About

Registered Number: 00205094
Date of Incorporation: 06/04/1925 (99 years ago)
Company Status: Active
Registered Address: C/O Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY,

 

Conduit Mead Ventures Ltd was founded on 06 April 1925 with its registered office in London. We do not know the number of employees at Conduit Mead Ventures Ltd. There are 7 directors listed as Berry, Colin Malcolm, Daniel, John Kinnear, Dawson, William Strachan, Marley, Anne Margaret, Rennie, Louise Hope, Rennie, Ruth Mary, Ward, Simon Charles Vivian for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Colin Malcolm 01 September 2018 - 1
DANIEL, John Kinnear N/A 31 October 1994 1
DAWSON, William Strachan N/A 26 January 1995 1
MARLEY, Anne Margaret N/A 05 July 2012 1
RENNIE, Louise Hope 26 July 2000 16 July 2003 1
RENNIE, Ruth Mary N/A 29 November 1994 1
WARD, Simon Charles Vivian 04 September 2001 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 15 November 2018
AA01 - Change of accounting reference date 15 November 2018
CH01 - Change of particulars for director 06 November 2018
CS01 - N/A 25 October 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
PSC08 - N/A 14 May 2018
PSC07 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 15 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2018
RESOLUTIONS - N/A 10 January 2018
AA01 - Change of accounting reference date 09 November 2017
CS01 - N/A 03 November 2017
RESOLUTIONS - N/A 20 September 2017
CONNOT - N/A 20 September 2017
PSC02 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
RESOLUTIONS - N/A 12 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
SH01 - Return of Allotment of shares 01 February 2017
CS01 - N/A 08 November 2016
SH01 - Return of Allotment of shares 08 November 2016
AA - Annual Accounts 18 October 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
SH01 - Return of Allotment of shares 18 May 2016
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
AA - Annual Accounts 07 July 2015
SH01 - Return of Allotment of shares 03 June 2015
MR01 - N/A 15 December 2014
AR01 - Annual Return 30 October 2014
SH01 - Return of Allotment of shares 30 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 29 October 2013
SH01 - Return of Allotment of shares 29 October 2013
CH01 - Change of particulars for director 29 October 2013
SH01 - Return of Allotment of shares 18 September 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 23 March 2013
AR01 - Annual Return 04 December 2012
SH01 - Return of Allotment of shares 04 December 2012
RESOLUTIONS - N/A 12 July 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 20 June 2012
SH01 - Return of Allotment of shares 04 May 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
SH01 - Return of Allotment of shares 17 October 2011
AD01 - Change of registered office address 05 October 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 22 August 2011
SH01 - Return of Allotment of shares 30 March 2011
SH01 - Return of Allotment of shares 30 March 2011
SH01 - Return of Allotment of shares 31 December 2010
SH01 - Return of Allotment of shares 31 December 2010
AR01 - Annual Return 31 December 2010
AD04 - Change of location of company records to the registered office 31 December 2010
AA - Annual Accounts 21 June 2010
SH01 - Return of Allotment of shares 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2009
AA - Annual Accounts 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 07 July 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 27 June 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 07 November 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
AA - Annual Accounts 20 July 2005
395 - Particulars of a mortgage or charge 12 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 28 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 22 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
395 - Particulars of a mortgage or charge 23 May 2000
395 - Particulars of a mortgage or charge 19 May 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 02 December 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 06 April 1998
169 - Return by a company purchasing its own shares 06 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
288 - N/A 06 February 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 09 November 1995
288 - N/A 17 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
AA - Annual Accounts 24 November 1994
363x - Annual Return 24 November 1994
288 - N/A 24 November 1994
AA - Annual Accounts 10 March 1994
395 - Particulars of a mortgage or charge 21 February 1994
363x - Annual Return 12 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
AA - Annual Accounts 23 December 1993
363x - Annual Return 24 November 1992
AA - Annual Accounts 28 November 1991
363x - Annual Return 28 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
395 - Particulars of a mortgage or charge 14 March 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 17 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
288 - N/A 03 June 1988
RESOLUTIONS - N/A 19 May 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
288 - N/A 24 October 1987
395 - Particulars of a mortgage or charge 04 September 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
AA - Annual Accounts 20 October 1983
AA - Annual Accounts 03 November 1982
MEM/ARTS - N/A 14 October 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Fully Satisfied

N/A

Legal charge 20 June 2007 Fully Satisfied

N/A

Deed of assignment of rental income 24 August 2005 Fully Satisfied

N/A

Deed of assignment of rental income 24 August 2005 Fully Satisfied

N/A

Deed of assignment of rental income 24 August 2005 Fully Satisfied

N/A

Deed of assignment of rental income 24 August 2005 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Legal charge 10 January 2005 Fully Satisfied

N/A

Legal charge 15 February 2001 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 18 May 2000 Fully Satisfied

N/A

Floating charge 11 May 2000 Fully Satisfied

N/A

Legal charge 01 February 1994 Fully Satisfied

N/A

Legal charge 06 November 1991 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 27 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.