CANARYFORM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANARYFORM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02900212

Incorporation date

18/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1994)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Notification of Margarita Lambrou as a person with significant control on 2017-03-27
dot icon16/03/2022
Cessation of Daryn Antonius Van Grieken as a person with significant control on 2017-03-27
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon02/12/2021
Registration of charge 029002120008, created on 2021-11-30
dot icon10/11/2021
Satisfaction of charge 029002120006 in full
dot icon10/11/2021
Satisfaction of charge 029002120007 in full
dot icon07/05/2021
Accounts for a small company made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon24/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon04/02/2021
Termination of appointment of Keith Langdale Bowman as a secretary on 2020-12-23
dot icon25/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Termination of appointment of Elzbieta Znojkiewicz as a secretary on 2017-03-27
dot icon01/06/2017
Termination of appointment of Keith Langdale Bowman as a director on 2017-03-27
dot icon01/06/2017
Appointment of Mr Keith Langdale Bowman as a secretary on 2017-03-27
dot icon03/04/2017
Appointment of Ms Elzbieta Znojkiewicz as a director on 2017-03-27
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon08/12/2015
All of the property or undertaking has been released from charge 4
dot icon08/12/2015
All of the property or undertaking has been released from charge 5
dot icon08/12/2015
Satisfaction of charge 4 in full
dot icon08/12/2015
Satisfaction of charge 5 in full
dot icon28/11/2015
Registration of charge 029002120006, created on 2015-11-24
dot icon28/11/2015
Registration of charge 029002120007, created on 2015-11-24
dot icon15/06/2015
Full accounts made up to 2014-03-31
dot icon20/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2015-04-20
dot icon10/03/2015
Appointment of Elzbieta Znojkiewicz as a secretary on 2015-02-01
dot icon25/02/2015
Appointment of Keith Langdale Bowman as a director on 2015-02-01
dot icon25/02/2015
Termination of appointment of Hamlin Jennings as a director on 2015-02-01
dot icon25/02/2015
Termination of appointment of Glenys Jennings as a secretary on 2015-02-01
dot icon15/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon10/04/2012
Director's details changed for Dr Hamlin Jennings on 2012-02-18
dot icon10/04/2012
Secretary's details changed for Glenys Jennings on 2012-02-18
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon14/04/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-04-14
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon24/06/2009
Full accounts made up to 2008-03-31
dot icon09/03/2009
Return made up to 18/02/09; full list of members
dot icon10/09/2008
Full accounts made up to 2007-03-31
dot icon03/03/2008
Return made up to 18/02/08; full list of members
dot icon27/06/2007
Full accounts made up to 2006-03-31
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon25/09/2006
Full accounts made up to 2005-03-31
dot icon25/09/2006
Full accounts made up to 2004-03-31
dot icon18/04/2006
Return made up to 18/02/06; full list of members
dot icon29/07/2005
Full accounts made up to 2003-03-31
dot icon05/07/2005
Return made up to 18/02/05; full list of members
dot icon01/04/2004
Return made up to 18/02/04; full list of members
dot icon27/11/2003
Full accounts made up to 2002-03-31
dot icon19/08/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Return made up to 18/02/03; full list of members
dot icon04/02/2003
Full accounts made up to 2001-03-31
dot icon30/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon21/02/2002
Return made up to 18/02/02; full list of members
dot icon13/08/2001
Full accounts made up to 1999-03-31
dot icon13/08/2001
Full accounts made up to 2000-03-31
dot icon22/03/2001
Return made up to 18/02/01; full list of members
dot icon22/03/2000
Return made up to 18/02/00; full list of members
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon29/06/1999
Full accounts made up to 1998-03-31
dot icon29/06/1999
Full accounts made up to 1997-03-31
dot icon01/04/1999
Return made up to 18/02/99; full list of members
dot icon02/04/1998
Full accounts made up to 1996-03-31
dot icon25/03/1998
Return made up to 18/02/98; full list of members
dot icon02/04/1997
Return made up to 18/02/97; full list of members
dot icon17/03/1997
Return made up to 18/02/96; no change of members
dot icon02/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon28/10/1996
Accounts for a small company made up to 1995-03-31
dot icon02/04/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon03/05/1995
Return made up to 18/02/95; full list of members
dot icon03/05/1995
Registered office changed on 03/05/95 from: c/o b s g valentine & co 22 south audley street london W1Y 5DN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon10/08/1994
Secretary resigned
dot icon10/08/1994
New secretary appointed;director resigned
dot icon26/05/1994
Accounting reference date notified as 31/03
dot icon26/05/1994
Ad 12/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon16/04/1994
Particulars of mortgage/charge
dot icon05/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/04/1994
Director resigned;new director appointed
dot icon18/03/1994
Registered office changed on 18/03/94 from: classic house 174-180 old street london EC1V 9BP
dot icon18/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+132.64 % *

* during past year

Cash in Bank

£23,932.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.48M
-
0.00
3.98K
-
2022
0
7.47M
-
0.00
10.29K
-
2023
0
7.51M
-
0.00
23.93K
-
2023
0
7.51M
-
0.00
23.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.51M £Ascended0.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.93K £Ascended132.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elżbieta Znojkiewicz
Director
27/03/2017 - Present
27

Persons with Significant Control

2
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 CANARYFORM PROPERTIES LIMITED

CANARYFORM PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/1994 with the registered office located at Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARYFORM PROPERTIES LIMITED?

toggle

CANARYFORM PROPERTIES LIMITED is currently Active. It was registered on 18/02/1994 .

Where is CANARYFORM PROPERTIES LIMITED located?

toggle

CANARYFORM PROPERTIES LIMITED is registered at Lower Ground Floor Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CANARYFORM PROPERTIES LIMITED do?

toggle

CANARYFORM PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANARYFORM PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.