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.
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 | : |
|
Registered Address | : | 33 Golden Square, London, W1F 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, EC4M 7AU | Secretary | 31 October 2012 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 22 July 2016 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 12 October 2018 | Active |
33 Golden Square, London, W1F 9JT | Secretary | 10 February 2011 | Active |
233 Alexandra Park Road, London, N22 7BJ | Secretary | 03 January 2006 | Active |
The Coach House Ghyll Head, Waterhead, Ambleside, LA22 0HD | Secretary | 02 June 1997 | Active |
16 Priory Road, Kew, Richmond, TW9 3DF | Secretary | 27 October 2003 | Active |
1 Finch Lane, Beaconsfield, HP9 2TL | Secretary | - | Active |
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB | Secretary | 01 February 1999 | Active |
33, Golden Square, London, W1F 9JT | Director | 15 December 2005 | Active |
33 Golden Square, London, W1F 9JT | Director | 16 June 2014 | Active |
49 Old Deer Park Gardens, Richmond, TW9 2TN | Director | - | Active |
80 Walton Street, London, SW3 2HH | Director | 01 June 1993 | Active |
1 Finch Lane, Beaconsfield, HP9 2TL | Director | - | Active |
Avenue De La Foret 37, 1970 Wezembeek-Oppem, Belgium, FOREIGN | Director | 23 November 1992 | Active |
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB | Director | 01 October 1998 | Active |
5109 N 34th Place, Phoenix, United States Of America, | Director | 13 June 2005 | Active |
33 Golden Square, London, W1F 9JT | Director | 14 July 2014 | Active |
Avenue Des Coccinelles, 104 - Bte 9, 1170 Bruxelles, Belgium, FOREIGN | Director | 23 November 1992 | Active |
27 Edwardes Square, London, W8 6HH | Director | 01 June 1996 | Active |
The Weir House, 7 Preston Crowmarsh, Benson, OX10 6SL | Director | - | Active |
33 Golden Square, London, W1F 9JT | Director | 12 October 2018 | Active |
2 Paddockfields, Old Basing, Basingstoke, RG24 7DB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Address | Change sail address company with new address. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Capital | Legacy. | Download |
2020-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-22 | Insolvency | Legacy. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.