London
W1S 1RX
Director Name | Mr Dudley Stephen Leigh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mr John Paul Miles |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Mrs Samantha Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(7 years after company formation) |
Appointment Duration | 22 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mrs Samantha Clark |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(26 years after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Maureen Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 7 years (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Nether Crutches Copse Lane Jordans Buckinghamshire HP9 2TA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Canadian & Portland Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 April |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
19 July 1996 | Delivered on: 29 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 July 1996 | Delivered on: 29 July 1996 Satisfied on: 9 December 1999 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility letter dated 14TH june 1996 in respect of a loan facility of £5,600,000 and any agreement or letter varying the same or supplemental thereto. Particulars: The joint venture agreement dated 19/7/96 in respect of the construction of an office building at high street crawley west sussex. Fully Satisfied |
19 July 1996 | Delivered on: 29 July 1996 Satisfied on: 9 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a portland building 25 high street crawley west sussex t/no wsx 189296 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
21 March 2022 | Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022 (1 page) |
10 September 2021 | Total exemption full accounts made up to 1 April 2021 (6 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
9 April 2021 | Appointment of Mr Mark Williams as a director on 31 March 2021 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 1 April 2020 (6 pages) |
4 December 2020 | Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page) |
22 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 23 March 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 23 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 23 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 23 March 2016 (6 pages) |
19 December 2016 | Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages) |
24 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 December 2015 | Total exemption small company accounts made up to 23 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 23 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Accounts for a dormant company made up to 23 March 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 23 March 2014 (2 pages) |
13 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
24 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 October 2013 | Accounts for a dormant company made up to 23 March 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 23 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Accounts for a dormant company made up to 23 March 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 23 March 2012 (2 pages) |
27 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 23 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 23 March 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 23 March 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 23 March 2010 (3 pages) |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 23 March 2009 (4 pages) |
7 October 2009 | Accounts for a dormant company made up to 23 March 2009 (4 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 23 March 2008 (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 23 March 2008 (4 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
7 December 2007 | Accounts for a dormant company made up to 23 March 2007 (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 23 March 2007 (4 pages) |
24 April 2007 | Return made up to 23/03/07; full list of members
|
24 April 2007 | Return made up to 23/03/07; full list of members
|
20 November 2006 | Accounts for a dormant company made up to 23 March 2006 (3 pages) |
20 November 2006 | Accounts for a dormant company made up to 23 March 2006 (3 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members
|
10 April 2006 | Return made up to 23/03/06; full list of members
|
24 March 2006 | Accounts for a dormant company made up to 23 March 2005 (3 pages) |
24 March 2006 | Accounts for a dormant company made up to 23 March 2005 (3 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
12 January 2005 | Accounts for a dormant company made up to 23 March 2004 (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 23 March 2004 (3 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 23 March 2003 (3 pages) |
10 November 2003 | Accounts for a dormant company made up to 23 March 2003 (3 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
14 November 2002 | Accounts for a dormant company made up to 23 March 2002 (3 pages) |
14 November 2002 | Accounts for a dormant company made up to 23 March 2002 (3 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: allan house 10 john princes street london W1G 0AH (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: allan house 10 john princes street london W1G 0AH (1 page) |
18 January 2002 | Accounts for a dormant company made up to 23 March 2001 (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 23 March 2001 (3 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 23 March 2000 (12 pages) |
25 October 2000 | Full accounts made up to 23 March 2000 (12 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page) |
11 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1999 | Full accounts made up to 23 March 1999 (12 pages) |
25 October 1999 | Full accounts made up to 23 March 1999 (12 pages) |
28 April 1999 | Return made up to 23/03/99; full list of members (9 pages) |
28 April 1999 | Return made up to 23/03/99; full list of members (9 pages) |
15 September 1998 | Full accounts made up to 23 March 1998 (13 pages) |
15 September 1998 | Full accounts made up to 23 March 1998 (13 pages) |
31 March 1998 | Return made up to 23/03/98; full list of members (9 pages) |
31 March 1998 | Return made up to 23/03/98; full list of members (9 pages) |
27 October 1997 | Full accounts made up to 23 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 23 March 1997 (12 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page) |
26 June 1997 | Return made up to 23/03/97; full list of members (7 pages) |
26 June 1997 | Return made up to 23/03/97; full list of members (7 pages) |
17 June 1997 | Location of register of members (1 page) |
17 June 1997 | Location of register of members (1 page) |
17 June 1997 | Secretary's particulars changed (1 page) |
17 June 1997 | Secretary's particulars changed (1 page) |
1 November 1996 | Full accounts made up to 23 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 23 March 1996 (12 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 23/03/96; full list of members (8 pages) |
27 March 1996 | Return made up to 23/03/96; full list of members (8 pages) |
17 July 1995 | Secretary's particulars changed (4 pages) |
17 July 1995 | Secretary's particulars changed (4 pages) |
2 May 1995 | Director resigned;new director appointed (6 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | New director appointed (4 pages) |
2 May 1995 | New director appointed (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned;new director appointed (6 pages) |
2 May 1995 | New director appointed (6 pages) |
2 May 1995 | New director appointed (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 43 portland place london W1N 3AG (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 43 portland place london W1N 3AG (1 page) |
23 March 1995 | Incorporation (28 pages) |
23 March 1995 | Incorporation (28 pages) |