Company NameThe Canford Partnership Limited
DirectorStephen Leonard Knowles
Company StatusActive
Company Number03159952
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Previous NameResuli & Co Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
Director NameCafer Tayyar Agirbas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleAccountant
Correspondence Address69 Northwood Avenue
Purley
Surrey
CR8 2ER
Secretary NameKris King
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleAdministrator
Correspondence Address13 Liskeard Lodge
Tupwood Lane
Caterham
Surrey
CR3 6DN
Secretary NameMartin Edward McDonald-Smith
NationalityBritish
StatusResigned
Appointed10 February 1997(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 December 1997)
RoleCompany Director
Correspondence Address53 Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameAlison Elisabeth Knowles
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1999)
RoleExecutive
Correspondence AddressSopley Farmhouse
Sopley
Christchurch
Dorset
BH23 7AZ
Secretary NameKris King
NationalityBritish
StatusResigned
Appointed09 January 1998(1 year, 10 months after company formation)
Appointment Duration13 years (resigned 20 January 2011)
RoleCompany Director
Correspondence Address44 Bramley Avenue
Coulsdon
Surrey
CR5 2DQ
Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
TW18 3JN
Director NameMrs Kris King
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,029
Cash£1,050
Current Liabilities£21

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Registered office address changed from 38 Riverside Drive Staines Middlesex TW18 3JN to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 38 Riverside Drive Staines Middlesex TW18 3JN to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 2 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Registered office address changed from 38 Riverside Drive Staines Middlesex TW18 3JN to 38 Riverside Drive Staines-upon-Thames Middlesex TW18 3JN on 2 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Termination of appointment of Kris King as a director (1 page)
28 November 2012Appointment of Stephen Leonard Knowles as a director (2 pages)
28 November 2012Appointment of Stephen Leonard Knowles as a director (2 pages)
28 November 2012Termination of appointment of Kris King as a director (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,000
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,000
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,000
(3 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
23 January 2011Termination of appointment of Stephen Knowles as a director (1 page)
23 January 2011Termination of appointment of Kris King as a secretary (1 page)
23 January 2011Termination of appointment of Stephen Knowles as a director (1 page)
23 January 2011Appointment of Mrs Kris King as a director (2 pages)
23 January 2011Termination of appointment of Kris King as a secretary (1 page)
23 January 2011Appointment of Mrs Kris King as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mr Stephen Leonard Knowles on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Stephen Leonard Knowles on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Stephen Leonard Knowles on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Registered office changed on 06/02/06 from: 1 furley court oakham rutland LE15 6QY (1 page)
6 February 2006Registered office changed on 06/02/06 from: 1 furley court oakham rutland LE15 6QY (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Ad 25/12/02--------- £ si 98@1 (2 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003Ad 25/12/02--------- £ si 98@1 (2 pages)
18 April 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Registered office changed on 18/01/01 from: sopley farmhouse sopley christchurch dorset BH23 7AZ (1 page)
18 January 2001Registered office changed on 18/01/01 from: sopley farmhouse sopley christchurch dorset BH23 7AZ (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
27 April 1999Return made up to 31/01/99; no change of members (4 pages)
27 April 1999Return made up to 31/01/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
19 September 1997Company name changed resuli & co LIMITED\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed resuli & co LIMITED\certificate issued on 22/09/97 (2 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
24 February 1997Return made up to 15/02/97; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
15 October 1996Accounting reference date notified as 31/03 (1 page)
15 October 1996Accounting reference date notified as 31/03 (1 page)
25 February 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (1 page)
25 February 1996Registered office changed on 25/02/96 from: dominions house north queen street cardiff. CF1 4AR. (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: dominions house north queen street cardiff. CF1 4AR. (1 page)
25 February 1996Secretary resigned (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996New director appointed (2 pages)
15 February 1996Incorporation (20 pages)
15 February 1996Incorporation (20 pages)