CANFIELD PROPERTIES LIMITED

  • Company statusdissolved
  • Company No04026815
  • Age25 years Incorporated 4 July 2000
  • Officers0

Address

Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA

CANFIELD PROPERTIES LIMITED is an dissolved company incorporated on 4 July 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 26 May 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 26 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 17 Jul 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 20 Jul 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 03 Sep 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 08 Sep 2020

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 18 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 17 Jul 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 17 Jul 2019

Resolution

6 Years Ago on 17 Jul 2019

Mortgage Satisfy Charge Full

6 Years Ago on 19 Jun 2019

Mortgage Satisfy Charge Full

6 Years Ago on 19 Jun 2019

Mortgage Satisfy Charge Full

6 Years Ago on 19 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 15 Feb 2019

Confirmation Statement With No Updates

7 Years Ago on 10 Jul 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 04 Jul 2018

Confirmation Statement With No Updates

8 Years Ago on 11 Jul 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 10 Jul 2017

Confirmation Statement With Updates

9 Years Ago on 12 Jul 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 27 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 09 Jul 2015

Change Person Director Company With Change Date

10 Years Ago on 09 Jul 2015

Change Person Secretary Company With Change Date

10 Years Ago on 09 Jul 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 22 Jun 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 28 Oct 2014

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BARRS, Andrew Carlilesecretary 19 Sept 2000
BARRS, Andrew Carliledirector Jul 195619 Sept 2000
HOLT, John Anthony Douglasdirector May 194219 Sept 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr John Anthony Douglas Holt May 194230 Jun 2016
Mr Andrew Carlile Barrs Jul 195630 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.