London
W1S 1RX
Director Name | Mr Gregory John Elvin Miles |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr John Paul Miles |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Mrs Samantha Clark |
---|---|
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Ms Emma Tiptaft |
---|---|
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Registered Address | 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Canadian & Portland Estates (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,128 |
Gross Profit | £22,333 |
Net Worth | -£664,857 |
Cash | £41,856 |
Current Liabilities | £998,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 April |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
4 December 2020 | Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page) |
---|---|
4 December 2020 | Total exemption full accounts made up to 1 April 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 23 March 2019 (7 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 23 March 2018 (7 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 23 March 2017 (7 pages) |
4 January 2017 | Full accounts made up to 23 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 23 March 2016 (14 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 September 2015 | Full accounts made up to 23 March 2015 (12 pages) |
10 September 2015 | Full accounts made up to 23 March 2015 (12 pages) |
18 February 2015 | Current accounting period extended from 30 November 2014 to 23 March 2015 (1 page) |
18 February 2015 | Current accounting period extended from 30 November 2014 to 23 March 2015 (1 page) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Appointment of Ms Emma Tiptaft as a secretary (2 pages) |
25 November 2013 | Appointment of Ms Emma Tiptaft as a secretary (2 pages) |
25 November 2013 | Appointment of Mr Gregory John Elvin Miles as a director (2 pages) |
25 November 2013 | Appointment of Mr Gregory John Elvin Miles as a director (2 pages) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|