London
SE27 0SH
Director Name | Mr Roger Marcus Hartwell Cannon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Thornlaw Road London SE27 0SH |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Ms Anna Louise Cannon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(1 year after company formation) |
Appointment Duration | 13 years (resigned 06 February 2022) |
Role | Midwifery |
Country of Residence | England |
Correspondence Address | 166 Leigham Court Road Steatham London SW16 2RG |
Website | www.emmacannon.co.uk |
---|---|
Telephone | 020 38668958 |
Telephone region | London |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Emma Cannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,954 |
Cash | £39,503 |
Current Liabilities | £29,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Director's details changed for Mrs Emma Cannon on 10 June 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Director's details changed for Mrs Emma Cannon on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mrs Emma Cannon on 13 September 2016 (2 pages) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Director's details changed for Mrs Emma Cannon on 8 February 2013 (2 pages) |
9 February 2013 | Director's details changed for Mrs Emma Cannon on 8 February 2013 (2 pages) |
9 February 2013 | Director's details changed for Mrs Emma Cannon on 8 February 2013 (2 pages) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2 August 2011 (1 page) |
22 March 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
22 March 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
22 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
22 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Emma Cannon on 7 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Ms Anna Louise Cannon on 7 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Emma Cannon on 7 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Ms Anna Louise Cannon on 7 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Ms Anna Louise Cannon on 7 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Emma Cannon on 7 February 2011 (2 pages) |
7 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
7 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
8 November 2010 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8 November 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Company name changed a healthy conception LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (3 pages) |
12 March 2010 | Change of name notice (3 pages) |
12 March 2010 | Company name changed a healthy conception LIMITED\certificate issued on 12/03/10
|
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Appointment of Ms Anna Louise Cannon as a director (2 pages) |
20 October 2009 | Appointment of Ms Anna Louise Cannon as a director (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 May 2008 | Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Director appointed emma cannon (1 page) |
7 May 2008 | Appointment terminated director elizabeth logan (1 page) |
7 May 2008 | Director appointed emma cannon (1 page) |
7 May 2008 | Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Appointment terminated director elizabeth logan (1 page) |
11 April 2008 | Company name changed yazoo film directors LIMITED\certificate issued on 15/04/08 (2 pages) |
11 April 2008 | Company name changed yazoo film directors LIMITED\certificate issued on 15/04/08 (2 pages) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |