You are here: bizstats.co.uk > a-z index

""cannon Chambers"" 17 Cannon Place Management Limited LONDON


Founded in 1986, ""cannon Chambers"" 17 Cannon Place Management, classified under reg no. 02076454 is an active company. Currently registered at 17 Cannon Place NW3 1EH, London the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Stuart P., Israel G. and Margaret S.. In addition one secretary - Stuart P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

""cannon Chambers"" 17 Cannon Place Management Limited Address / Contact

Office Address 17 Cannon Place
Office Address2 Hampstead
Town London
Post code NW3 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076454
Date of Incorporation Fri, 21st Nov 1986
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Stuart P.

Position: Secretary

Appointed: 01 April 2020

Stuart P.

Position: Director

Appointed: 18 June 2007

Israel G.

Position: Director

Appointed: 02 August 1991

Margaret S.

Position: Director

Appointed: 30 April 1991

Margaret S.

Position: Secretary

Appointed: 26 January 1997

Resigned: 31 March 2020

Elizabeth W.

Position: Secretary

Appointed: 16 February 1996

Resigned: 26 January 1997

Bruce M.

Position: Director

Appointed: 16 February 1996

Resigned: 18 June 2007

Stephen R.

Position: Secretary

Appointed: 27 September 1991

Resigned: 16 February 1996

Stephen R.

Position: Director

Appointed: 27 September 1991

Resigned: 16 February 1996

Amanda R.

Position: Director

Appointed: 27 September 1991

Resigned: 16 February 1996

Valerie W.

Position: Secretary

Appointed: 30 April 1991

Resigned: 27 September 1991

Elizabeth W.

Position: Director

Appointed: 30 April 1991

Resigned: 31 October 2001

Roy W.

Position: Director

Appointed: 30 April 1991

Resigned: 27 September 1991

Chantrakan L.

Position: Director

Appointed: 30 April 1991

Resigned: 02 August 1991

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Margaret S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Israel G. This PSC has significiant influence or control over the company,. The third one is Stuart P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret S.

Notified on 7 April 2016
Nature of control: significiant influence or control

Israel G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Stuart P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44444
Net Assets Liabilities44444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44  
Number Shares Allotted 4444
Par Value Share 1111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 17th, December 2023
Free Download (2 pages)

Company search

Advertisements