This company is commonly known as 11 Canonbury Lane Management Company Limited. The company was founded 32 years ago and was given the registration number 02669158. The firm's registered office is in LONDON. You can find them at 11 Canonbury Lane, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 11 CANONBURY LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02669158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Canonbury Lane, London, N1 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sokens, Green Street, Pleshey, Chelmsford, England, CM3 1HT | Secretary | 14 March 2023 | Active |
11b, Canonbury Lane, London, England, N1 2AS | Director | 10 April 2017 | Active |
Garden Flat, 11 Canonbury Lane, London, United Kingdom, N1 2AS | Director | 07 April 2023 | Active |
South Barn Manor Farm, Little Hampden, Great Missenden, England, HP16 9PS | Director | 10 January 2014 | Active |
Sokens, Green Street, Pleshey, Chelmsford, United Kingdom, CM3 1HT | Director | 01 October 2011 | Active |
Garden Flat, 11 Canonbury Lane, London, N1 2AS | Secretary | 20 June 1994 | Active |
11a Canonbury Lane, Islington, London, N1 2AS | Secretary | 19 December 1991 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 09 December 1991 | Active |
11a Canonbury Lane, Islington, London, N1 2AS | Director | 15 December 1997 | Active |
Basement Flat, 11 Canonbury Lane, London, England, N1 2AS | Director | 20 December 2019 | Active |
Garden Flat, 11 Canonbury Lane, London, N1 2AS | Director | 20 June 1994 | Active |
11b Canonbury Lane, London, N1 2AS | Director | 20 June 1994 | Active |
9, Ridgeway, Rayleigh, England, SS6 7BJ | Director | 07 January 2014 | Active |
11c Canonbury Lane, London, N1 2AS | Director | 09 December 1991 | Active |
69c, Albany Street, London, England, NW1 4BT | Director | 02 December 2013 | Active |
11a Canonbury Lane, Islington, London, N1 2AS | Director | 19 December 1991 | Active |
Garden Flat, Canonbury Lane, London, England, N1 2AS | Director | 30 September 2018 | Active |
40, Liberia Road, London, England, N5 1JR | Director | 20 March 2017 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 09 December 1991 | Active |
Ms Chloe Helen Lamb | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | 11, Canonbury Lane, London, N1 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-29 | Officers | Change person director company with change date. | Download |
2023-05-28 | Officers | Termination director company with name termination date. | Download |
2023-05-28 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.