Company NameCannon Engineering Company Limited
DirectorRobert Clive Golle
Company StatusActive
Company Number00643145
CategoryPrivate Limited Company
Incorporation Date27 November 1959(64 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Clive Golle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(32 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Avondale Road
Palmers Green
London
N13 4DX
Secretary NameKaren Ann Golle
NationalityBritish
StatusCurrent
Appointed27 August 2002(42 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Correspondence Address41 Avondale Road
Palmers Green
London
N13 4DX
Secretary NamePatricia Frances Littlebury
NationalityBritish
StatusResigned
Appointed26 March 1992(32 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address32 Ernest Grove
Beckenham
Kent
BR3 3JF

Contact

Websitecannongolf.co.uk
Email address[email protected]
Telephone020 86591708
Telephone regionLondon

Location

Registered Address98 Sydenham Road
Unit 2
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

639 at £1Robert Clive Golle
99.84%
Ordinary
1 at £1Executors Of Estate Of L.a. Cox
0.16%
Ordinary

Financials

Year2014
Net Worth£14,671
Current Liabilities£39,809

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

25 January 1994Delivered on: 3 February 1994
Persons entitled: C V Golle

Classification: Debenture
Secured details: £10,000.00 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge on the company's plant and machinery and debts and a floating charge on all the company's assets not subject to a legal mortgage dated 21/1/88.
Outstanding
21 January 1988Delivered on: 25 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 98102 sydenham road sydenham london SE26 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 August 2023Micro company accounts made up to 30 November 2022 (8 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 November 2021 (8 pages)
21 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 30 November 2020 (8 pages)
22 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 November 2019 (8 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
1 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
10 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
9 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 640
(4 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 640
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 640
(4 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 640
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 640
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 640
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 April 2010Director's details changed for Robert Clive Golle on 14 March 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Robert Clive Golle on 14 March 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 March 2010Registered office address changed from Unit 2 98-102 Sydenham Road London SE26 5JX United Kingdom on 20 March 2010 (1 page)
20 March 2010Registered office address changed from Unit 2 98-102 Sydenham Road London SE26 5JX United Kingdom on 20 March 2010 (1 page)
18 March 2010Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 18 March 2010 (1 page)
1 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
27 December 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
25 June 2008Return made up to 14/03/08; full list of members (3 pages)
25 June 2008Return made up to 14/03/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
24 April 2007Return made up to 14/03/07; full list of members (2 pages)
24 April 2007Return made up to 14/03/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
10 May 2006Return made up to 14/03/06; full list of members (2 pages)
10 May 2006Return made up to 14/03/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
19 April 2005Return made up to 14/03/05; full list of members (5 pages)
19 April 2005Return made up to 14/03/05; full list of members (5 pages)
2 April 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
2 April 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
1 April 2004Return made up to 14/03/04; full list of members (5 pages)
1 April 2004Return made up to 14/03/04; full list of members (5 pages)
14 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
14 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
4 May 2003Return made up to 14/03/03; full list of members (5 pages)
4 May 2003Return made up to 14/03/03; full list of members (5 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
9 September 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
9 September 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
14 May 2002Return made up to 14/03/02; full list of members (5 pages)
14 May 2002Return made up to 14/03/02; full list of members (5 pages)
16 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
16 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
22 March 2001Return made up to 14/03/01; full list of members (5 pages)
22 March 2001Return made up to 14/03/01; full list of members (5 pages)
25 July 2000Full accounts made up to 30 November 1999 (13 pages)
25 July 2000Full accounts made up to 30 November 1999 (13 pages)
26 April 2000Return made up to 14/03/00; full list of members (6 pages)
26 April 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 1999Return made up to 14/03/99; full list of members (6 pages)
29 March 1999Return made up to 14/03/99; full list of members (6 pages)
22 March 1999Full accounts made up to 30 November 1998 (14 pages)
22 March 1999Full accounts made up to 30 November 1998 (14 pages)
29 September 1998Full accounts made up to 30 November 1997 (15 pages)
29 September 1998Full accounts made up to 30 November 1997 (15 pages)
31 March 1998Return made up to 14/03/98; full list of members (6 pages)
31 March 1998Return made up to 14/03/98; full list of members (6 pages)
15 September 1997Full accounts made up to 30 November 1996 (14 pages)
15 September 1997Full accounts made up to 30 November 1996 (14 pages)
13 June 1997Return made up to 14/03/97; full list of members (5 pages)
13 June 1997Return made up to 14/03/97; full list of members (5 pages)
9 October 1996Amended full accounts made up to 30 November 1995 (13 pages)
9 October 1996Amended full accounts made up to 30 November 1995 (13 pages)
5 September 1996Full accounts made up to 30 November 1995 (13 pages)
5 September 1996Full accounts made up to 30 November 1995 (13 pages)
12 April 1996Return made up to 14/03/96; full list of members (5 pages)
12 April 1996Return made up to 14/03/96; full list of members (5 pages)
11 July 1995Full accounts made up to 30 November 1994 (14 pages)
11 July 1995Full accounts made up to 30 November 1994 (14 pages)
6 June 1995Return made up to 26/03/95; full list of members (10 pages)
6 June 1995Return made up to 26/03/95; full list of members (10 pages)