Company Name13 Canning Crescent Limited
DirectorsVasos Charalambous Michael and Sinit Berhe
Company StatusActive
Company Number04705893
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month 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 NameVasos Charalambous Michael
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameVasos Charalambous Michael
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMiss Sinit Berhe
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameJulie Louise Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleSupported Housing Manager
Correspondence AddressFlat 2 Canning Crescent House
13 Canning Crescent
London
N22 5SR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBrenda Carol Light
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Canning Crescent House
13 Canning Crescent
London
N22 5SU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brenda Light
33.33%
Ordinary
1 at £1Sinit Berhe & Aman Berhe
33.33%
Ordinary
1 at £1Vasos Michael
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

19 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
14 April 2023Termination of appointment of Vasos Charalambous Michael as a secretary on 9 September 2021 (1 page)
14 April 2023Cessation of Vasos Charalambous Michael as a person with significant control on 9 September 2021 (1 page)
14 April 2023Termination of appointment of Vasos Charalambous Michael as a director on 9 September 2021 (1 page)
8 February 2023Accounts for a dormant company made up to 31 October 2022 (9 pages)
8 July 2022Accounts for a dormant company made up to 31 October 2021 (10 pages)
4 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
21 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
25 February 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
15 June 2020Withdrawal of a person with significant control statement on 15 June 2020 (2 pages)
15 June 2020Withdrawal of a person with significant control statement on 15 June 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
11 December 2019Accounts for a dormant company made up to 31 October 2019 (9 pages)
3 December 2019Director's details changed for Miss Sinit Berhe on 3 December 2019 (2 pages)
3 December 2019Change of details for Miss Sinit Berhe as a person with significant control on 6 April 2016 (2 pages)
3 December 2019Change of details for Aman Berhe as a person with significant control on 6 April 2016 (2 pages)
13 November 2019Director's details changed for Vasos Charalambous Michael on 13 November 2019 (2 pages)
13 November 2019Secretary's details changed for Vasos Charalambous Michael on 13 November 2019 (1 page)
13 November 2019Change of details for Vasos Charalambous Michael as a person with significant control on 13 November 2019 (2 pages)
12 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
29 November 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
21 June 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
30 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
25 April 2018Notification of Aman Berhe as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Notification of a person with significant control statement (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
24 October 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
24 October 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
5 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
3 April 2017Registered office address changed from Flat 1 Canning Crescent House 13 Canning Crescent Wood Green London N22 5SU to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Flat 1 Canning Crescent House 13 Canning Crescent Wood Green London N22 5SU to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 3 April 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(5 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(5 pages)
3 April 2016Termination of appointment of Brenda Carol Light as a director on 22 November 2015 (1 page)
3 April 2016Termination of appointment of Brenda Carol Light as a director on 22 November 2015 (1 page)
22 November 2015Appointment of Ms Sinit Berhe as a director on 22 November 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 November 2015Appointment of Ms Sinit Berhe as a director on 22 November 2015 (2 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3
(5 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3
(5 pages)
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3
(5 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Director's details changed for Brenda Carol Light on 10 February 2014 (2 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
29 April 2014Director's details changed for Brenda Carol Light on 10 February 2014 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
10 April 2011Accounts for a dormant company made up to 30 March 2011 (2 pages)
10 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 April 2011Accounts for a dormant company made up to 30 March 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 April 2010Director's details changed for Vasos Charalambous Michael on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Brenda Carol Light on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Brenda Carol Light on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Brenda Carol Light on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vasos Charalambous Michael on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vasos Charalambous Michael on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Julie Douglas as a director (1 page)
23 February 2010Termination of appointment of Julie Douglas as a director (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Return made up to 20/03/08; full list of members (4 pages)
9 April 2008Return made up to 20/03/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 April 2007Return made up to 20/03/07; full list of members (3 pages)
4 April 2007Return made up to 20/03/07; full list of members (3 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 March 2006Return made up to 20/03/06; full list of members (3 pages)
31 March 2006Return made up to 20/03/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/05
(3 pages)
9 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/05
(3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 April 2004Return made up to 20/03/04; full list of members (7 pages)
17 April 2004Return made up to 20/03/04; full list of members (7 pages)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 March 2003Incorporation (14 pages)
20 March 2003Incorporation (14 pages)