Company Name11/12 Canonbury Square Management Limited
Company StatusActive
Company Number02742778
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 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 Luis Alfonso Aguilera
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(5 months after company formation)
Appointment Duration31 years, 3 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Canonbury Square
Ground Floor Flat
London
N1 2AU
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed18 February 1993(5 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameDr Neil Powell Firth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleQuantitative Analyst
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameDr Ruth April Stalker- Firth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMrs Mitra Cookson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(21 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85b Forest Road
London
E8 3BT
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Michael John Walsh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1995)
RoleSchoolmaster
Correspondence Address12 Canonbury Square
Islington
London
N1 2AU
Secretary NameMr Paul Grienson Henderson
NationalityBritish
StatusResigned
Appointed26 August 1992(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address12 Canonbury Square
London
N1 2AU
Director NameMr Richard William Eastwood Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 1997)
RoleBank Manager
Correspondence Address12 Canonbury Square
Ground Floor Flat
London
N1 2AU
Director NameMoyna Patricia Gilbertson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 1998)
RoleRetired
Correspondence Address10 Bluecoat Pond
Christs Hospital
Horsham
West Sussex
RH13 0NW
Director NameRobin James Hampden White
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1997)
RoleTrainee Solicitor
Correspondence Address12 Canonbury Square
Islington
London
N1 2AU
Director NameDonald William Reid
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2001)
RoleSales Executive
Correspondence AddressThe Garden Flat
11/12 Canonbury Square
London
N1 2AU
Director NameMr Russell Lewis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2000)
RolePublisher
Correspondence Address12 Canonbury Square
Islington
London
N1 2AU
Director NameMr Patrick Toby Stell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 February 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Arden Grove
Harpenden
Hertfordshire
AL5 4SJ
Director NameDr Keith William Ovenden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(10 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 August 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3017 Meeting Street
Falls Church
Virginia 22044
Irish
Director NameTod James McElroy
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 April 2004(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
11-12 Canonbury Square
London
N1 2AU
Director NameDr Neil Powell Stalker-Firth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(21 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2023)
RoleQuantitative Analyst
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameDr Ruth April Stalker-Firth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(21 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Andrew Bruce
20.00%
Ordinary
6 at £1H. Sutch & K. Ovenden
20.00%
Ordinary
6 at £1L.a. Aquilera
20.00%
Ordinary
6 at £1Mr T. Mcelroy
20.00%
Ordinary
6 at £1Mrs M. Cookson & Mr J. Cookson & Mr C. Cookson
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

17 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
29 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 June 2023Termination of appointment of Ruth April Stalker-Firth as a director on 26 May 2023 (1 page)
2 June 2023Termination of appointment of Neil Powell Stalker-Firth as a director on 26 May 2023 (1 page)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
16 January 2023Second filing for the appointment of Dr Ruth April Stalker-Firth as a director (3 pages)
4 January 2023Director's details changed for Dr Neil Powell Firth on 20 December 2022 (2 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Keith William Ovenden as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Keith William Ovenden as a director on 3 August 2017 (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Termination of appointment of Tod James Mcelroy as a director on 1 January 2016 (1 page)
8 January 2016Termination of appointment of Tod James Mcelroy as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Dr Ruth April Stalker- Firth as a director on 30 June 2014 (2 pages)
4 January 2016Appointment of Dr Ruth April Stalker- Firth as a director on 30 June 2014 (2 pages)
4 January 2016Appointment of Dr Neil Powell Firth as a director on 30 June 2014 (2 pages)
4 January 2016Appointment of Dr Ruth April Stalker- Firth as a director on 30 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/23
(3 pages)
4 January 2016Appointment of Dr Neil Powell Firth as a director on 30 June 2014 (2 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(8 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30
(8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 30
(8 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 30
(8 pages)
4 August 2014Appointment of Mrs Mitra Cookson as a director on 14 July 2014 (2 pages)
4 August 2014Appointment of Mrs Mitra Cookson as a director on 14 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30
(7 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30
(7 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Termination of appointment of Patrick Stell as a director (1 page)
22 October 2010Termination of appointment of Patrick Stell as a director (1 page)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Dr Keith William Ovenden on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Luis Alfonso Aguilera on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Tod James Mcelroy on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Dr Keith William Ovenden on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Luis Alfonso Aguilera on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Tod James Mcelroy on 25 August 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Return made up to 25/08/09; full list of members (5 pages)
11 September 2009Return made up to 25/08/09; full list of members (5 pages)
29 August 2008Return made up to 25/08/08; full list of members (5 pages)
29 August 2008Return made up to 25/08/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 25/08/07; full list of members (3 pages)
4 September 2007Return made up to 25/08/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2006Return made up to 25/08/06; full list of members (9 pages)
12 September 2006Return made up to 25/08/06; full list of members (9 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Return made up to 25/08/05; full list of members (9 pages)
5 September 2005Return made up to 25/08/05; full list of members (9 pages)
10 November 2004Amended accounts made up to 31 December 2003 (9 pages)
10 November 2004Amended accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
4 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
24 August 2004Return made up to 25/08/04; full list of members (9 pages)
24 August 2004Return made up to 25/08/04; full list of members (9 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 September 2003Return made up to 25/08/03; full list of members (8 pages)
15 September 2003Return made up to 25/08/03; full list of members (8 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Return made up to 25/08/02; full list of members (7 pages)
5 September 2002Return made up to 25/08/02; full list of members (7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Return made up to 25/08/01; full list of members (7 pages)
30 August 2001Return made up to 25/08/01; full list of members (7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
18 September 2000Return made up to 25/08/00; full list of members (7 pages)
18 September 2000Return made up to 25/08/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Return made up to 25/08/99; no change of members (4 pages)
8 October 1999Return made up to 25/08/99; no change of members (4 pages)
25 May 1999Registered office changed on 25/05/99 from: c/o fry & co 10 hollywood road london SW10 9HY (1 page)
25 May 1999Registered office changed on 25/05/99 from: c/o fry & co 10 hollywood road london SW10 9HY (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
9 October 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1997Return made up to 25/08/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Return made up to 25/08/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1996Return made up to 25/08/96; no change of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
29 August 1996Return made up to 25/08/96; no change of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 September 1995Return made up to 25/08/95; full list of members (8 pages)
5 September 1995Return made up to 25/08/95; full list of members (8 pages)