Company Name11 Canonbury Lane Management Company Limited
Company StatusActive
Company Number02669158
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 5 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 Francis James Baird Wheen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(19 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressSokens Green Street
Pleshey
Chelmsford
CM3 1HT
Director NameMrs Fiona Holloway
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(22 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm Little Hampden
Great Missenden
HP16 9PS
Director NameMs Ludmilla Coccia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 April 2017(25 years, 4 months after company formation)
Appointment Duration7 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address11b Canonbury Lane
London
N1 2AS
Director NameMr Mark John Galtrey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(28 years after company formation)
Appointment Duration4 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBasement Flat 11 Canonbury Lane
London
N1 2AS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMs Brenda Marion Laing
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RolePublic Relations Consultant
Correspondence Address11c Canonbury Lane
London
N1 2AS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMiss Katharine Clare Harding Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1994)
RoleBarrister-At-Law
Correspondence Address11a Canonbury Lane
Islington
London
N1 2AS
Secretary NameMiss Katharine Clare Harding Price
NationalityBritish
StatusResigned
Appointed19 December 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1994)
RoleBarrister-At-Law
Correspondence Address11a Canonbury Lane
Islington
London
N1 2AS
Director NamePeter Colin Isaacs
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1997)
RoleMarketing Consultant
Correspondence Address11b Canonbury Lane
London
N1 2AS
Director NameJean-Yves Gilg
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1994(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 December 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
11 Canonbury Lane
London
N1 2AS
Secretary NameJean Yves Gilg
NationalityFrench
StatusResigned
Appointed20 June 1994(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 December 2013)
RolePublisher
Correspondence AddressGarden Flat
11 Canonbury Lane
London
N1 2AS
Director NamePaul John Davis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(6 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11a Canonbury Lane
Islington
London
N1 2AS
Director NameMiss Chloe Helen Lamb
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(21 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address69c Albany Street
London
NW1 4BT
Director NameMs Hannah Jenkin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence Address9 Ridgeway
Rayleigh
Essex
SS6 7BJ
Director NameMs Amy Louise Veitch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleBanking
Country of ResidenceEngland
Correspondence Address40 Liberia Road
London
N5 1JR
Director NameMr Joseph Patrick Sunderland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusResigned
Appointed30 September 2018(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Flat Canonbury Lane
London
N1 2AS

Contact

Telephone020 72260955
Telephone regionLondon

Location

Registered Address11 Canonbury Lane
London
N1 2AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Chloe Lamb
25.00%
Ordinary
1 at £1Fiona Holloway
25.00%
Ordinary
1 at £1Francis James Baird Wheen
25.00%
Ordinary
1 at £1Hannah Jenkin
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£567
Current Liabilities£563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
18 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
29 May 2023Director's details changed for Mr Derek Drennen on 7 April 2023 (2 pages)
28 May 2023Appointment of Mr Derek Drennen as a director on 7 April 2023 (2 pages)
28 May 2023Termination of appointment of Mark John Galtrey as a director on 7 April 2023 (1 page)
14 March 2023Appointment of Mr Francis James Baird Wheen as a secretary on 14 March 2023 (2 pages)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 December 2021 (2 pages)
31 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 June 2020Appointment of Mr Mark John Galtrey as a director on 20 December 2019 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
27 December 2019Termination of appointment of Joseph Patrick Sunderland as a director on 20 December 2019 (1 page)
9 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
8 November 2018Appointment of Mr Joseph Patrick Sunderland as a director on 30 September 2018 (2 pages)
8 November 2018Termination of appointment of Amy Louise Veitch as a director on 30 September 2018 (1 page)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
14 July 2017Cessation of Chloe Helen Lamb as a person with significant control on 31 March 2017 (1 page)
14 July 2017Cessation of Hloe Helen Lamb as a person with significant control on 14 July 2017 (1 page)
26 June 2017Appointment of Ms Ludmilla Coccia as a director on 10 April 2017 (2 pages)
26 June 2017Appointment of Ms Ludmilla Coccia as a director on 10 April 2017 (2 pages)
8 May 2017Termination of appointment of Hannah Jenkin as a director on 10 April 2017 (1 page)
8 May 2017Termination of appointment of Hannah Jenkin as a director on 10 April 2017 (1 page)
26 April 2017Director's details changed for Mrs Fiona Holloway on 19 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Fiona Holloway on 19 April 2017 (2 pages)
20 March 2017Termination of appointment of Chloe Helen Lamb as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Chloe Helen Lamb as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Ms Amy Louise Veitch as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Ms Amy Louise Veitch as a director on 20 March 2017 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
(6 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
(6 pages)
15 December 2015Director's details changed for Miss Chloe Helen Lamb on 5 May 2015 (2 pages)
15 December 2015Director's details changed for Miss Chloe Helen Lamb on 5 May 2015 (2 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(6 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(6 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Appointment of Mrs Fiona Holloway as a director (2 pages)
10 January 2014Appointment of Mrs Fiona Holloway as a director (2 pages)
8 January 2014Appointment of Mrs Hannah Bartos as a director (2 pages)
8 January 2014Director's details changed for Mrs Hannah Bartos on 8 January 2014 (2 pages)
8 January 2014Appointment of Mrs Hannah Bartos as a director (2 pages)
8 January 2014Director's details changed for Mrs Hannah Bartos on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Hannah Bartos on 8 January 2014 (2 pages)
11 December 2013Appointment of Miss Chloe Helen Lamb as a director (2 pages)
11 December 2013Appointment of Miss Chloe Helen Lamb as a director (2 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(5 pages)
3 December 2013Termination of appointment of Jean Gilg as a secretary (1 page)
3 December 2013Termination of appointment of Jean-Yves Gilg as a director (1 page)
3 December 2013Termination of appointment of Jean-Yves Gilg as a director (1 page)
3 December 2013Termination of appointment of Jean Gilg as a secretary (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
22 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2012Appointment of Francis James Baird Wheen as a director (2 pages)
3 May 2012Appointment of Francis James Baird Wheen as a director (2 pages)
2 May 2012Termination of appointment of Paul Davis as a director (1 page)
2 May 2012Termination of appointment of Paul Davis as a director (1 page)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 December 2009Director's details changed for Paul John Davis on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Paul John Davis on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Jean Yves Gilg on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Jean Yves Gilg on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 February 2009Return made up to 09/12/08; full list of members (4 pages)
9 February 2009Return made up to 09/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 09/12/06; full list of members (8 pages)
9 January 2007Return made up to 09/12/06; full list of members (8 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 December 2005Return made up to 09/12/05; full list of members (8 pages)
19 December 2005Return made up to 09/12/05; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 December 2004Return made up to 09/12/04; full list of members (8 pages)
23 December 2004Ad 09/12/03-09/12/04 £ si 1@1 (2 pages)
23 December 2004Ad 09/12/03-09/12/04 £ si 1@1 (2 pages)
23 December 2004Return made up to 09/12/04; full list of members (8 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 09/12/03; full list of members (8 pages)
9 January 2004Return made up to 09/12/03; full list of members (8 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 January 2003Return made up to 09/12/02; full list of members (8 pages)
8 January 2003Return made up to 09/12/02; full list of members (8 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 December 2001Return made up to 09/12/01; full list of members (7 pages)
31 December 2001Return made up to 09/12/01; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001Return made up to 09/12/00; full list of members (7 pages)
9 January 2001Return made up to 09/12/00; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 December 1999Return made up to 09/12/99; full list of members (7 pages)
16 December 1999Return made up to 09/12/99; full list of members (7 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 January 1999Return made up to 09/12/98; no change of members (4 pages)
7 January 1999Return made up to 09/12/98; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 09/12/97; full list of members (6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 09/12/97; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
20 December 1996Return made up to 09/12/96; no change of members (4 pages)
20 December 1996Return made up to 09/12/96; no change of members (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 January 1996Return made up to 09/12/95; no change of members (4 pages)
10 January 1996Return made up to 09/12/95; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 December 1991Incorporation (12 pages)
9 December 1991Incorporation (12 pages)