-30 Active
BENJAMIN HALL CURTIS BROWN GROUP LIMITED Director 2002-01-22 CURRENT 1961-01-04 Active
BENJAMIN HALL CURTIS BROWN GROUP HOLDINGS LIMITED Director 2001-09-03 CURRENT 2001-09-03 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
2024-03-21Previous accounting period shortened from 28/02/24 TO 31/12/23
2024-02-29Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-02-29Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-02-29Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-02-29Audit exemption subsidiary accounts made up to 2023-02-28
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-25CH01Director's details changed for Ms Angela Barden on 2022-11-25
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JAKE SMITH-BOSANQUET
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAKE SMITH-BOSANQUET
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor Haymarket House Haymarket London SW1Y 4SP
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor Haymarket House Haymarket London SW1Y 4SP
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000004
2022-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000002
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000002
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MS SUSAN MARIE ARMSTRONG
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-03CH01Director's details changed for Clare Benedicta Conville on 2019-09-03
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000003
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000003
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033475000004
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 193
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD WALSH
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 193
2016-04-22AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033475000003
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033475000002
2016-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000001
2015-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 193
2015-05-07AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033475000001
2015-03-18AP01DIRECTOR APPOINTED ANGELA BARDEN
2015-03-18AP01DIRECTOR APPOINTED MR RANEET ASHOK AHUJA
2014-08-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30CH01CHANGE PERSON AS DIRECTOR
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 193
2014-04-30AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-30CH01CHANGE PERSON AS DIRECTOR
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29CH01Director's details changed for Clare Benedicta Riley on 2013-07-11
2013-05-15AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-15CH01Director's details changed for Jake Smith-Bosanquet on 2013-05-15
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2013-03-15AP01DIRECTOR APPOINTED JONATHAN MICHAEL GELLER
2013-03-15AP01DIRECTOR APPOINTED MR BENJAMIN HALL
2013-03-15RES01ADOPT ARTICLES 28/02/2013
2013-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-15SH0128/02/13 STATEMENT OF CAPITAL GBP 193.00
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM
2013-03-01AA01PREVSHO FROM 30/06/2013 TO 28/02/2013
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER
2012-05-28AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-05-23AR0108/04/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE SMITH-BOSANQUET / 07/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BENEDICTA RILEY / 07/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN OLIVER / 07/04/2012
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY PRIVATE COMPANY REGISTRARS LIMITED
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0108/04/11 FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0108/04/10 FULL LIST
2009-09-05RES13SUB DIVIDED 20/08/2009
2009-08-07288aDIRECTOR APPOINTED JAKE SMITH-BOSANQUET
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-08-23288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-18363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363aRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1588(2)RAD 01/10/03--------- £ SI 1@1=1 £ IC 2/3
2003-12-1588(2)RAD 01/10/03--------- £ SI 94@1=94 £ IC 97/191
2003-12-1588(2)RAD 01/10/03--------- £ SI 94@1=94 £ IC 3/97
2003-07-25288aNEW SECRETARY APPOINTED
2003-07-25288bSECRETARY RESIGNED
2003-04-28363aRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-13225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-15363aRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONVILLE & WALSH 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 CONVILLE & WALSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-09 Outstanding BARCLAYS BANK PLC
2016-04-07 Outstanding BBC WORLDWIDE LIMITED
2015-03-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-06-30

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 CONVILLE & WALSH LIMITED

Intangible Assets
Patents
We have not found any records of CONVILLE & WALSH LIMITED registering or being granted any patents
Domain Names

CONVILLE & WALSH LIMITED owns 2 domain names.

bookfordangerousmen.co.uk   bookfordangerouswomen.co.uk  

Trademarks
We have not found any records of CONVILLE & WALSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVILLE & WALSH 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 (82990 - Other business support service activities n.e.c.) as CONVILLE & WALSH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONVILLE & WALSH 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 CONVILLE & WALSH 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 CONVILLE & WALSH 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.