83 CANFIELD GARDENS LIMITED

Register to unlock more data on OkredoRegister

83 CANFIELD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518715

Incorporation date

26/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon09/06/2025
Director's details changed for Mr Guang Yue Wong on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Neela Ebbett on 2025-06-09
dot icon09/06/2025
Director's details changed for Katalin Broz on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon13/11/2024
Director's details changed for Ms Neela Ebbett on 2024-11-12
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon15/08/2022
Appointment of Katalin Broz as a director on 2022-08-12
dot icon12/08/2022
Termination of appointment of Dzianis Samakhval as a director on 2022-08-12
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon09/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Director's details changed for Dziania Samakhval on 2018-05-08
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/03/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon25/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon23/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-23
dot icon22/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon06/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon04/08/2014
Appointment of Dziania Samakhval as a director on 2014-07-30
dot icon01/08/2014
Termination of appointment of Alma Demirdzic as a director on 2013-11-30
dot icon01/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-01
dot icon12/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/10/2012
Appointment of Mr Guang Yue Wong as a director
dot icon01/10/2012
Termination of appointment of Luca Bonetto as a director
dot icon17/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Luca Bonetto as a director
dot icon10/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-07-31
dot icon06/09/2010
Termination of appointment of Felicity Armitage as a director
dot icon23/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon20/08/2010
Director's details changed for Georgina Frances Martin Power on 2009-10-01
dot icon20/08/2010
Director's details changed for Susan Jennifer Handy on 2009-10-01
dot icon20/08/2010
Director's details changed for Begum Tahmina Shawkat on 2009-10-01
dot icon20/08/2010
Director's details changed for Alma Demirdzic on 2009-10-01
dot icon20/08/2010
Director's details changed for Felicity Armitage on 2009-10-01
dot icon16/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/08/2009
Return made up to 26/07/09; full list of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon17/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon04/08/2008
Return made up to 26/07/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon14/09/2007
Return made up to 26/07/07; no change of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon22/09/2006
Return made up to 26/07/06; full list of members
dot icon07/12/2005
Ad 27/10/05--------- £ si 6@1=6 £ ic 2/8
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon26/07/2005
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
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
6.00
-
0.00
-
-
2022
0
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samakhval, Dzianis
Director
30/07/2014 - 12/08/2022
1
Broz, Katalin
Director
12/08/2022 - Present
-
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
26/07/2005 - Present
166
Wong, Guang Yue
Director
17/10/2012 - Present
2
Ebbett, Neela
Director
27/10/2005 - Present
13

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 83 CANFIELD GARDENS LIMITED

83 CANFIELD GARDENS LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 83 CANFIELD GARDENS LIMITED?

toggle

83 CANFIELD GARDENS LIMITED is currently Active. It was registered on 26/07/2005 .

Where is 83 CANFIELD GARDENS LIMITED located?

toggle

83 CANFIELD GARDENS LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 83 CANFIELD GARDENS LIMITED do?

toggle

83 CANFIELD GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 83 CANFIELD GARDENS LIMITED?

toggle

The latest filing was on 22/08/2025: Accounts for a dormant company made up to 2024-12-31.