Company NameCannon Walk Management Limited
Company StatusActive
Company Number06421397
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2007(16 years, 5 months 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 NameMr John Christian Robson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Winchmore Hill
London
N21 2HD
Director NameMr John David Griffiths
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Winchmore Hill
London
N21 2HD
Director NameMr William David Lawton Thompson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Winchmore Hill
London
N21 2HD
Director NameMr William Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coopers Court
Crane Mead
Ware
Hertfordshire
SG12 9FG
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Secretary NameMr David John Dawson
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed20 November 2008(1 year after company formation)
Appointment Duration4 years (resigned 11 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPerartrees Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameJorgne Berkhdut
Date of BirthMay 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Buttery Mews
London
N14 7DF
Director NameNatalie Ohana
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttery Mews
London
N14 7DF
Director NameMr John Christian Robson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Buttery Mews
London
N14 7DF
Director NameMr Ming Hoong Chin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed13 October 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buttery Mews
London
N14 7DF
Director NameMr Gareth Derbyshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2022)
RoleActuary
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Winchmore Hill
London
N21 2HD
Director NameMs Shirley Marney
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Winchmore Hill
London
N21 2HD
Secretary NameMs Gillian Sinnott
StatusResigned
Appointed14 December 2015(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2020)
RoleCompany Director
Correspondence Address319 Chase Road
London
N14 6JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address19 The Grangeway
Winchmore Hill
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Cash£13,103
Current Liabilities£3,130

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
13 March 2023Appointment of Mr William David Lawton Thompson as a director on 27 February 2023 (2 pages)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
1 March 2022Termination of appointment of Gareth Derbyshire as a director on 23 February 2022 (1 page)
1 March 2022Termination of appointment of Shirley Marney as a director on 23 February 2022 (1 page)
1 March 2022Appointment of Mr John David Griffiths as a director on 23 February 2022 (2 pages)
23 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
19 March 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
16 November 2020Termination of appointment of Gillian Sinnott as a secretary on 16 November 2020 (1 page)
16 November 2020Registered office address changed from 319 Chase Road London N14 6JT to 19 the Grangeway Winchmore Hill London N21 2HD on 16 November 2020 (1 page)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 December 2015Appointment of Ms Gillian Sinnott as a secretary on 14 December 2015 (2 pages)
15 December 2015Appointment of Ms Gillian Sinnott as a secretary on 14 December 2015 (2 pages)
3 December 2015Annual return made up to 8 November 2015 no member list (3 pages)
3 December 2015Annual return made up to 8 November 2015 no member list (3 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 September 2015Appointment of Ms Shirley Marney as a director on 24 September 2015 (2 pages)
30 September 2015Appointment of Ms Shirley Marney as a director on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Ms Shirley Marney on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Gareth Derbyshire as a director on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Ms Shirley Marney on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Gareth Derbyshire as a director on 24 September 2015 (2 pages)
30 September 2015Appointment of Mr John Christian Robson as a director on 24 September 2015 (2 pages)
30 September 2015Appointment of Mr John Christian Robson as a director on 24 September 2015 (2 pages)
29 September 2015Termination of appointment of Ming Hoong Chin as a director on 24 September 2015 (1 page)
29 September 2015Termination of appointment of Natalie Ohana as a director on 24 September 2015 (1 page)
29 September 2015Registered office address changed from 11 Buttery Mews London N14 7DF to 319 Chase Road London N14 6JT on 29 September 2015 (1 page)
29 September 2015Termination of appointment of John Christian Robson as a director on 24 September 2015 (1 page)
29 September 2015Registered office address changed from 11 Buttery Mews London N14 7DF to 319 Chase Road London N14 6JT on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Ming Hoong Chin as a director on 24 September 2015 (1 page)
29 September 2015Termination of appointment of John Christian Robson as a director on 24 September 2015 (1 page)
29 September 2015Termination of appointment of Natalie Ohana as a director on 24 September 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
27 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
27 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 January 2014Annual return made up to 8 November 2013 no member list (4 pages)
2 January 2014Annual return made up to 8 November 2013 no member list (4 pages)
2 January 2014Annual return made up to 8 November 2013 no member list (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 December 2012Termination of appointment of Peter Williamson as a secretary (1 page)
12 December 2012Termination of appointment of Peter Williamson as a secretary (1 page)
4 December 2012Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 4 December 2012 (1 page)
13 November 2012Annual return made up to 8 November 2012 no member list (5 pages)
13 November 2012Annual return made up to 8 November 2012 no member list (5 pages)
13 November 2012Annual return made up to 8 November 2012 no member list (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Appointment of Mr Ming Hoong Chin as a director (2 pages)
24 November 2011Annual return made up to 8 November 2011 no member list (5 pages)
24 November 2011Annual return made up to 8 November 2011 no member list (5 pages)
24 November 2011Annual return made up to 8 November 2011 no member list (5 pages)
24 November 2011Appointment of Mr Ming Hoong Chin as a director (2 pages)
2 February 2011Termination of appointment of Jorgne Berkhdut as a director (2 pages)
2 February 2011Termination of appointment of Jorgne Berkhdut as a director (2 pages)
18 November 2010Annual return made up to 8 November 2010 no member list (4 pages)
18 November 2010Annual return made up to 8 November 2010 no member list (4 pages)
18 November 2010Annual return made up to 8 November 2010 no member list (4 pages)
19 October 2010Amended accounts made up to 31 May 2010 (5 pages)
19 October 2010Amended accounts made up to 31 May 2010 (5 pages)
23 September 2010Termination of appointment of Jorgne Berkhdut as a director (2 pages)
23 September 2010Termination of appointment of Jorgne Berkhdut as a director (2 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2010Director's details changed for Jorgne Berkhdut on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
12 January 2010Termination of appointment of David Dawson as a secretary (1 page)
12 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
12 January 2010Director's details changed for Jorgne Berkhdut on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of David Dawson as a secretary (1 page)
12 January 2010Director's details changed for John Christian Robson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Christian Robson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jorgne Berkhdut on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Christian Robson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
11 January 2010Appointment of Natalie Ohana as a director (2 pages)
11 January 2010Appointment of Natalie Ohana as a director (2 pages)
11 August 2009Director appointed jorgne berkhdut (2 pages)
11 August 2009Appointment terminated director william callinan (1 page)
11 August 2009Appointment terminated director william callinan (1 page)
11 August 2009Director appointed john christian robson (2 pages)
11 August 2009Appointment terminated director ian mortimer (1 page)
11 August 2009Director appointed jorgne berkhdut (2 pages)
11 August 2009Director appointed john christian robson (2 pages)
11 August 2009Appointment terminated director ian mortimer (1 page)
17 June 2009Accounting reference date extended from 30/11/2009 to 30/05/2010 (1 page)
17 June 2009Accounting reference date extended from 30/11/2009 to 30/05/2010 (1 page)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
9 December 2008Secretary appointed peter edwin williamson (2 pages)
9 December 2008Registered office changed on 09/12/2008 from abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
9 December 2008Secretary appointed peter edwin williamson (2 pages)
9 December 2008Registered office changed on 09/12/2008 from abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
10 November 2008Annual return made up to 08/11/08 (2 pages)
10 November 2008Annual return made up to 08/11/08 (2 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
8 November 2007Incorporation (22 pages)
8 November 2007Incorporation (22 pages)