UKBizDB.co.uk

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)

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

This company is commonly known as Canton Property Investment Company Limited(the). The company was founded 66 years ago and was given the registration number 00597080. The firm's registered office is in . You can find them at 33 Golden Square, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)
Company Number:00597080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1958
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:33 Golden Square, London, W1F 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Secretary31 October 2012Active
30, Old Bailey, London, EC4M 7AU

Director22 July 2016Active
30, Old Bailey, London, EC4M 7AU

Director12 October 2018Active
33 Golden Square, London, W1F 9JT

Secretary10 February 2011Active
233 Alexandra Park Road, London, N22 7BJ

Secretary03 January 2006Active
The Coach House Ghyll Head, Waterhead, Ambleside, LA22 0HD

Secretary02 June 1997Active
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary27 October 2003Active
1 Finch Lane, Beaconsfield, HP9 2TL

Secretary-Active
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB

Secretary01 February 1999Active
33, Golden Square, London, W1F 9JT

Director15 December 2005Active
33 Golden Square, London, W1F 9JT

Director16 June 2014Active
49 Old Deer Park Gardens, Richmond, TW9 2TN

Director-Active
80 Walton Street, London, SW3 2HH

Director01 June 1993Active
1 Finch Lane, Beaconsfield, HP9 2TL

Director-Active
Avenue De La Foret 37, 1970 Wezembeek-Oppem, Belgium, FOREIGN

Director23 November 1992Active
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB

Director01 October 1998Active
5109 N 34th Place, Phoenix, United States Of America,

Director13 June 2005Active
33 Golden Square, London, W1F 9JT

Director14 July 2014Active
Avenue Des Coccinelles, 104 - Bte 9, 1170 Bruxelles, Belgium, FOREIGN

Director23 November 1992Active
27 Edwardes Square, London, W8 6HH

Director01 June 1996Active
The Weir House, 7 Preston Crowmarsh, Benson, OX10 6SL

Director-Active
33 Golden Square, London, W1F 9JT

Director12 October 2018Active
2 Paddockfields, Old Basing, Basingstoke, RG24 7DB

Director-Active

People with Significant Control

Clear Channel Overseas Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Clear Channel International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2021-10-29Address

Change sail address company with new address.

Download
2021-10-05Address

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

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.