Company NameCanova & Company Limited
DirectorsJohn Sydney Victor Davy and Susan Davy
Company StatusActive
Company Number00331227
CategoryPrivate Limited Company
Incorporation Date1 September 1937(86 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleFree Vintner
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMrs Susan Davy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(76 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(54 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JB
Secretary NameKenneth Sidney Paramor
NationalityBritish
StatusResigned
Appointed09 October 1991(54 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1996)
RoleCompany Director
Correspondence Address2 Norton Court Cottages
Warmlake Road Chart Sutton
Maidstone
Kent
ME17 3RR
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusResigned
Appointed11 November 1996(59 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Secretary NameMiss Heather Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 November 2000(63 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameEva Yee Wa Siew
NationalityBritish
StatusResigned
Appointed27 June 2003(65 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address22 Gatcombe Mews
London
W5 3HF
Secretary NameMrs Judith McDowell
NationalityBritish
StatusResigned
Appointed26 November 2004(67 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clyde Road
London
N22 7AD
Secretary NameMr Noel Ramsden
NationalityBritish
StatusResigned
Appointed10 October 2008(71 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA

Contact

Websitethisiscanova.com
Telephone01885 485090
Telephone regionBromyard

Location

Registered Address161 - 165
Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.2k at £1John Davy Vintner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,073
Current Liabilities£610,415

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

9 December 2023Accounts for a small company made up to 2 April 2023 (7 pages)
27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 3 April 2022 (7 pages)
30 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 27 March 2021 (7 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 28 March 2020 (8 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 March 2019 (7 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 1 April 2017 (8 pages)
28 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Noel Ramsden as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Noel Ramsden as a secretary on 27 March 2017 (1 page)
22 December 2016Accounts for a small company made up to 26 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 26 March 2016 (6 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 December 2015Accounts for a small company made up to 29 March 2015 (6 pages)
8 December 2015Accounts for a small company made up to 29 March 2015 (6 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4,176
(4 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4,176
(4 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4,176
(4 pages)
25 November 2014Accounts for a small company made up to 29 March 2014 (6 pages)
25 November 2014Accounts for a small company made up to 29 March 2014 (6 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,176
(4 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,176
(4 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,176
(4 pages)
16 June 2014Appointment of Mrs Susan Davy as a director (2 pages)
16 June 2014Appointment of Mrs Susan Davy as a director (2 pages)
16 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,176
(3 pages)
16 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,176
(3 pages)
16 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,176
(3 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (6 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (6 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
21 October 2011Accounts for a small company made up to 2 April 2011 (6 pages)
21 October 2011Accounts for a small company made up to 2 April 2011 (6 pages)
21 October 2011Accounts for a small company made up to 2 April 2011 (6 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a small company made up to 27 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 27 March 2010 (6 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
20 January 2010Accounts for a small company made up to 28 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 28 March 2009 (6 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 January 2009Accounts for a small company made up to 29 March 2008 (6 pages)
9 January 2009Accounts for a small company made up to 29 March 2008 (6 pages)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
24 October 2008Return made up to 02/10/08; full list of members (3 pages)
24 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 02/10/07; no change of members (6 pages)
25 October 2007Return made up to 02/10/07; no change of members (6 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (6 pages)
31 October 2006Return made up to 02/10/06; full list of members (6 pages)
31 October 2006Return made up to 02/10/06; full list of members (6 pages)
21 December 2005Accounts for a small company made up to 2 April 2005 (6 pages)
21 December 2005Accounts for a small company made up to 2 April 2005 (6 pages)
21 December 2005Accounts for a small company made up to 2 April 2005 (6 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (6 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 October 2004Return made up to 02/10/04; full list of members (6 pages)
26 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (5 pages)
15 October 2003Return made up to 02/10/03; full list of members (6 pages)
15 October 2003Return made up to 02/10/03; full list of members (6 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
21 January 2003Accounts for a small company made up to 30 March 2002 (5 pages)
21 January 2003Accounts for a small company made up to 30 March 2002 (5 pages)
11 October 2002Return made up to 02/10/02; full list of members (6 pages)
11 October 2002Return made up to 02/10/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 October 2001Return made up to 02/10/01; full list of members (6 pages)
29 October 2001Return made up to 02/10/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
12 December 2000Return made up to 02/10/00; full list of members (6 pages)
12 December 2000Return made up to 02/10/00; full list of members (6 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
13 January 2000Accounts for a small company made up to 27 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 27 March 1999 (5 pages)
7 December 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
7 December 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
8 December 1998Return made up to 02/10/98; full list of members (7 pages)
8 December 1998Return made up to 02/10/98; full list of members (7 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (5 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (5 pages)
5 November 1997Return made up to 02/10/97; no change of members (5 pages)
5 November 1997Return made up to 02/10/97; no change of members (5 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
20 December 1996Accounts for a small company made up to 30 March 1996 (6 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (6 pages)
7 November 1996Return made up to 02/10/96; no change of members (5 pages)
7 November 1996Return made up to 02/10/96; no change of members (5 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (6 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (6 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (6 pages)
1 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)