UKBizDB.co.uk

CANNON FREEHOLDS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Secretary05 November 2013Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director13 February 2013Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director01 December 2020Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Secretary15 October 1996Active
The Gables 2 Wadham Gardens, London, NW3 3DP

Secretary-Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director15 October 1996Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director-Active
The Gables 2 Wadham Gardens, London, NW3 3DP

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Capital

Capital return purchase own shares.

Download
2022-01-07Capital

Capital return purchase own shares.

Download
2021-11-29Confirmation statement

Confirmation statement.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-09Capital

Capital return purchase own shares.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.