Company NameCanadian & Portland Developments Limited
Company StatusActive
Company Number03037164
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Goldstein
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr Dudley Stephen Leigh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr John Paul Miles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMrs Samantha Clark
NationalityBritish
StatusCurrent
Appointed15 April 2002(7 years after company formation)
Appointment Duration22 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMrs Samantha Clark
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr Mark Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(26 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMaureen Quinn
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration7 years (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressNether Crutches
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Canadian & Portland Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 April

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

19 July 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
21 March 2022Registered 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 2021Total exemption full accounts made up to 1 April 2021 (6 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
9 April 2021Appointment of Mr Mark Williams as a director on 31 March 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 1 April 2020 (6 pages)
4 December 2020Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page)
22 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 23 March 2019 (6 pages)
2 July 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 23 March 2018 (6 pages)
11 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 23 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 23 March 2017 (6 pages)
1 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 23 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 23 March 2016 (6 pages)
19 December 2016Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
10 December 2015Total exemption small company accounts made up to 23 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 23 March 2015 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
23 February 2015Accounts for a dormant company made up to 23 March 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 23 March 2014 (2 pages)
13 February 2015Registered 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 2015Registered 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 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
24 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
29 October 2013Accounts for a dormant company made up to 23 March 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 23 March 2013 (2 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
23 November 2012Accounts for a dormant company made up to 23 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 23 March 2012 (2 pages)
27 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 23 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 23 March 2011 (2 pages)
4 October 2011Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages)
4 October 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages)
4 October 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
19 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages)
12 November 2010Accounts for a dormant company made up to 23 March 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 23 March 2010 (3 pages)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 23 March 2009 (4 pages)
7 October 2009Accounts for a dormant company made up to 23 March 2009 (4 pages)
15 May 2009Return made up to 23/03/09; full list of members (4 pages)
15 May 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Accounts for a dormant company made up to 23 March 2008 (4 pages)
27 March 2009Accounts for a dormant company made up to 23 March 2008 (4 pages)
25 April 2008Return made up to 23/03/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Return made up to 23/03/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
7 December 2007Accounts for a dormant company made up to 23 March 2007 (4 pages)
7 December 2007Accounts for a dormant company made up to 23 March 2007 (4 pages)
24 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2006Accounts for a dormant company made up to 23 March 2006 (3 pages)
20 November 2006Accounts for a dormant company made up to 23 March 2006 (3 pages)
10 April 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
10 April 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/06
(7 pages)
24 March 2006Accounts for a dormant company made up to 23 March 2005 (3 pages)
24 March 2006Accounts for a dormant company made up to 23 March 2005 (3 pages)
30 March 2005Return made up to 23/03/05; full list of members (7 pages)
30 March 2005Return made up to 23/03/05; full list of members (7 pages)
12 January 2005Accounts for a dormant company made up to 23 March 2004 (3 pages)
12 January 2005Accounts for a dormant company made up to 23 March 2004 (3 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
21 April 2004Return made up to 23/03/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 23 March 2003 (3 pages)
10 November 2003Accounts for a dormant company made up to 23 March 2003 (3 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Accounts for a dormant company made up to 23 March 2002 (3 pages)
14 November 2002Accounts for a dormant company made up to 23 March 2002 (3 pages)
21 May 2002Return made up to 23/03/02; full list of members (6 pages)
21 May 2002Return made up to 23/03/02; full list of members (6 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: allan house 10 john princes street london W1G 0AH (1 page)
1 February 2002Registered office changed on 01/02/02 from: allan house 10 john princes street london W1G 0AH (1 page)
18 January 2002Accounts for a dormant company made up to 23 March 2001 (3 pages)
18 January 2002Accounts for a dormant company made up to 23 March 2001 (3 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
25 October 2000Full accounts made up to 23 March 2000 (12 pages)
25 October 2000Full accounts made up to 23 March 2000 (12 pages)
7 September 2000Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page)
7 September 2000Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page)
11 April 2000Return made up to 23/03/00; full list of members (7 pages)
11 April 2000Return made up to 23/03/00; full list of members (7 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 October 1999Full accounts made up to 23 March 1999 (12 pages)
25 October 1999Full accounts made up to 23 March 1999 (12 pages)
28 April 1999Return made up to 23/03/99; full list of members (9 pages)
28 April 1999Return made up to 23/03/99; full list of members (9 pages)
15 September 1998Full accounts made up to 23 March 1998 (13 pages)
15 September 1998Full accounts made up to 23 March 1998 (13 pages)
31 March 1998Return made up to 23/03/98; full list of members (9 pages)
31 March 1998Return made up to 23/03/98; full list of members (9 pages)
27 October 1997Full accounts made up to 23 March 1997 (12 pages)
27 October 1997Full accounts made up to 23 March 1997 (12 pages)
18 September 1997Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page)
18 September 1997Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page)
26 June 1997Return made up to 23/03/97; full list of members (7 pages)
26 June 1997Return made up to 23/03/97; full list of members (7 pages)
17 June 1997Location of register of members (1 page)
17 June 1997Location of register of members (1 page)
17 June 1997Secretary's particulars changed (1 page)
17 June 1997Secretary's particulars changed (1 page)
1 November 1996Full accounts made up to 23 March 1996 (12 pages)
1 November 1996Full accounts made up to 23 March 1996 (12 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 23/03/96; full list of members (8 pages)
27 March 1996Return made up to 23/03/96; full list of members (8 pages)
17 July 1995Secretary's particulars changed (4 pages)
17 July 1995Secretary's particulars changed (4 pages)
2 May 1995Director resigned;new director appointed (6 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995New director appointed (4 pages)
2 May 1995New director appointed (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned;new director appointed (6 pages)
2 May 1995New director appointed (6 pages)
2 May 1995New director appointed (6 pages)
21 April 1995Registered office changed on 21/04/95 from: 43 portland place london W1N 3AG (1 page)
21 April 1995Registered office changed on 21/04/95 from: 43 portland place london W1N 3AG (1 page)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (28 pages)