London
W1A 2JZ
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | David Keith Wilmot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Canonsfield Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (10 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (10 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
26 February 2016 | Termination of appointment of David Keith Wilmot as a director on 22 February 2016 (1 page) |
26 February 2016 | Termination of appointment of David Keith Wilmot as a director on 22 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Jonathan Paul White as a director on 22 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Jonathan Paul White as a director on 22 February 2016 (2 pages) |
27 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (10 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
21 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a director (2 pages) |
9 July 2010 | Appointment of Carol Ann Stratton as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a director (2 pages) |
9 July 2010 | Appointment of Carol Ann Stratton as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a secretary (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
6 November 2009 | Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
6 November 2009 | Director's details changed for David Keith Wilmot on 12 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
6 November 2009 | Director's details changed for David Keith Wilmot on 12 October 2009 (3 pages) |
21 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
20 September 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
20 September 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
8 December 2008 | Director appointed david keith wilmot (3 pages) |
8 December 2008 | Director appointed david keith wilmot (3 pages) |
8 December 2008 | Director and secretary appointed trevor michael birchmore (5 pages) |
8 December 2008 | Director and secretary appointed trevor michael birchmore (5 pages) |
1 December 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
1 December 2008 | Appointment terminated director christopher duffy (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 51 eastcheap london EC3M 1JP (1 page) |
1 December 2008 | Appointment terminated director christopher duffy (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 51 eastcheap london EC3M 1JP (1 page) |
1 December 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
4 September 2008 | Incorporation (24 pages) |
4 September 2008 | Incorporation (24 pages) |