Company NameSurplus Lands (Canons) Limited
DirectorEdwin Solomon
Company StatusActive
Company Number00495014
CategoryPrivate Limited Company
Incorporation Date1 May 1951(73 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edwin Solomon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(55 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleJewellery Designer
Country of ResidenceEngland
Correspondence AddressSuite A, 6 Honduras Street
London
EC1Y 0TH
Director NameMr Walter Francis Oakley
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleRetired
Correspondence Address25 Dukes Avenue
Edgware
Middlesex
HA8 7RZ
Director NameMr Emanuel Silver
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleRetired
Correspondence Address54 Canons Drive
Edgware
Middlesex
HA8 7RD
Director NameMr Alexander MacDonald Tasker
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleCivil Engineer
Correspondence Address33 Canons Drive
Edgware
Middlesex
HA8 7RB
Secretary NameMr Maurice David Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address11 Dukes Avenue
Edgware
Middlesex
HA8 7RZ
Director NameMrs Margaret Frances Thompson
Date of BirthDecember 1914 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 1992(40 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2003)
RoleSelf-Employed Writer And Editor
Correspondence Address28 Lake View
Canons Park
Edgware
Middx
HA8 7RU
Director NameAnnette Wood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(43 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2003)
RoleRetired Principle Of Private T
Correspondence AddressThe Studio 18 Canons Drive
Edgware
Middlesex
HA8 7QS
Director NameMr John Harvey Cowan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(43 years, 10 months after company formation)
Appointment Duration16 years (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3 Handel Close
Edgware
Middlesex
HA8 7QZ
Secretary NameMr John Harvey Cowan
NationalityBritish
StatusResigned
Appointed15 March 1995(43 years, 10 months after company formation)
Appointment Duration16 years (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3 Handel Close
Edgware
Middlesex
HA8 7QZ
Director NameMr Anthony Sinclair
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(47 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address58 Lake View
Edgware
Middlesex
HA8 7RU
Director NameAnthony Jack Branston
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(51 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 6 Honduras Street
London
EC1Y 0TH
Director NameDr Josephine Anne Susman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(53 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 November 2011)
RoleMedical Adviser Appeals Servic
Correspondence Address13 Canons Drive
Edgware
Middlesex
HA8 7RB
Secretary NameRobert Tracy Graham
NationalityBritish
StatusResigned
Appointed20 March 2012(60 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2017)
RoleCompany Director
Correspondence AddressSuite A, 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A, 6
Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£4

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

14 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 March 2022Termination of appointment of Anthony Jack Branston as a director on 22 February 2022 (1 page)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Termination of appointment of Robert Tracy Graham as a secretary on 8 May 2017 (1 page)
10 May 2017Termination of appointment of Robert Tracy Graham as a secretary on 8 May 2017 (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(4 pages)
14 January 2016Secretary's details changed for Robert Tracy Graham on 1 October 2015 (1 page)
14 January 2016Secretary's details changed for Robert Tracy Graham on 1 October 2015 (1 page)
13 January 2016Register(s) moved to registered office address Suite a, 6 Honduras Street London EC1Y 0th (1 page)
13 January 2016Director's details changed for Anthony Jack Branston on 1 October 2015 (2 pages)
13 January 2016Director's details changed for Mr Edwin Solomon on 1 October 2015 (2 pages)
13 January 2016Director's details changed for Mr Edwin Solomon on 1 October 2015 (2 pages)
13 January 2016Register(s) moved to registered office address Suite a, 6 Honduras Street London EC1Y 0th (1 page)
13 January 2016Director's details changed for Anthony Jack Branston on 1 October 2015 (2 pages)
16 September 2015Registered office address changed from 1 Canons Drive Edgware Middlesex HA8 7QX to Suite a, 6 Honduras Street London EC1Y 0th on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 1 Canons Drive Edgware Middlesex HA8 7QX to Suite a, 6 Honduras Street London EC1Y 0th on 16 September 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(7 pages)
6 January 2015Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0TH (1 page)
6 January 2015Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0TH (1 page)
6 January 2015Secretary's details changed for Robert Tracy Graham on 30 September 2014 (1 page)
6 January 2015Secretary's details changed for Robert Tracy Graham on 30 September 2014 (1 page)
6 January 2015Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0TH (1 page)
6 January 2015Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0TH (1 page)
5 January 2015Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages)
5 January 2015Director's details changed for Mr Edwin Solomon on 30 September 2014 (2 pages)
5 January 2015Registered office address changed from 1 Canons Drive Edgware Middx HA8 7QX to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 January 2015 (1 page)
5 January 2015Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages)
5 January 2015Director's details changed for Mr Edwin Solomon on 30 September 2014 (2 pages)
5 January 2015Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages)
5 January 2015Registered office address changed from 1 Canons Drive Edgware Middx HA8 7QX to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 January 2015 (1 page)
5 January 2015Director's details changed for Anthony Jack Branston on 30 September 2014 (2 pages)
5 January 2015Registered office address changed from 1 Canons Drive Edgware Middx HA8 7QX to 1 Canons Drive Edgware Middlesex HA8 7QX on 5 January 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Director's details changed for Edwin Soloman on 11 January 2013 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Edwin Soloman on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Anthony Jack Branston on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Anthony Jack Branston on 11 January 2013 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
11 April 2012Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 11 April 2012 (2 pages)
11 April 2012Appointment of Robert Tracy Graham as a secretary (3 pages)
11 April 2012Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 11 April 2012 (2 pages)
11 April 2012Appointment of Robert Tracy Graham as a secretary (3 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
15 December 2011Termination of appointment of John Cowan as a director (2 pages)
15 December 2011Termination of appointment of John Cowan as a secretary (2 pages)
15 December 2011Termination of appointment of John Cowan as a director (2 pages)
15 December 2011Termination of appointment of John Cowan as a secretary (2 pages)
10 November 2011Termination of appointment of Josephine Susman as a director (2 pages)
10 November 2011Termination of appointment of Josephine Susman as a director (2 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
19 February 2009Return made up to 31/12/08; no change of members (5 pages)
19 February 2009Return made up to 31/12/08; no change of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 April 2008Return made up to 31/12/07; no change of members (8 pages)
8 April 2008Return made up to 31/12/07; no change of members (8 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2006Director resigned (1 page)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
5 February 2003Return made up to 31/12/02; full list of members (9 pages)
5 February 2003Return made up to 31/12/02; full list of members (9 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 February 2000Return made up to 31/12/99; full list of members (8 pages)
24 February 2000Return made up to 31/12/99; full list of members (8 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 October 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 11 dukes ave. Edgware middx HA8 7RZ (1 page)
21 March 1995Registered office changed on 21/03/95 from: 11 dukes ave. Edgware middx HA8 7RZ (1 page)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)
21 March 1995Return made up to 31/12/94; full list of members (6 pages)
16 March 1995Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 March 1995Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 May 1951Incorporation (12 pages)
1 May 1951Incorporation (12 pages)