123, CANFIELD GARDENS LIMITED

Register to unlock more data on OkredoRegister

123, CANFIELD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01260378

Incorporation date

26/05/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O YVETTE POLE, 37a Goldhurst Terrace, London NW6 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1976)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/09/2025
Appointment of Mrs Yvette Lee Pole as a director on 2025-09-01
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/03/2017
Termination of appointment of Raphael Saul as a director on 2017-02-28
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2015
Termination of appointment of Yvette Pole as a director on 2015-04-13
dot icon20/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon19/04/2015
Appointment of Mr Raphael Saul as a director on 2015-04-13
dot icon19/04/2015
Appointment of Mrs Nathalie Cookson as a director on 2015-04-13
dot icon19/04/2015
Appointment of Mrs Yvette Pole as a secretary on 2015-04-13
dot icon19/04/2015
Appointment of Mr Rusmir Voloder as a director on 2015-04-13
dot icon19/04/2015
Termination of appointment of John Cheek as a secretary on 2015-04-13
dot icon19/04/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Registered office address changed from 123 Canfield Gardens London NW6 3DY on 2010-03-08
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Louise Watt as a director
dot icon26/05/2009
Appointment terminated director james wiseman clarke
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Auditor's resignation
dot icon09/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Secretary's particulars changed
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon04/03/1998
Return made up to 31/12/97; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 31/12/96; full list of members
dot icon06/03/1997
Nc inc already adjusted 26/08/93
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon15/02/1996
Return made up to 31/12/95; no change of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Return made up to 31/12/93; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon27/09/1993
Director resigned
dot icon20/09/1993
Resolutions
dot icon17/02/1993
Return made up to 31/12/92; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon26/06/1992
Full accounts made up to 1991-03-31
dot icon06/04/1992
Return made up to 31/12/91; no change of members
dot icon24/10/1991
New director appointed
dot icon18/06/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-03-31
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1989
Full accounts made up to 1988-03-31
dot icon26/04/1989
Director resigned;new director appointed
dot icon04/03/1989
Return made up to 31/12/88; full list of members
dot icon27/07/1988
Director resigned
dot icon06/05/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
New director appointed
dot icon11/02/1988
Director resigned
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon10/06/1986
Return made up to 07/01/86; full list of members
dot icon03/05/1986
Full accounts made up to 1985-03-31
dot icon26/05/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.95K
-
0.00
-
-
2022
-
6.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pole, Yvette Lee
Director
01/09/2025 - Present
7
Cookson, Nathalie
Director
13/04/2015 - Present
-
Voloder, Rusmir
Director
13/04/2015 - Present
-
Pole, Yvette Lee
Director
10/09/2007 - 13/04/2015
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123, CANFIELD GARDENS LIMITED

123, CANFIELD GARDENS LIMITED is an(a) Active company incorporated on 26/05/1976 with the registered office located at C/O YVETTE POLE, 37a Goldhurst Terrace, London NW6 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 123, CANFIELD GARDENS LIMITED?

toggle

123, CANFIELD GARDENS LIMITED is currently Active. It was registered on 26/05/1976 .

Where is 123, CANFIELD GARDENS LIMITED located?

toggle

123, CANFIELD GARDENS LIMITED is registered at C/O YVETTE POLE, 37a Goldhurst Terrace, London NW6 3HB.

What does 123, CANFIELD GARDENS LIMITED do?

toggle

123, CANFIELD GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 123, CANFIELD GARDENS LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-12-31.