Company NameCanons Association Limited
Company StatusActive
Company Number01903301
CategoryPrivate Limited Company
Incorporation Date9 April 1985(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBrian Andrew Clipstone
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(10 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Taunton Way
Stanmore
Middlesex
HA7 1DJ
Director NameJohn William Benn
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(18 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountants Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Bransgrove Road
Edgware
Middlesex
HA8 6JA
Director NameDavid William Arthur Cox
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(20 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fairmead Crescent
Edgware
London
HA8 8YP
Director NameMr Martyn John Best
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 October 1997)
RoleAccounts Service Manager
Correspondence Address13 Anmersh Grove
Stanmore
Middlesex
HA7 1NZ
Director NameMr Lawrence John Windle
Date of BirthOctober 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleRetired
Correspondence Address114 Streatfield Road
Harrow
Middlesex
HA3 9BT
Secretary NameMrs Angela Weston
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address21 Burnell Gardens
Stanmore
Middlesex
HA7 1PW
Director NameMr Robert Henney
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 November 1995)
RoleDevelopment Manager
Correspondence Address1 Biddenham Court
Garston
Watford
Hertfordshire
WD2 6PT
Director NameMr Ashwin Sheth
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address235 Byron Road
Wealdstone
Harrow
Middlesex
HA3 7TE
Director NameRoger Handscombe
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 October 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Bush Grove
Stanmore
Middlesex
HA7 2DY
Director NameWoolf Freed
Date of BirthJuly 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 October 1994)
RoleRetired
Correspondence Address52 Dryburgh Gardens
Kingsbury
London
NW9 9TX
Director NameIvy Phillips
Date of BirthSeptember 1920 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(11 years, 6 months after company formation)
Appointment Duration21 years (resigned 20 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEdera Hendon Wood Lane
London
NW7 4HS
Secretary NameValerie Anne Best
NationalityBritish
StatusResigned
Appointed05 June 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address13 Anmersh Grove
Stanmore
Middlesex
HA7 1NZ
Director NameMary Elizabeth Wiltsher
Date of BirthSeptember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2002)
RoleRetired
Correspondence Address31 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameMr Martyn John Best
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2002)
RoleIt Security Consultant
Correspondence Address13 Anmersh Grove
Stanmore
Middlesex
HA7 1NZ
Director NameRoger Handscombe
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Bush Grove
Stanmore
Middlesex
HA7 2DY
Director NameStephen Anthony Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2002)
RoleAccountant
Correspondence Address171 Herkomer Road
Bushey
Hertfordshire
WD23 3LH
Secretary NameIvy Phillips
NationalityBritish
StatusResigned
Appointed06 August 2002(17 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdera Hendon Wood Lane
London
NW7 4HS
Director NameJoseph Cundale
Date of BirthAugust 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(17 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Court
Kings Drive
Edgware
Middlesex
HA8 8BB
Director NameJohn Wilfred Benn
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 October 2017)
RoleSecurity And Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address20 Bransgrove Road
Edgware
Middlesex
HA8 6JA
Director NameSarah Homan
Date of BirthOctober 1970 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2011(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 October 2017)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address1/17 Wemborough Road
Stanmore
Middlesex
HA7 2DU
Director NameMr Paul Angell
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1/17 Wemborough Road
Stanmore
Middlesex
HA7 2DU

Location

Registered Address1/17 Wemborough Road
Stanmore
Middlesex
HA7 2DU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

75 at £1Canons Community Association
100.00%
Ordinary

Financials

Year2014
Net Worth£19,915
Cash£2,303
Current Liabilities£4,158

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2022 (7 months, 3 weeks ago)
Next Return Due23 October 2023 (4 months, 3 weeks from now)

Filing History

18 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 March 2020Termination of appointment of Paul Angell as a director on 10 March 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Paul Angell as a director on 17 October 2018 (2 pages)
17 January 2018Termination of appointment of Ivy Phillips as a director on 20 October 2017 (1 page)
17 January 2018Termination of appointment of Sarah Homan as a director on 20 October 2017 (1 page)
17 January 2018Termination of appointment of John Wilfred Benn as a director on 20 October 2017 (1 page)
17 January 2018Termination of appointment of Ivy Phillips as a secretary on 20 October 2017 (1 page)
11 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75
(8 pages)
19 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75
(8 pages)
19 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75
(8 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 75
(8 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 75
(8 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 75
(8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 75
(8 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 75
(8 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 75
(8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
10 October 2012Termination of appointment of Joseph Cundale as a director (1 page)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
10 October 2012Termination of appointment of Joseph Cundale as a director (1 page)
21 December 2011Appointment of Sarah Homan as a director (2 pages)
21 December 2011Appointment of Sarah Homan as a director (2 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
21 November 2011Termination of appointment of Roger Handscombe as a director (1 page)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
21 November 2011Termination of appointment of Roger Handscombe as a director (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
18 October 2010Director's details changed for Brian Andrew Clipstone on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Ivy Phillips on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Roger Handscombe on 9 October 2010 (2 pages)
18 October 2010Director's details changed for John William Benn on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Joseph Cundale on 9 October 2010 (2 pages)
18 October 2010Director's details changed for David William Arthur Cox on 9 October 2010 (2 pages)
18 October 2010Director's details changed for John Wilfred Benn on 9 October 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
18 October 2010Director's details changed for Brian Andrew Clipstone on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Ivy Phillips on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Roger Handscombe on 9 October 2010 (2 pages)
18 October 2010Director's details changed for John William Benn on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Joseph Cundale on 9 October 2010 (2 pages)
18 October 2010Director's details changed for David William Arthur Cox on 9 October 2010 (2 pages)
18 October 2010Director's details changed for John Wilfred Benn on 9 October 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
18 October 2010Director's details changed for Brian Andrew Clipstone on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Ivy Phillips on 9 October 2010 (2 pages)
18 October 2010Director's details changed for John William Benn on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Roger Handscombe on 9 October 2010 (2 pages)
18 October 2010Director's details changed for Joseph Cundale on 9 October 2010 (2 pages)
18 October 2010Director's details changed for David William Arthur Cox on 9 October 2010 (2 pages)
18 October 2010Director's details changed for John Wilfred Benn on 9 October 2010 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Brian Andrew Clipstone on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Andrew Clipstone on 21 December 2009 (2 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 19/10/08; full list of members (5 pages)
23 December 2008Return made up to 19/10/08; full list of members (5 pages)
30 April 2008Return made up to 19/10/07; full list of members (5 pages)
30 April 2008Return made up to 19/10/07; full list of members (5 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 09/10/06; full list of members (3 pages)
13 December 2006Return made up to 09/10/06; full list of members (3 pages)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
9 March 2006Return made up to 17/09/05; full list of members (3 pages)
9 March 2006Return made up to 17/09/05; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
30 December 2004Full accounts made up to 31 March 2004 (10 pages)
30 December 2004Full accounts made up to 31 March 2004 (10 pages)
2 November 2004Return made up to 09/10/04; full list of members (9 pages)
2 November 2004Return made up to 09/10/04; full list of members (9 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Return made up to 09/10/03; full list of members (8 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Return made up to 09/10/03; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
20 March 2003Return made up to 09/10/02; full list of members (8 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Return made up to 09/10/02; full list of members (8 pages)
20 March 2003New secretary appointed (2 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 09/10/01; full list of members (8 pages)
25 October 2001Return made up to 09/10/01; full list of members (8 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Return made up to 09/10/00; full list of members (7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Return made up to 09/10/00; full list of members (7 pages)
20 December 1999Return made up to 09/10/99; full list of members (7 pages)
20 December 1999Return made up to 09/10/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Return made up to 09/10/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Return made up to 09/10/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
24 October 1997Return made up to 09/10/97; no change of members (4 pages)
24 October 1997Return made up to 09/10/97; no change of members (4 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Return made up to 09/10/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Return made up to 09/10/96; full list of members (6 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)