This company is commonly known as Canonbury Villas Limited. The company was founded 21 years ago and was given the registration number 04478844. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CANONBURY VILLAS LIMITED |
---|---|---|
Company Number | : | 04478844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Kingswood Avenue, London, NW6 6LS | Director | 05 July 2002 | Active |
Flat 1, 17 Holland Park, London, W11 3TD | Secretary | 05 July 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 July 2002 | Active |
2, Barnmead Meadow, Grays, England, RM16 2EN | Director | 21 October 2021 | Active |
10 Merivale Road, Harrow, HA1 4BH | Director | 05 July 2002 | Active |
Pinneberger Strasse 83a, Hamburg, Germany, | Director | 30 June 2008 | Active |
5d, Witte De Withstraat, 1057xd, Amsterdam, Netherlands, | Director | 05 July 2012 | Active |
Gable End, The Green, Stadhampton, OX44 7UW | Director | 30 October 2006 | Active |
1123c, Prinsengracht, Amsterdam, Netherlands, | Director | 26 March 2014 | Active |
55 Plantation Road, Oxford, OX2 6JE | Director | 06 March 2007 | Active |
14 Falkland Road, London, PE36 5LQ | Director | 30 October 2006 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ | Director | 25 May 2010 | Active |
29a, Rosenlundsgatan, 118 63, Stockholm, Sweden, | Director | 23 November 2021 | Active |
Flat 1, 17 Holland Park, London, W11 3TD | Director | 30 June 2009 | Active |
Flat 1, 17 Holland Park, London, W11 3TD | Director | 05 July 2002 | Active |
Schotersingel 109, Haarlem, Netherlands, | Director | 30 June 2008 | Active |
48 Colvestone Crescent, Dalston, London, E8 2LH | Director | 05 July 2002 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ | Director | 25 May 2010 | Active |
Bogortuin 121, Amsterdam, | Director | 30 June 2008 | Active |
Gpnl, Ndsm-Plein 32, 1033 Wb, Amsterdam, Netherlands, | Director | 16 December 2020 | Active |
Jan Benninghstraat 36, Amstelveen, The Netherlands, | Director | 30 June 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 05 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-15 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type small. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.