Company NameCanons Lodge Limited
DirectorNasser Saleh Alanizy
Company StatusActive
Company Number10266792
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Nasser Saleh Alanizy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMar House 50 The Hyde
Edgware Road
London
NW9 5NG

Location

Registered AddressUnit 1, Mar House
50 The Hyde
Colindale
NW9 5NG
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

4 April 2017Delivered on: 20 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH.
Outstanding
4 April 2017Delivered on: 19 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH.
Outstanding
4 April 2017Delivered on: 19 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH.
Outstanding
4 April 2017Delivered on: 19 April 2017
Persons entitled: The Council of the City and County of Swansea

Classification: A registered charge
Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH.
Outstanding

Filing History

22 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
29 March 2022Registered office address changed from 23 Crawford Street London W1H 1BY England to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 29 March 2022 (1 page)
30 December 2021Register inspection address has been changed from 57 Barrington Court Cheltenham Place London W3 8JT England to Mar House 50 the Hyde Edgware Road London NW9 5NG (1 page)
28 December 2021Director's details changed for Mr Nasser Saleh Alanizy on 27 December 2021 (2 pages)
28 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 December 2021Change of details for Mr Foad Saleh Mousa Jaffal as a person with significant control on 27 December 2021 (2 pages)
20 August 2021Compulsory strike-off action has been discontinued (1 page)
19 August 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
15 March 2021Notification of Foad Saleh Mousa Jaffal as a person with significant control on 31 October 2016 (2 pages)
15 March 2021Withdrawal of a person with significant control statement on 15 March 2021 (2 pages)
11 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (3 pages)
5 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 March 2019Registered office address changed from 23 Craford Street London W1H 1EY to 23 Crawford Street London W1H 1BY on 28 March 2019 (1 page)
13 March 2019Registered office address changed from 30 30 Rosebank Ave Wembley London Middlesex HA0 2TW United Kingdom to 23 Craford Street London W1H 1EY on 13 March 2019 (2 pages)
8 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 September 2018Registered office address changed from 62 the Kingsway the Kingsway Swansea SA1 5HN Wales to 30 30 Rosebank Ave Wembley London Middlesex HA0 2TW on 7 September 2018 (1 page)
4 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 April 2017Registration of charge 102667920004, created on 4 April 2017 (22 pages)
20 April 2017Registration of charge 102667920004, created on 4 April 2017 (22 pages)
19 April 2017Registration of charge 102667920003, created on 4 April 2017 (22 pages)
19 April 2017Registration of charge 102667920003, created on 4 April 2017 (22 pages)
19 April 2017Registration of charge 102667920002, created on 4 April 2017 (22 pages)
19 April 2017Registration of charge 102667920001, created on 4 April 2017 (22 pages)
19 April 2017Registration of charge 102667920002, created on 4 April 2017 (22 pages)
19 April 2017Registration of charge 102667920001, created on 4 April 2017 (22 pages)
24 March 2017Register inspection address has been changed to 57 Barrington Court Cheltenham Place London W3 8JT (1 page)
24 March 2017Register inspection address has been changed to 57 Barrington Court Cheltenham Place London W3 8JT (1 page)
24 March 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 62 the Kingsway the Kingsway Swansea SA1 5HN on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 62 the Kingsway the Kingsway Swansea SA1 5HN on 24 March 2017 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
16 October 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1
(3 pages)
16 October 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1
(3 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(28 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(28 pages)