UKBizDB.co.uk

THE CANBURY ARMS LTD

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

This company is commonly known as The Canbury Arms Ltd. The company was founded 5 years ago and was given the registration number 11904632. The firm's registered office is in LONDON. You can find them at Riverside House, 26 Osiers Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE CANBURY ARMS LTD
Company Number:11904632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside House, 26 Osiers Road, London, England, SW18 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Secretary28 May 2021Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director12 March 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director12 March 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director12 March 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Secretary12 March 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Secretary10 July 2020Active
Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, United Kingdom, GU3 2DX

Director26 March 2019Active
Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, United Kingdom, GU3 2DX

Director26 March 2019Active

People with Significant Control

Young & Co.'s Brewery, P.L.C.
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:26, Osiers Road, London, England, SW18 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Pub Company Ltd
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:26, Osiers Road, London, England, SW18 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pearmain Pubs Ltd
Notified on:26 March 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 2b Henley Business Park, Pirbright Road, Guildford, United Kingdom, GU3 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-12Officers

Appoint person secretary company with name date.

Download
2020-07-12Officers

Termination secretary company with name termination date.

Download
2020-04-21Incorporation

Memorandum articles.

Download
2020-04-21Resolution

Resolution.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Address

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

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.