This company is commonly known as Cannon Freeholds Limited. The company was founded 79 years ago and was given the registration number 00392850. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CANNON FREEHOLDS LIMITED |
---|---|---|
Company Number | : | 00392850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1945 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 24 Chiswell Street, London, EC1Y 4YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Secretary | 05 November 2013 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 13 February 2013 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 01 December 2020 | Active |
Third Floor, 24 Chiswell Street, London, EC1Y 4YX | Secretary | 15 October 1996 | Active |
The Gables 2 Wadham Gardens, London, NW3 3DP | Secretary | - | Active |
Third Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 15 October 1996 | Active |
Third Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | - | Active |
The Gables 2 Wadham Gardens, London, NW3 3DP | Director | - | Active |
Sarah Pearl | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA |
Nature of control | : |
|
Jonathan Pearl | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA |
Nature of control | : |
|
Ms Elizabeth Ison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 104 Amity Grove, London, SW20 0LJ |
Nature of control | : |
|
Mr Richard Abraham Nathan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA |
Nature of control | : |
|
Ms Jennifer Pearl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Capital | Capital return purchase own shares. | Download |
2022-01-07 | Capital | Capital return purchase own shares. | Download |
2021-11-29 | Confirmation statement | Confirmation statement. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Capital | Capital return purchase own shares. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.