Company NameCannon Grove (FWP) Limited
Company StatusDissolved
Company Number02503554
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(7 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 06 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusClosed
Appointed21 July 1997(7 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 06 October 2020)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Nicholas Brian Inderbitzin-Stone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1995)
RoleSenior Ops Analyst
Correspondence Address117 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LP
Secretary NameMr Neil Graham Gott
NationalityBritish
StatusResigned
Appointed05 August 1991(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address103 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LP
Director NameCharles Alexander John Beardsall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1997)
RoleSales Manager
Correspondence Address105 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LP

Contact

Websitecannongrove.co.uk

Location

Registered AddressC/O Huggins Edwards & Sharp
11-15 High Street Great Bookham
Leatherhead
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Shareholders

1 at £20Doreen Lucas
9.09%
Ordinary
1 at £20Miss Bev Gardner
9.09%
Ordinary
1 at £20Miss R. Holland & Mr J.w. Cooper
9.09%
Ordinary
1 at £20Miss S.l. Harding
9.09%
Ordinary
1 at £20Miss Tracey Morris
9.09%
Ordinary
1 at £20Mr D. Harding
9.09%
Ordinary
1 at £20Mr M.a. Staines
9.09%
Ordinary
1 at £20Mr R. Stevens & Miss A. Plumb
9.09%
Ordinary
1 at £20Mrs Susan Hughes & Mr Neil Gary Hughes
9.09%
Ordinary
1 at £20Mrs Yee Hong Liu & Jin Liu
9.09%
Ordinary
1 at £20Ms J.m. Funnell
9.09%
Ordinary

Financials

Year2014
Net Worth£220

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 220
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 220
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 220
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
12 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (9 pages)
17 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 June 2009Return made up to 18/05/09; full list of members (7 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 June 2008Return made up to 18/05/08; change of members (6 pages)
26 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 18/05/07; change of members (6 pages)
24 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
13 June 2006Return made up to 18/05/06; full list of members (10 pages)
5 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
31 May 2005Return made up to 18/05/05; full list of members (10 pages)
10 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 June 2004Return made up to 18/05/04; full list of members (10 pages)
8 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
3 June 2003Return made up to 18/05/03; full list of members (10 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
30 January 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
16 June 2002Return made up to 18/05/02; full list of members (11 pages)
14 December 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(11 pages)
20 April 2001Secretary's particulars changed (1 page)
22 March 2001Full accounts made up to 31 May 2000 (3 pages)
3 October 2000Return made up to 18/05/00; full list of members (11 pages)
27 August 1999Full accounts made up to 31 May 1999 (3 pages)
10 August 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/99
(5 pages)
5 August 1999Registered office changed on 05/08/99 from: 6 high street great bookham surrey KT23 4AG (1 page)
8 October 1998Full accounts made up to 31 May 1998 (3 pages)
26 June 1998Return made up to 18/05/98; full list of members (5 pages)
25 June 1998Registered office changed on 25/06/98 from: c/o 103 cannon grove fetcham surrey KT22 9LP (1 page)
31 March 1998Full accounts made up to 31 May 1997 (3 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (3 pages)
25 June 1997Return made up to 18/05/97; full list of members (5 pages)
11 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Return made up to 18/05/96; no change of members (4 pages)
15 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
17 July 1995Director resigned (2 pages)
24 May 1995Return made up to 18/05/95; full list of members (6 pages)