CANONBURY DEVELOPMENTS LIMITED

  • Company statusactive
  • Company No06108869
  • Age18 years 5 months Incorporated 15 February 2007
  • Officers6

Address

Bruce Kenrick House, 2 Killick Street, London, N1 9FL, England

CANONBURY DEVELOPMENTS LIMITED is an active company incorporated on 15 February 2007 and based in London, England. The company was registered 18 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)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 27 Jun 2025

Appoint Person Secretary Company With Name Date

3 Months Ago on 25 Apr 2025

Termination Secretary Company With Name Termination Date

3 Months Ago on 25 Apr 2025

Confirmation Statement With No Updates

4 Months Ago on 07 Mar 2025

Accounts With Accounts Type Full

8 Months Ago on 22 Nov 2024

Termination Director Company With Name Termination Date

9 Months Ago on 10 Oct 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 03 Jul 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 03 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 23 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 28 Feb 2024

Accounts With Accounts Type Full

1 Year Ago on 21 Dec 2023

Termination Director Company With Name Termination Date

2 Years Ago on 19 May 2023

Confirmation Statement With No Updates

2 Years Ago on 11 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 11 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 11 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 11 Apr 2023

Resolution

2 Years Ago on 23 Feb 2023

Memorandum Articles

2 Years Ago on 23 Feb 2023

Accounts With Accounts Type Full

2 Years Ago on 11 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 10 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 09 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 09 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 17 Aug 2022

Termination Director Company With Name Termination Date

2 Years Ago on 17 Aug 2022

Change Person Director Company With Change Date

3 Years Ago on 11 Apr 2022

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
KASSEM, Tabitha Cecilia Ursulasecretary 22 Apr 2025
CORNWALL-JONES, Matthewdirector Apr 196703 Jan 2023
FRANCO, Patrick Lanigandirector Oct 198203 Jan 2023
PETER, Rajiv Simondirector Jul 197301 Apr 2022
SMITH, Markdirector Mar 197415 Apr 2024
THACKER, Vipulchandra Biharilaldirector Jan 196503 Apr 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Notting Hill Home Ownership 03 Apr 2018
Mr Hamza Rafiq May 197701 Mar 2017
Notting Hill Home Ownership Ltd 06 Apr 2016
Notting Hill Home Ownership Ltd 06 Apr 2016
Notting Hill Home Ownership Ltd 06 Apr 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.