Company NameCanonstates Limited
Company StatusActive
Company Number01933551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1985(38 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address34 Princes Park Avenue
London
NW11 0JT
Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael David Cymerman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sylvia Cymerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(24 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 January 2010(24 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Secretary NameMrs Helen Fay Bondi
StatusCurrent
Appointed03 March 2010(24 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameIsaac Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 December 2009)
RoleCompany Director
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameRose Cymerman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameIsaac Mejer Cymerman
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 December 2009)
RoleCompany Director
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£301,791
Cash£11,462

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
27 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
28 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
28 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
3 June 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
20 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 March 2018Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
2 March 2016Annual return made up to 21 February 2016 no member list (5 pages)
2 March 2016Annual return made up to 21 February 2016 no member list (5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
2 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
19 January 2015Total exemption small company accounts made up to 29 December 2013 (3 pages)
19 January 2015Total exemption small company accounts made up to 29 December 2013 (3 pages)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
6 March 2014Annual return made up to 21 February 2014 no member list (5 pages)
6 March 2014Annual return made up to 21 February 2014 no member list (5 pages)
16 December 2013Termination of appointment of Rose Cymerman as a director (1 page)
16 December 2013Termination of appointment of Rose Cymerman as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 21 February 2013 no member list (7 pages)
1 March 2013Annual return made up to 21 February 2013 no member list (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 21 February 2012 no member list (7 pages)
13 March 2012Annual return made up to 21 February 2012 no member list (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 March 2011Annual return made up to 21 February 2011 no member list (7 pages)
4 March 2011Annual return made up to 21 February 2011 no member list (7 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
3 March 2010Appointment of Mrs Helen Fay Bondi as a secretary (1 page)
3 March 2010Appointment of Mrs Helen Fay Bondi as a secretary (1 page)
1 March 2010Annual return made up to 21 February 2010 no member list (5 pages)
1 March 2010Termination of appointment of Isaac Cymerman as a director (1 page)
1 March 2010Annual return made up to 21 February 2010 no member list (5 pages)
1 March 2010Termination of appointment of Isaac Cymerman as a secretary (1 page)
1 March 2010Termination of appointment of Isaac Cymerman as a director (1 page)
1 March 2010Termination of appointment of Isaac Cymerman as a secretary (1 page)
26 January 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
26 January 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
26 January 2010Appointment of Mr Ian Heitner as a director (2 pages)
26 January 2010Appointment of Mr Ian Heitner as a director (2 pages)
22 January 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
22 January 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
22 January 2010Appointment of a director (2 pages)
22 January 2010Appointment of Mrs Helen Fay Bondi as a director (2 pages)
22 January 2010Appointment of a director (2 pages)
22 January 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
22 January 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
22 January 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page)
1 July 2009Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page)
1 July 2009Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page)
1 July 2009Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page)
30 June 2009Director and secretary's change of particulars / icek cymerman / 22/03/2009 (1 page)
30 June 2009Director and secretary's change of particulars / icek cymerman / 22/03/2009 (1 page)
2 June 2009Annual return made up to 21/02/09 (3 pages)
2 June 2009Annual return made up to 21/02/09 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 May 2008Annual return made up to 21/02/08 (3 pages)
8 May 2008Annual return made up to 21/02/08 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 April 2007Annual return made up to 21/02/07 (2 pages)
12 April 2007Annual return made up to 21/02/07 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 May 2006Annual return made up to 21/02/06 (2 pages)
22 May 2006Annual return made up to 21/02/06 (2 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Annual return made up to 21/02/05 (2 pages)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Annual return made up to 21/02/05 (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 May 2004Annual return made up to 21/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 2004Annual return made up to 21/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 April 2003Annual return made up to 21/02/03 (4 pages)
4 April 2003Annual return made up to 21/02/03 (4 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 April 2002Annual return made up to 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 2002Annual return made up to 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 April 2001Annual return made up to 21/02/01 (4 pages)
20 April 2001Annual return made up to 21/02/01 (4 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Annual return made up to 21/02/00
  • 363(287) ‐ Registered office changed on 22/03/00
(4 pages)
22 March 2000Annual return made up to 21/02/00
  • 363(287) ‐ Registered office changed on 22/03/00
(4 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999Annual return made up to 21/02/99 (6 pages)
25 March 1999Annual return made up to 21/02/99 (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
13 March 1998Annual return made up to 21/02/98 (6 pages)
13 March 1998Annual return made up to 21/02/98 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 March 1996Annual return made up to 21/02/96 (6 pages)
25 March 1996Annual return made up to 21/02/96 (6 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Annual return made up to 21/02/95 (8 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Annual return made up to 21/02/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 July 1985Incorporation (17 pages)
25 July 1985Incorporation (17 pages)