UKBizDB.co.uk

56 CANNING ROAD LONDON N5 2JS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 56 Canning Road London N5 2js Limited. The company was founded 14 years ago and was given the registration number 07148175. The firm's registered office is in LONDON. You can find them at 1a Scarborough Road, The Cottage, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:56 CANNING ROAD LONDON N5 2JS LIMITED
Company Number:07148175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1a Scarborough Road, The Cottage, London, N4 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Trinder Road, London, England, N19 4QU

Secretary10 July 2021Active
56a, Canning Road, London, England, N5 2JS

Director09 July 2021Active
56, Canning Road, Flat 1, London, England, N5 2JS

Director21 October 2019Active
Flat 2, (First And Second Floor Flat), 56 Canning Road, London, United Kingdom, N5 2JS

Director05 February 2010Active
1a, Scarborough Road, The Cottage, London, England, N4 4LX

Secretary05 February 2010Active
Flat 1, (Raised Ground Floor), 56 Canning Road, London, United Kingdom, N5 2JS

Director05 February 2010Active

People with Significant Control

Miss Lauren Marie Cole
Notified on:18 June 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:56a, Canning Road, London, England, N5 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Donny Wong
Notified on:25 October 2019
Status:Active
Date of birth:September 1973
Nationality:British
Address:1a, Scarborough Road, London, N4 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Vogue Fraser
Notified on:25 October 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:56, Canning Road, London, England, N5 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giancarlo Amati
Notified on:07 November 2016
Status:Active
Date of birth:April 1974
Nationality:Italian
Country of residence:England
Address:56, Canning Road, London, England, N5 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bob Stuart Richmond-Watson
Notified on:07 November 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:4, Trinder Road, London, England, N19 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.