Company NameKanonkop Ltd
Company StatusActive
Company Number08792145
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Marlet Stals-Swart
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed25 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address1 Platinum House 3 Station Road
Leatherhead
KT22 7AA
Director NameMr Gerhard Tristum Swart
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed25 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address1 Platinum House 3 Station Road
Leatherhead
KT22 7AA
Director NameMr Machiel Adriaan Oberholzer
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Platinum House 3 Station Road
Leatherhead
KT22 7AA
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address1 Platinum House 3 Station Road
Leatherhead
KT22 7AA

Location

Registered Address1 Platinum House
3 Station Road
Leatherhead
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Iap Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

23 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
28 July 2023Termination of appointment of Richard Ewart Dunstan as a director on 26 July 2023 (1 page)
25 May 2023Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 25 May 2023 (1 page)
6 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
18 January 2023Notification of a person with significant control statement (2 pages)
18 January 2023Cessation of Gladitus Lifestyle (Mauritius) Limited as a person with significant control on 1 February 2019 (1 page)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
29 September 2019Director's details changed for Mr Richard Ewart Dunstan on 19 September 2019 (2 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 August 2019Appointment of Mr Machiel Adriaan Oberholzer as a director on 21 August 2019 (2 pages)
21 August 2019Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 21 August 2019 (1 page)
11 February 2019Notification of Gladitus Lifestyle (Mauritius) Limited as a person with significant control on 1 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Cessation of Iap Trustees Limited as a person with significant control on 1 February 2019 (1 page)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 July 2017Notification of Iap Trustees Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Notification of Iap Trustees Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(7 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(7 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Appointment of Mrs Marlet Stals-Swart as a director on 25 May 2015 (2 pages)
8 June 2015Appointment of Mr Gerhard Tristum Swart as a director on 25 May 2015 (2 pages)
8 June 2015Appointment of Mr Gerhard Tristum Swart as a director on 25 May 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Appointment of Mrs Marlet Stals-Swart as a director on 25 May 2015 (2 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)