Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2004(1 day after company formation) |
Appointment Duration | 18 years, 3 months (closed 09 August 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 | 17 May 2019(15 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 August 2022) |
Correspondence Address | Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Cannon Corporate Services (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2019(15 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 August 2022) |
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, 4 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 April 2015(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 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 | 04 May 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Cannon Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(1 day after company formation) |
Appointment Duration | 15 years (resigned 17 May 2019) |
Correspondence Address | PO Box 393 First Floor Kingsway House, Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Cannon Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(1 day after company formation) |
Appointment Duration | 15 years (resigned 17 May 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 | -£22,694 |
Cash | £35 |
Current Liabilities | £2,455 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
23 November 2020 | Director's details changed for Cannon Corporate Services Limited on 26 February 2020 (1 page) |
---|---|
23 November 2020 | Director's details changed for Cannon Corporate Directors Limited on 26 February 2020 (1 page) |
26 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (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) |
11 June 2019 | Termination of appointment of Cannon Corporate Services Limited as a director on 17 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Cannon Corporate Directors Limited as a director on 17 May 2019 (1 page) |
11 June 2019 | Appointment of Cannon Corporate Directors Limited as a director on 17 May 2019 (2 pages) |
11 June 2019 | Appointment of Cannon Corporate Services Limited as a director on 17 May 2019 (2 pages) |
11 June 2019 | Notification of Gregory John Rivers-Moore as a person with significant control on 8 January 2018 (2 pages) |
11 June 2019 | Cessation of Richard Christopher Van Vliet as a person with significant control on 8 January 2018 (1 page) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mr Gregory John Rivers-Moore on 15 February 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 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 | Micro company accounts made up to 31 March 2017 (3 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 4 May 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 4 May 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) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
13 July 2016 | Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page) |
13 July 2016 | Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 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 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Richard Christopher Van Vliet on 26 May 2015 (2 pages) |
30 April 2015 | Appointment of Mr Richard Christopher Van Vliet as a director on 30 April 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 | Appointment of Mr Richard Christopher Van Vliet as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 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) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Jeffrey John Corbet as a director (3 pages) |
14 June 2010 | Appointment of Jeffrey John Corbet as a director (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
13 October 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
6 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/05/07; 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 | Secretary's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
27 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
5 August 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (8 pages) |
4 May 2004 | Incorporation (8 pages) |