Company NameCanisp Limited
DirectorsToby Richard Shannon and Alistair James Watson
Company StatusActive
Company Number08615315
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr John Philip Macarthur Lee
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL

Contact

Websiteskylinerentals.co.uk
Telephone0113 2436717
Telephone regionLeeds

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Walden Nominee Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2
Gross Profit£2
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
10 May 2022Change of details for Mr Mark Jonathan Musgrave as a person with significant control on 10 May 2022 (2 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 August 2019Director's details changed for Mr Toby Richard Shannon on 8 April 2019 (2 pages)
12 August 2019Director's details changed for Mr Alistair James Watson on 8 April 2019 (2 pages)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL England to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 December 2017Cessation of William Henry Proby as a person with significant control on 6 December 2017 (1 page)
27 July 2017Cessation of Richard South Morse as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Steven John Baldwin as a person with significant control on 19 June 2017 (2 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Cessation of Richard South Morse as a person with significant control on 19 June 2017 (1 page)
27 July 2017Notification of Maurice Nicholas Beech Thompson as a person with significant control on 19 June 2017 (2 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Notification of Maurice Nicholas Beech Thompson as a person with significant control on 19 June 2017 (2 pages)
27 July 2017Notification of Steven John Baldwin as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page)
14 March 2017Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
3 February 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
3 February 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
24 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
24 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
14 August 2013Appointment of Alistair James Watson as a director (3 pages)
14 August 2013Appointment of Alistair James Watson as a director (3 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(23 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(23 pages)