Company NameCannon Freeholds Limited
DirectorsRichard Abraham Nathan and Jennifer Pearl
Company StatusActive
Company Number00392850
CategoryPrivate Limited Company
Incorporation Date30 January 1945(79 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Abraham Nathan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(68 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Richard Abraham Nathan
StatusCurrent
Appointed05 November 2013(68 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Jennifer Pearl
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(75 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Else Nathan
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(46 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressThe Gables 2 Wadham Gardens
London
NW3 3DP
Director NameClemens Neumann Nathan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(46 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameMrs Else Nathan
NationalityBritish
StatusResigned
Appointed05 November 1991(46 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressThe Gables 2 Wadham Gardens
London
NW3 3DP
Director NameBarbara Rachel Nathan
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(51 years, 9 months after company formation)
Appointment Duration17 years (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameBarbara Rachel Nathan
NationalityBritish
StatusResigned
Appointed15 October 1996(51 years, 9 months after company formation)
Appointment Duration17 years (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Contact

Telephone020 70341985
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10.7k at £1Executors Of Clemens N. Nathan
60.82%
Ordinary A
3.1k at £1J.r. Pearl
17.80%
Ordinary A
5.2k at £0.5Executors Of Clemens N. Nathan
14.92%
Ordinary B
600 at £0.5E.r. Ison
1.71%
Ordinary B
600 at £0.5J.r. Pearl
1.71%
Ordinary B
600 at £0.5R.a. Nathan
1.71%
Ordinary B
117 at £1R.a. Nathan
0.67%
Ordinary A
116 at £1E.r. Ison
0.66%
Ordinary A

Financials

Year2014
Net Worth£4,902,170
Cash£390,823
Current Liabilities£50,430

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

31 August 1993Delivered on: 17 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ainger road l/b of camden t/no LN144906.
Outstanding
9 November 1994Delivered on: 16 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ainger road london borough of camden part t/n ln 144906.
Outstanding
30 April 1992Delivered on: 20 May 1992
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 brookside,hillingdon,uxbridge,london borough of hillingdon t/no P.68627.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 princes park lane,hayes,london borough of hillingdon part t/no MX104782.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 princes park lane hayes london borough of hillingdon t/n MX104782.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 24 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 princes park parade hayes london borough of hillingdon t/n MX106460.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 northway hillingdon uxbridge t/n P59383.
Fully Satisfied
8 February 1985Delivered on: 18 February 1985
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 old street, shoreditch L.B.of hackney. Title no: 127198.
Fully Satisfied
16 April 1982Delivered on: 7 May 1982
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31-36 browns lane uckfield east sussex title no sx 107857.
Fully Satisfied
20 February 2001Delivered on: 27 February 2001
Satisfied on: 12 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 ainger road hampstead camden greater london t/no;-NGL724578. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 1964Delivered on: 12 October 1964
Satisfied on: 27 November 1998
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 32, myddleton road, uxbridge, middx.
Fully Satisfied

Filing History

11 December 2023Registration of charge 003928500012, created on 11 December 2023 (15 pages)
20 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
31 May 2023Change of details for Ms Jennifer Pearl as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Change of details for Mr Richard Abraham Nathan as a person with significant control on 31 May 2023 (2 pages)
30 May 2023Change of details for Ms Jenifer Pearl as a person with significant control on 6 April 2016 (2 pages)
30 May 2023Notification of Jonathan Pearl as a person with significant control on 30 June 2021 (2 pages)
30 May 2023Notification of Sarah Pearl as a person with significant control on 30 June 2021 (2 pages)
30 May 2023Cessation of Elizabeth Ison as a person with significant control on 30 March 2021 (1 page)
13 March 2023Second filing of Confirmation Statement dated 5 November 2022 (3 pages)
13 December 2022Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
(4 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
18 May 2022Purchase of own shares. (4 pages)
7 January 2022Purchase of own shares. (3 pages)
29 November 202105/11/21 Statement of Capital gbp 10380.0 (6 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
25 May 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
16 December 2020Appointment of Ms Jennifer Pearl as a director on 1 December 2020 (2 pages)
9 December 2020Purchase of own shares. (3 pages)
30 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
26 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 June 2018Satisfaction of charge 9 in full (4 pages)
2 May 2018Accounts for a small company made up to 30 November 2017 (9 pages)
9 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
22 June 2017Accounts for a small company made up to 30 November 2016 (9 pages)
22 June 2017Accounts for a small company made up to 30 November 2016 (9 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 5 November 2016 with updates (8 pages)
30 January 2017Confirmation statement made on 5 November 2016 with updates (8 pages)
18 April 2016Accounts for a small company made up to 30 November 2015 (7 pages)
18 April 2016Accounts for a small company made up to 30 November 2015 (7 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 17,512
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 17,512
(4 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 17,512
(4 pages)
18 September 2015Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015 (1 page)
18 September 2015Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015 (1 page)
18 September 2015Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015 (1 page)
17 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
17 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 17,512
(5 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 17,512
(5 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 17,512
(5 pages)
10 June 2014Accounts for a small company made up to 30 November 2013 (7 pages)
10 June 2014Accounts for a small company made up to 30 November 2013 (7 pages)
8 November 2013Appointment of Mr Richard Abraham Nathan as a secretary (1 page)
8 November 2013Termination of appointment of Barbara Nathan as a director (1 page)
8 November 2013Termination of appointment of Barbara Nathan as a secretary (1 page)
8 November 2013Termination of appointment of Barbara Nathan as a director (1 page)
8 November 2013Appointment of Mr Richard Abraham Nathan as a secretary (1 page)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 17,512
(5 pages)
8 November 2013Termination of appointment of Barbara Nathan as a secretary (1 page)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 17,512
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 17,512
(5 pages)
11 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
11 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
13 February 2013Appointment of Mr Richard Abraham Nathan as a director (2 pages)
13 February 2013Appointment of Mr Richard Abraham Nathan as a director (2 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
22 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
4 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
13 December 2010Secretary's details changed for Barbara Rachel Nathan on 5 November 2010 (1 page)
13 December 2010Secretary's details changed for Barbara Rachel Nathan on 5 November 2010 (1 page)
13 December 2010Secretary's details changed for Barbara Rachel Nathan on 5 November 2010 (1 page)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
19 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 19 July 2010 (1 page)
27 April 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2009Director's details changed for Barbara Rachel Nathan on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Clemens Neumann Nathan on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Clemens Neumann Nathan on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Clemens Neumann Nathan on 5 November 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Barbara Rachel Nathan on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Barbara Rachel Nathan on 5 November 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 November 2008Return made up to 05/11/08; full list of members (6 pages)
11 November 2008Return made up to 05/11/08; full list of members (6 pages)
23 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
23 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
21 November 2007Return made up to 05/11/07; full list of members (4 pages)
21 November 2007Return made up to 05/11/07; full list of members (4 pages)
31 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Return made up to 05/11/06; full list of members (4 pages)
20 November 2006Return made up to 05/11/06; full list of members (4 pages)
18 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
27 November 2005Location of debenture register (1 page)
27 November 2005Location of debenture register (1 page)
27 November 2005Registered office changed on 27/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
27 November 2005Return made up to 05/11/05; full list of members (4 pages)
27 November 2005Registered office changed on 27/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
27 November 2005Return made up to 05/11/05; full list of members (4 pages)
16 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
16 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
23 June 2005Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
28 October 2004Return made up to 05/11/04; full list of members (8 pages)
28 October 2004Return made up to 05/11/04; full list of members (8 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
31 October 2002Return made up to 05/11/02; full list of members (8 pages)
31 October 2002Return made up to 05/11/02; full list of members (8 pages)
7 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
7 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 November 2001Return made up to 05/11/01; full list of members (7 pages)
9 November 2001Return made up to 05/11/01; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
17 November 2000Return made up to 05/11/00; full list of members (7 pages)
17 November 2000Return made up to 05/11/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
22 November 1999Return made up to 05/11/99; full list of members (7 pages)
22 November 1999Return made up to 05/11/99; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1998Return made up to 05/11/98; no change of members (5 pages)
18 November 1998Return made up to 05/11/98; no change of members (5 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
20 November 1997Return made up to 05/11/97; no change of members (5 pages)
20 November 1997Return made up to 05/11/97; no change of members (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
3 November 1995Return made up to 05/11/95; no change of members (4 pages)
3 November 1995Return made up to 05/11/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1945Incorporation (18 pages)
30 January 1945Incorporation (18 pages)