UKBizDB.co.uk

CANONBURY VILLAS LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
40 Kingswood Avenue, London, NW6 6LS

Director05 July 2002Active
Flat 1, 17 Holland Park, London, W11 3TD

Secretary05 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 July 2002Active
2, Barnmead Meadow, Grays, England, RM16 2EN

Director21 October 2021Active
10 Merivale Road, Harrow, HA1 4BH

Director05 July 2002Active
Pinneberger Strasse 83a, Hamburg, Germany,

Director30 June 2008Active
5d, Witte De Withstraat, 1057xd, Amsterdam, Netherlands,

Director05 July 2012Active
Gable End, The Green, Stadhampton, OX44 7UW

Director30 October 2006Active
1123c, Prinsengracht, Amsterdam, Netherlands,

Director26 March 2014Active
55 Plantation Road, Oxford, OX2 6JE

Director06 March 2007Active
14 Falkland Road, London, PE36 5LQ

Director30 October 2006Active
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director25 May 2010Active
29a, Rosenlundsgatan, 118 63, Stockholm, Sweden,

Director23 November 2021Active
Flat 1, 17 Holland Park, London, W11 3TD

Director30 June 2009Active
Flat 1, 17 Holland Park, London, W11 3TD

Director05 July 2002Active
Schotersingel 109, Haarlem, Netherlands,

Director30 June 2008Active
48 Colvestone Crescent, Dalston, London, E8 2LH

Director05 July 2002Active
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director25 May 2010Active
Bogortuin 121, Amsterdam,

Director30 June 2008Active
Gpnl, Ndsm-Plein 32, 1033 Wb, Amsterdam, Netherlands,

Director16 December 2020Active
Jan Benninghstraat 36, Amstelveen, The Netherlands,

Director30 June 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Director05 July 2002Active

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
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Address

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

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type small.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type small.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.