70, CANFIELD GARDENS LIMITED

Register to unlock more data on OkredoRegister

70, CANFIELD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602799

Incorporation date

08/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon18/02/2026
Termination of appointment of Anna Loo Lai as a director on 2026-02-17
dot icon18/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon17/02/2026
Cessation of Marco Iannone as a person with significant control on 2026-02-16
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon06/02/2024
Appointment of Red Brick Company Secretaries Limited as a secretary on 2024-01-01
dot icon02/02/2024
Termination of appointment of Claus Stubner as a secretary on 2024-01-01
dot icon02/02/2024
Registered office address changed from 70 Canfield Gardens London NW6 3ED to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 2024-02-02
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon18/06/2021
Appointment of Ms Krystle O'meara as a director on 2021-06-18
dot icon12/02/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Director's details changed for Mr Marco Iannone on 2019-12-31
dot icon04/01/2021
Termination of appointment of Sonia Kenawy as a director on 2021-01-04
dot icon04/01/2021
Cessation of Sonia Kenawy as a person with significant control on 2021-01-04
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon11/04/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/10/2019
Change of details for Mr Marco Iannone as a person with significant control on 2019-07-01
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon25/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/10/2016
Director's details changed for Ms Kalpa Vaghjiani on 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/04/2016
Appointment of Ms Sonia Kenawy as a director on 2016-04-13
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/09/2015
Termination of appointment of David Bailey as a director on 2015-09-15
dot icon20/04/2015
Appointment of Mr Marco Iannone as a director on 2015-04-15
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Satisfaction of charge 1 in full
dot icon01/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Helene Ilmaier as a director
dot icon05/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Mr David Bailey as a director
dot icon31/03/2012
Appointment of Ms Kalpa Vaghjiani as a director
dot icon31/03/2012
Termination of appointment of Evangelos Tsiapkinis as a director
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/11/2010
Appointment of Mrs Anna Loo Lai as a director
dot icon07/09/2010
Termination of appointment of Charles Chan as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Director's details changed for Evangelos Tsiapkinis on 2009-11-02
dot icon02/11/2009
Director's details changed for Helene Ilmaier on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Charles Hoe Kiaw Chan on 2009-11-02
dot icon26/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 30/10/08; full list of members
dot icon20/08/2008
Amended accounts made up to 2007-12-31
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 30/10/07; full list of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
New secretary appointed
dot icon01/11/2005
Return made up to 30/10/05; full list of members
dot icon26/10/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon07/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/11/2004
Return made up to 30/10/04; full list of members
dot icon04/10/2004
Director's particulars changed
dot icon04/10/2004
Director's particulars changed
dot icon04/10/2004
Secretary's particulars changed;director's particulars changed
dot icon04/10/2004
Secretary's particulars changed;director's particulars changed
dot icon22/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/11/2003
Return made up to 30/10/02; full list of members
dot icon13/11/2003
Return made up to 30/10/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/05/2002
Return made up to 30/10/01; no change of members; amend
dot icon24/04/2002
New director appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/04/2002
Total exemption full accounts made up to 2000-12-31
dot icon08/11/2001
Return made up to 30/10/01; full list of members
dot icon17/08/2001
Return made up to 30/10/00; full list of members
dot icon19/04/2001
New director appointed
dot icon12/04/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Return made up to 30/10/99; full list of members
dot icon14/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon14/03/2001
New secretary appointed
dot icon14/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon02/04/1999
Accounts for a dormant company made up to 1998-05-31
dot icon27/11/1998
Return made up to 30/10/98; full list of members
dot icon27/11/1998
Director resigned
dot icon03/02/1998
Compulsory strike-off action has been discontinued
dot icon02/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon02/02/1998
Accounts for a dormant company made up to 1996-05-31
dot icon19/08/1997
First Gazette notice for compulsory strike-off
dot icon13/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon13/03/1996
Resolutions
dot icon08/11/1995
Return made up to 30/10/95; full list of members
dot icon11/08/1995
Registered office changed on 11/08/95 from: 70 canfield gardens london NW6 3ED
dot icon11/08/1995
Return made up to 31/10/92; no change of members
dot icon11/08/1995
Return made up to 30/10/93; full list of members
dot icon11/08/1995
Return made up to 30/10/94; no change of members
dot icon11/08/1995
Full accounts made up to 1993-05-31
dot icon11/08/1995
Full accounts made up to 1992-05-31
dot icon11/08/1995
Accounts for a dormant company made up to 1994-05-31
dot icon11/08/1995
Resolutions
dot icon10/08/1995
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Final Gazette dissolved via compulsory strike-off
dot icon05/10/1993
First Gazette notice for compulsory strike-off
dot icon10/07/1992
Full accounts made up to 1991-05-31
dot icon24/03/1992
Return made up to 30/10/91; change of members
dot icon12/12/1991
New secretary appointed;new director appointed
dot icon08/11/1990
Full accounts made up to 1990-05-31
dot icon08/11/1990
Return made up to 30/10/90; full list of members
dot icon29/03/1990
Director resigned;new director appointed
dot icon20/11/1989
Full accounts made up to 1989-05-31
dot icon20/11/1989
Full accounts made up to 1988-05-31
dot icon20/11/1989
Return made up to 10/11/89; full list of members
dot icon26/10/1988
Return made up to 12/08/88; full list of members
dot icon26/10/1988
Return made up to 31/07/87; full list of members
dot icon22/09/1988
Full accounts made up to 1987-05-31
dot icon15/07/1988
First gazette
dot icon21/10/1987
Director resigned;new director appointed
dot icon05/06/1987
New secretary appointed
dot icon05/06/1987
Secretary resigned;new director appointed
dot icon05/06/1987
New director appointed
dot icon29/04/1987
Return made up to 31/07/86; full list of members
dot icon29/04/1987
Director resigned;new director appointed
dot icon28/03/1987
Director resigned;new director appointed
dot icon06/03/1987
Full accounts made up to 1986-05-31
dot icon17/01/1987
New director appointed
dot icon16/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
New director appointed
dot icon16/10/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.15K
-
0.00
-
-
2022
0
64.02K
-
0.00
-
-
2022
0
64.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.02K £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2024 - Present
129
Ms Sonia Kenawy
Director
13/04/2016 - 04/01/2021
-
Iannone, Marco
Director
15/04/2015 - Present
-
Taylor, Stephen
Director
22/11/2000 - 23/10/2003
2
Taylor, Stephen
Director
16/06/1991 - 22/11/2000
2

Persons with Significant Control

4
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 70, CANFIELD GARDENS LIMITED

70, CANFIELD GARDENS LIMITED is an(a) Active company incorporated on 08/12/1981 with the registered office located at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 70, CANFIELD GARDENS LIMITED?

toggle

70, CANFIELD GARDENS LIMITED is currently Active. It was registered on 08/12/1981 .

Where is 70, CANFIELD GARDENS LIMITED located?

toggle

70, CANFIELD GARDENS LIMITED is registered at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL.

What does 70, CANFIELD GARDENS LIMITED do?

toggle

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

What is the latest filing for 70, CANFIELD GARDENS LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Anna Loo Lai as a director on 2026-02-17.