CANNON STREET BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

CANNON STREET BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890317

Incorporation date

03/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

231 Vauxhall Bridge Road, London SW1V 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon09/05/2025
Micro company accounts made up to 2023-12-31
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon27/02/2025
Confirmation statement made on 2024-11-19 with updates
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Notification of Philip Strangward as a person with significant control on 2023-12-22
dot icon05/01/2025
Cessation of Simon Langdon Peat as a person with significant control on 2023-12-15
dot icon05/01/2025
Notification of Philip Strangward as a person with significant control on 2023-12-15
dot icon05/01/2025
Cessation of Philip Strangward as a person with significant control on 2023-12-22
dot icon05/01/2025
Notification of Melanie Moloney as a person with significant control on 2023-12-23
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Confirmation statement made on 2023-11-19 with updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon04/10/2018
Termination of appointment of Joel Baker as a director on 2018-09-25
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon13/10/2017
Notification of Simon Langdon Peat as a person with significant control on 2017-08-23
dot icon13/10/2017
Withdrawal of a person with significant control statement on 2017-10-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Appointment of Mr Joel Baker as a director on 2017-07-31
dot icon19/06/2017
Termination of appointment of John Collingwood Reseigh as a director on 2017-04-10
dot icon30/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 2014-12-03
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Registered office address changed from 3Rd Floor, Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2014-02-21
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon25/10/2011
Secretary's details changed for Philip Strangward on 2011-09-30
dot icon25/10/2011
Director's details changed for Mr Philip Strangward on 2011-09-30
dot icon25/10/2011
Director's details changed for Miss Melanie Moloney on 2011-09-30
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon21/12/2010
Appointment of Miss Melanie Moloney as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 2010-09-15
dot icon19/03/2010
S-div
dot icon25/02/2010
Resolutions
dot icon31/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2009
Secretary's details changed for Philip Strangward on 2009-08-01
dot icon14/10/2009
Director's details changed for Philip Strangward on 2009-08-01
dot icon26/03/2009
Registered office changed on 26/03/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon17/06/2008
Full accounts made up to 2006-12-31
dot icon09/01/2008
Return made up to 03/12/07; full list of members
dot icon30/01/2007
Return made up to 03/12/06; full list of members
dot icon24/11/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 03/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/08/2005
Registered office changed on 23/08/05 from: merchant hse 89 southwark street london SE1 0HX
dot icon16/08/2005
Certificate of change of name
dot icon05/05/2005
Total exemption full accounts made up to 2003-12-31
dot icon03/05/2005
Return made up to 03/12/04; full list of members
dot icon03/05/2005
Director's particulars changed
dot icon11/03/2004
New secretary appointed;new director appointed
dot icon24/02/2004
Secretary resigned;director resigned
dot icon24/02/2004
Return made up to 03/12/03; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 03/12/02; no change of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 03/12/01; no change of members
dot icon15/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 03/12/00; full list of members
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
Director resigned
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
New director appointed
dot icon03/12/1999
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
19/11/2026
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
2
267.81K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strangward, Philip
Director
15/12/2003 - Present
50
Mr Joel Baker
Director
30/07/2017 - 24/09/2018
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 07/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1999 - 07/12/1999
67500
Moloney, Melanie
Director
07/12/1999 - 14/12/2003
43

Persons with Significant Control

5
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 CANNON STREET BUSINESS CENTRE LIMITED

CANNON STREET BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 231 Vauxhall Bridge Road, London SW1V 1AD. 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 CANNON STREET BUSINESS CENTRE LIMITED?

toggle

CANNON STREET BUSINESS CENTRE LIMITED is currently Active. It was registered on 03/12/1999 .

Where is CANNON STREET BUSINESS CENTRE LIMITED located?

toggle

CANNON STREET BUSINESS CENTRE LIMITED is registered at 231 Vauxhall Bridge Road, London SW1V 1AD.

What does CANNON STREET BUSINESS CENTRE LIMITED do?

toggle

CANNON STREET BUSINESS CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANNON STREET BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2024-12-31.