Company NameCannon Nominees Limited
Company StatusActive
Company Number00780630
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed31 January 2003(39 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(52 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Piers David Barclay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(55 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Sebastian James Prichard Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMs Clare Bruce Breeze
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Luke Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(58 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1993)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration11 years, 2 months (resigned 14 January 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameChristopher John Road
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleSolicitor
Correspondence Address50 Coalecroft Road
London
SW15 6LP
Director NameGeoffrey Stanford Hugh Smeed
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressWayside Burnt Lane
Orford
Woodbridge
Suffolk
IP12 2NJ
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed15 November 1992(29 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(33 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJonathan Stephen Macfarlane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Farm Cottage
Hawthorn Lane
Rowledge
Surrey
GU10 4DJ
Director NameConway Paul Phippen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameRichard Maurice Emile Reuben
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(35 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(36 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameKevin Douglas Tuffnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(37 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(40 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameCharles Harry Meek
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(42 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(44 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameJulian Francis Howard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(47 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameDavid Ian Sanders
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameCharles Peter Horsfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(47 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameIan Christopher Martin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(48 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(53 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Contact

Websitemacfarlanes.com
Telephone020 78319222
Telephone regionLondon

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Macfarlanes LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£25

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

4 October 1984Delivered on: 10 October 1984
Satisfied on: 24 April 1991
Persons entitled: Wintrust Securities Limited

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 11 market place, faversham title no k 81891 together with all buildings and erections thereon and all fixtures whatsoever now or at the property or any part thereof.
Fully Satisfied
21 September 1984Delivered on: 4 October 1984
Satisfied on: 17 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from midbourne property co limited to the chargee on any account whatsoever.
Particulars: 6 crewe road, alsager cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1984Delivered on: 24 February 1984
Satisfied on: 24 April 1991
Persons entitled: Wintrust Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 4A wallace parade oping rd worthing west sussex tn sx 18592.
Fully Satisfied
17 January 1983Delivered on: 18 January 1983
Satisfied on: 5 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monis due or to become due from michael eric davis and hilary jane davis. Tochargee on any acount account.
Particulars: 9/9A commercial square, camborne corwaldand/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1972Delivered on: 28 November 1972
Satisfied on: 26 January 1999
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 and marjar securities limited.
Particulars: 10,12 union street plymouth devon.
Fully Satisfied
1 June 1972Delivered on: 14 June 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Ditto john hodges.
Particulars: 2,4,6,8,10,12 and 14 regent street clifton bristol.
Fully Satisfied
1 June 1972Delivered on: 14 June 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Ditto michael eric davies and hillary jare davis.
Particulars: 2,4,6,8,10,12 and 14 regent street clifton bristol.
Fully Satisfied
20 October 2011Delivered on: 28 October 2011
Satisfied on: 15 March 2012
Persons entitled: Rbc Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment C.08.1 one hyde park the residences 100 knightsbridge london together with all fixtures,assigns all its right title and interest in all its rentals rents service charges and licence fees payable see image for full details.
Fully Satisfied
14 December 2000Delivered on: 20 December 2000
Satisfied on: 15 January 2004
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14-18 old st london EC1 t/no LN207995.all the right title benefit and interest of the company in and to all rent licence fees or other sums of money and any other income in respect of the property.
Fully Satisfied
14 December 2000Delivered on: 20 December 2000
Satisfied on: 15 January 2004
Persons entitled: Bristol & West PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from john david burns simon paul silver and david henry rosen to the chargee.
Particulars: Property k/a 14-18 old st london EC1 t/no LN207995 and all buildings fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits agreements contracts relating to the charged property.by way of floating charge the undertaking and all other property.by way of assignment the goodwill of the business.
Fully Satisfied
3 March 1995Delivered on: 16 March 1995
Satisfied on: 8 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all the other parties named therein to the chargee under thge terms of the charge.
Particulars: All that f/h piece and parcel of land together with the buildings erected thereon or part or parts thereof k/a 116 high street scunthorpe humberside.
Fully Satisfied
21 February 1991Delivered on: 26 February 1991
Satisfied on: 30 August 1995
Persons entitled: The Royal Bank Os Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the treve's childrens trust.
Particulars: F/H property k/a 4 wallace parade, garin road, worthing. Title no wsx 80017.
Fully Satisfied
21 February 1991Delivered on: 26 February 1991
Satisfied on: 30 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: F/H property k/a 56 ipswich street, stowmarket, suffolk.
Particulars: F/Hold property k/a 56 ipswich street stowmarket suffolk.
Fully Satisfied
1 June 1972Delivered on: 14 June 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all monies due or to becomedue from george money tricken and richard I. Johnson. To the bank on any accountwhatsoever not exceding UKP7.000.
Particulars: 2,4,6,8,10,12 and 14 regent street clifton bristol.
Fully Satisfied
21 February 1991Delivered on: 26 February 1991
Satisfied on: 1 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the treve's childrens trust. To the chargee on any account whatsoever.
Particulars: F/H property k/a 53 the parade exmouth title no DN107018.
Fully Satisfied
21 February 1991Delivered on: 26 February 1991
Satisfied on: 27 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become dur from the treve's chldrens trust. To the chargee on any account whatsoever.
Particulars: F/H propertyk/a 11 market place, fourersham, kent. Title no 581891 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1991Delivered on: 26 February 1991
Satisfied on: 1 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to becom due from the trevis childrens trust. To the chargee on any account whatsoever.
Particulars: F/H property k/a 10 avenue parade, sunbury title no SY484572 fixed charge over all movable plant machinery implement utensils furniture fand equipment.
Fully Satisfied
10 May 1988Delivered on: 5 November 1988
Satisfied on: 24 April 1991
Persons entitled: Wintrust Securities Limited

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 53 the parade exmouth, title no DN107018 together with all and singular the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
2 July 1987Delivered on: 20 July 1987
Satisfied on: 24 April 1991
Persons entitled: Wintrust Securities Limited.

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 property k/a 56, ipswich street stowmarket. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 December 1985Delivered on: 2 January 1986
Satisfied on: 24 April 1991
Persons entitled: Wintrust Securties Limited

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 /lh 10 avenue parade sudbury on thames sanbury title no sy 484572. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 April 1990Delivered on: 21 May 1990
Satisfied on: 21 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or slr edgar phillp beck to the chargee on any account whatsoever.
Particulars: F/H property situate at & k/a no 43 blomfield road, little venice, london.
Fully Satisfied
3 March 2017Delivered on: 7 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Apartment C.08.1, one hyde park 100 knightsbridge london and parking spaces, storage space and wine storage spaces 65 and 66.
Outstanding
3 March 2017Delivered on: 7 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2016Delivered on: 15 July 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known. As apt. C.08.1, one hyde park, 100 knightsbridge,. London, SW1X 7LJ.. Hm land registry title number NGL922024.
Outstanding
13 March 2012Delivered on: 15 March 2012
Persons entitled: Rbc Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment C.08.01, one hyde park, the residences, 100 knightsbridge, london see image for full details.
Outstanding
12 December 2003Delivered on: 17 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from john david burns, david henry rosen, simon paul silver and the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 14-18 old street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 November 2001Delivered on: 21 November 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from his highness sayyid kais tarik taimur al said to the chargee on any account whatsoever.
Particulars: Luckington manor claremont cottage and pondfield all at luckington nr chippenham t/n's WT181114, WT176873, WT6986. 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.
Outstanding
27 July 2001Delivered on: 10 August 2001
Persons entitled: Britannia Building Society

Classification: Fixed charge
Secured details: All monies and liabilities due or to become due from susan burns to the chargee howsoever and wheresoever.
Particulars: The freehold property known as 41/43 maddox street london title number 67832 by way of first legal charge all fixtures and fittings the goodwill by way of first fixed charge all interest in all or any monies in respect of any sale letting mortgage or other dealing with the property or any part thereof including deposits paid on account of any sale of the property including the proceeds of any insurance claim in respect of the property and any compensation payable by way of fixed equitable charge all its interest in and rights under any contracts the benefits of all guarantees warranties and representations given or made of all plant machinery fixtures fittings and other items from time to time in or on the property the rents and income by way of fixed and equitable charge the benefit of each and all the presonal covenants under the occupational leases. See the mortgage charge document for full details.
Outstanding
12 June 1991Delivered on: 13 June 1991
Persons entitled: Partrederiet Ganger Rolf Og Bonheur

Classification: Deed of pledge of shares
Secured details: $52,000,000 and all other monies due or to become due from rigorous shipping company limited to the chargee. Memorandum of agreement dated 4-6-91.
Particulars: All the companys rights titles & interest in and to "the shares" namely (c) the 999 shares of one cyprus pound (cy UKP1)each in rigorous shippine company limited registered in the companys name and (b) 1 share of one cyrus pound (cy UKP1) in rigorous owned by inter trusting co limited registered in the name of inter trusting but held by it upon trust for thecompany.
Outstanding
31 January 1990Delivered on: 8 February 1990
Persons entitled: Rita Margaret Witt

Classification: Legal charge
Secured details: £7500.
Particulars: All that f/h property k/a 19 cotlands road, bournemouth, dorset.
Outstanding
31 January 1990Delivered on: 8 February 1990
Persons entitled: Rita Margaret Witt

Classification: Legal charge
Secured details: £15,000 all monies due or to become due from the company to the chargee.
Particulars: All the f/h property k/a 25 cotlands road, bournemouth dorset.
Outstanding
31 January 1990Delivered on: 8 February 1990
Persons entitled: Rita Margaret Witt

Classification: Legal charge
Secured details: £15,000 all monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 23 cotlands road, bournmouth, dorset.
Outstanding
31 January 1990Delivered on: 8 February 1990
Persons entitled: Rita Margaret Witt

Classification: Legal charge
Secured details: £ £22,500 all monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 21 coltlands road, bournemouth, dorset.
Outstanding

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 October 2023Director's details changed for Ms Clare Bruce Breeze on 13 September 2023 (2 pages)
20 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
7 February 2023Director's details changed for Ms Clare Bruce Breeze on 31 January 2023 (2 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
4 May 2022Appointment of Mr Luke Powell as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Julian Francis Howard as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of Andrew Jonathan Conder as a director on 30 April 2022 (1 page)
21 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
16 September 2021Director's details changed for Mr Piers David Barclay on 20 August 2021 (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
7 October 2020Director's details changed for Mr Piers David Barclay on 30 July 2020 (3 pages)
7 May 2020Appointment of Ms Clare Bruce Breeze as a director on 1 May 2020 (2 pages)
6 May 2020Appointment of Mr Sebastian James Prichard Jones as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Ian Christopher Martin as a director on 30 April 2020 (1 page)
4 May 2020Termination of appointment of Charles David Zelenka Martin as a director on 30 April 2020 (1 page)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 May 2019Appointment of Mr Piers David Barclay as a director on 1 May 2019 (2 pages)
7 May 2019Termination of appointment of Charles Harry Meek as a director on 30 April 2019 (1 page)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 July 2018Satisfaction of charge 007806300032 in full (4 pages)
25 July 2018Satisfaction of charge 007806300033 in full (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 May 2017Appointment of Mr Andrew Jonathan Conder as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Andrew Jonathan Conder as a director on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017 (1 page)
7 March 2017Registration of charge 007806300033, created on 3 March 2017 (14 pages)
7 March 2017Registration of charge 007806300032, created on 3 March 2017 (17 pages)
7 March 2017Satisfaction of charge 007806300031 in full (4 pages)
7 March 2017Registration of charge 007806300032, created on 3 March 2017 (17 pages)
7 March 2017Registration of charge 007806300033, created on 3 March 2017 (14 pages)
7 March 2017Satisfaction of charge 007806300031 in full (4 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 July 2016Satisfaction of charge 30 in full (1 page)
15 July 2016Satisfaction of charge 30 in full (1 page)
15 July 2016Registration of charge 007806300031, created on 14 July 2016 (9 pages)
15 July 2016Registration of charge 007806300031, created on 14 July 2016 (9 pages)
10 May 2016Termination of appointment of Charles Peter Horsfield as a director on 30 April 2016 (2 pages)
10 May 2016Termination of appointment of Charles Peter Horsfield as a director on 30 April 2016 (2 pages)
29 February 2016Appointment of Mr Edward Nicholas Reed as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Edward Nicholas Reed as a director on 26 February 2016 (2 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(9 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(9 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(9 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(9 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(9 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(9 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Termination of appointment of David Sanders as a director (2 pages)
9 May 2013Termination of appointment of David Sanders as a director (2 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Appointment of Ian Christopher Martin as a director (3 pages)
8 May 2012Appointment of Ian Christopher Martin as a director (3 pages)
3 May 2012Termination of appointment of Kevin Tuffnell as a director (2 pages)
3 May 2012Termination of appointment of Kevin Tuffnell as a director (2 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (10 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
19 May 2011Appointment of David Ian Sanders as a director (3 pages)
19 May 2011Appointment of David Ian Sanders as a director (3 pages)
18 May 2011Appointment of Charles Peter Hosfield as a director (3 pages)
18 May 2011Appointment of Charles Peter Hosfield as a director (3 pages)
8 April 2011Termination of appointment of Richard Reuben as a director (1 page)
8 April 2011Termination of appointment of Richard Reuben as a director (1 page)
14 January 2011Appointment of Julian Francis Howard as a director (3 pages)
14 January 2011Appointment of Julian Francis Howard as a director (3 pages)
11 January 2011Termination of appointment of Simon Martin as a director (2 pages)
11 January 2011Termination of appointment of Simon Martin as a director (2 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 15/11/08; full list of members (5 pages)
9 December 2008Return made up to 15/11/08; full list of members (5 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Resolutions
  • RES13 ‐ Sect 1755A auth dir 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Resolutions
  • RES13 ‐ Sect 1755A auth dir 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 May 2008Appointment terminated director robert sutton (1 page)
7 May 2008Appointment terminated director robert sutton (1 page)
8 April 2008Director's change of particulars / charles meek / 07/03/2008 (1 page)
8 April 2008Director's change of particulars / charles meek / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / simon martin / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / simon martin / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / kevin tuffnell / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / kevin tuffnell / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / richard reuben / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / richard reuben / 07/03/2008 (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 15/11/06; full list of members (3 pages)
4 December 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
27 November 2005Return made up to 15/11/05; full list of members (3 pages)
27 November 2005Return made up to 15/11/05; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 December 2004Return made up to 15/11/04; full list of members (8 pages)
13 December 2004Return made up to 15/11/04; full list of members (8 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004New director appointed (3 pages)
20 January 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Return made up to 15/11/03; full list of members (8 pages)
29 November 2003Return made up to 15/11/03; full list of members (8 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Return made up to 15/11/02; full list of members (8 pages)
22 November 2002Return made up to 15/11/02; full list of members (8 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 November 2001Return made up to 15/11/01; full list of members (8 pages)
28 November 2001Return made up to 15/11/01; full list of members (8 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
10 August 2001Particulars of mortgage/charge (4 pages)
10 August 2001Particulars of mortgage/charge (4 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Return made up to 15/11/00; full list of members (8 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Return made up to 15/11/00; full list of members (8 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 November 1999Return made up to 15/11/99; full list of members (12 pages)
23 November 1999Return made up to 15/11/99; full list of members (12 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Return made up to 15/11/98; full list of members (14 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 November 1998Return made up to 15/11/98; full list of members (14 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 November 1997Return made up to 15/11/97; full list of members (15 pages)
21 November 1997Return made up to 15/11/97; full list of members (15 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
25 November 1996Return made up to 15/11/96; full list of members (16 pages)
25 November 1996Return made up to 15/11/96; full list of members (16 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
4 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Return made up to 15/11/95; full list of members (28 pages)
17 November 1995Return made up to 15/11/95; full list of members (28 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
16 March 1995Particulars of mortgage/charge (14 pages)
16 March 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
12 November 1963Certificate of incorporation (1 page)
12 November 1963Certificate of incorporation (1 page)