UKBizDB.co.uk

THE CANONBURY ACADEMY LIMITED

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

This company is commonly known as The Canonbury Academy Limited. The company was founded 33 years ago and was given the registration number 02616022. The firm's registered office is in NORTHAMPTON. You can find them at The Estate Office, Castle Ashby, Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE CANONBURY ACADEMY LIMITED
Company Number:02616022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Estate Office, Castle Ashby, Northampton, NN7 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compton Wynyates Tysoe, Warwick, CV35 0UD

Director24 January 1997Active
4 Harvey Gardens, Loughton, IG10 2AD

Secretary24 January 1997Active
6-7 Cannonbury Place, London, N1

Secretary18 September 1991Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary03 July 1991Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary24 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1991Active
6-7 Cannonbury Place, London, N1

Director18 September 1991Active
7 Spencer Parade, Northampton, NN1 5AB

Director03 July 1991Active
The Mill House, West Farndon, Daventry, NN11 3TX

Director03 July 1991Active
46, Warwick Square, London, United Kingdom, SW1V 5AJ

Director16 September 1991Active
La Petite Greve, Dully, Switzerland,

Director25 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 May 1991Active

People with Significant Control

The Most Honourable The Marquess Of Northampton Spencer Douglas David Compton
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:The Estate Office, Castle Ashby, Northampton, NN7 1LQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption full.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption full.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-27Address

Change registered office address company with date old address.

Download
2013-03-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.