London
SE1 7TY
Secretary Name | Mr Stuart David Kerrigan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Stuart David Kerrigan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Stuart David Kerrigan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2006) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 38 Brick Farm Close Richmond TW9 4EG |
Website | www.canfactory.com |
---|---|
Telephone | 01556 064557 |
Telephone region | Castle Douglas |
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Warren Joseph Kerrigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £655,293 |
Cash | £356,440 |
Current Liabilities | £186,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
21 February 2008 | Delivered on: 29 February 2008 Persons entitled: Coveside Limited Classification: Rent deposit deed Secured details: £8,912.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit together with any interest see image for full details. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 April 2023 | Director's details changed for Mr Stuart David Kerrigan on 26 April 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
26 April 2023 | Director's details changed for Mr Warren Joseph Kerrigan on 26 April 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 April 2022 | Appointment of Mr Stuart David Kerrigan as a director on 1 January 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 April 2021 | Confirmation statement made on 14 April 2021 with updates (6 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Memorandum and Articles of Association (24 pages) |
23 June 2020 | Change of share class name or designation (2 pages) |
23 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2020 | Confirmation statement made on 14 April 2020 with updates (6 pages) |
1 April 2020 | Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 23 January 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Warren Joseph Kerrigan on 23 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 June 2018 | Registered office address changed from 246 Westminster Bridge Road London SE1 7PD to Tintagel House 92 Albert Embankment London SE1 7TY on 13 June 2018 (1 page) |
13 June 2018 | Change of details for Mr Warren Joseph Kerrigan as a person with significant control on 1 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Warren Joseph Kerrigan on 1 June 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr Stuart David Kerrigan on 1 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
3 November 2017 | Satisfaction of charge 1 in full (4 pages) |
3 November 2017 | Satisfaction of charge 1 in full (4 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Director's details changed for Mr Warren Joseph Kerrigan on 16 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Warren Joseph Kerrigan on 16 May 2014 (2 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Warren Joseph Kerrigan on 1 March 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Warren Joseph Kerrigan on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Warren Joseph Kerrigan on 28 February 2013 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Warren Kerrigan on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Stuart David Kerrigan on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Warren Kerrigan on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Stuart David Kerrigan on 17 March 2010 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Director's change of particulars / warren kerrigan / 05/05/2009 (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / warren kerrigan / 05/05/2009 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16 strutton ground london SW1P 2HP (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from ground floor rear building victoria chambers 16 strutton ground london SW1P 2HP (1 page) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: railway arch 194 hercules road london SE1 7LD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: railway arch 194 hercules road london SE1 7LD (1 page) |
18 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 246 westminster bridge road london SE1 7PD (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 246 westminster bridge road london SE1 7PD (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
14 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
14 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 14/04/04; full list of members
|
10 May 2004 | Return made up to 14/04/04; full list of members
|
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
30 April 2002 | Incorporation (8 pages) |
30 April 2002 | Incorporation (8 pages) |