Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2004(1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 17 May 2022) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Cannon Corporate Directors (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2022) |
Correspondence Address | Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Cannon Corporate Services (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2022) |
Correspondence Address | Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Mr Adrian Godfrey Cann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(6 years after company formation) |
Appointment Duration | 12 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Kingsway House Havilland Street St. Peter Port Guernsey GY1 2QE |
Director Name | Mr Jeffrey John Corbet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | L'Arnaque La Rue De La Vieille Castel Guernsey |
Director Name | Mr Richard Christoper Van Vliet |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British / South Afri |
Status | Resigned |
Appointed | 30 March 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2018) |
Role | Mnaging Director |
Country of Residence | Guernsey |
Correspondence Address | Kingsway House Havilland Street St Peter Port GY1 2QE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Cannon Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 March 2019) |
Correspondence Address | PO Box 393, First Floor Kingsway House Havilland Street St Peter Port Guernsey Channel Islands GY1 2QE |
Director Name | Cannon Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 March 2019) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
50 at £1 | Cannon International LTD 50.00% Ordinary |
---|---|
50 at £1 | Cannon Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,327 |
Cash | £1,273 |
Current Liabilities | £1,871 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds Classification: A registered charge Outstanding |
---|---|
22 October 2010 | Delivered on: 23 October 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Barclays Private Clients International Limited Classification: Security agreement over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money now or at any time hereafter standing to the credit of the account of the company together with all interest from time to time accruing thereon. Outstanding |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2021 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
23 November 2020 | Director's details changed for Cannon Corporate Directors Limited on 26 February 2020 (1 page) |
23 November 2020 | Director's details changed for Cannon Corporate Services Limited on 26 February 2020 (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
10 December 2019 | Change of details for Mr Gregory John Rivers-Moore as a person with significant control on 10 December 2019 (2 pages) |
9 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
5 April 2019 | Termination of appointment of Cannon Corporate Directors Limited as a director on 28 March 2019 (1 page) |
5 April 2019 | Appointment of Cannon Corporate Services Limited as a director on 28 March 2019 (2 pages) |
5 April 2019 | Appointment of Cannon Corporate Directors Limited as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Cannon Corporate Services Limited as a director on 28 March 2019 (1 page) |
15 February 2019 | Director's details changed for Mr Gregory John Rivers-Moore on 15 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 May 2018 | Cessation of Richard Christopher Van Vliet as a person with significant control on 1 January 2018 (1 page) |
16 May 2018 | Notification of Gregory John Rivers-Moore as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Richard Christoper Van Vliet as a director on 1 January 2018 (1 page) |
8 January 2018 | Appointment of Mr Gregory John Rivers-Moore as a director on 1 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Notification of Richard Christopher Van Vliet as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 June 2017 | Notification of Richard Christopher Van Vliet as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page) |
30 April 2015 | Appointment of Mr Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Registration of charge 051147990004, created on 16 December 2014 (21 pages) |
18 December 2014 | Registration of charge 051147990004, created on 16 December 2014 (21 pages) |
4 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (5 pages) |
4 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (5 pages) |
4 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of Adrian Cann as a director (1 page) |
6 June 2011 | Termination of appointment of Adrian Cann as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 September 2010 | Appointment of Mr Jeffrey John Corbet as a director (2 pages) |
28 September 2010 | Appointment of Mr Jeffrey John Corbet as a director (2 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Adrian Godfrey Cann as a director (3 pages) |
10 June 2010 | Appointment of Adrian Godfrey Cann as a director (3 pages) |
15 February 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
15 February 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
6 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
4 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Incorporation (8 pages) |
28 April 2004 | Incorporation (8 pages) |