London
EC3V 9JU
Director Name | Mr Michael Adam White |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Mark Giancola |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 December 2013(1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 March 2023) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Christopher Neil Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 17 March 2023) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr John Simon Garlick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Robert Graeme Lambert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Michael Grahame Roberts |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Website | canadalifeinvestments.com |
---|---|
Telephone | 020 74156561 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Canada Life European Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £632,680 |
Gross Profit | £507,490 |
Net Worth | £51,088 |
Cash | £201,090 |
Current Liabilities | £245,423 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
---|---|
14 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 July 2020 | Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Robert Graeme Lambert as a director on 20 December 2019 (1 page) |
13 November 2019 | Termination of appointment of John Simon Garlick as a director on 31 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Christopher Neil Walker on 24 October 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Christopher Neil Walker as a director on 4 March 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 July 2017 | Notification of Canada Life European Real Estate Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Canada Life European Real Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
11 February 2014 | Appointment of Mr Mark Giancola as a director (2 pages) |
11 February 2014 | Appointment of Mr Mark Giancola as a director (2 pages) |
9 December 2013 | Incorporation
|
9 December 2013 | Incorporation
|