CANNON STREET NOMINEES NO.3 LIMITED

Register to unlock more data on OkredoRegister

CANNON STREET NOMINEES NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090246

Incorporation date

13/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon11/03/2026
Secretary's details changed for Apex Group Secretaries Limited on 2025-12-12
dot icon20/10/2025
Confirmation statement made on 2025-09-13 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Registered office address changed from Sixth Floor, 125 London Wall Sixth Floor, 125 London Wall Barbican London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon04/06/2024
Termination of appointment of Kelly Moore as a director on 2024-06-04
dot icon28/05/2024
Termination of appointment of Sharon Le Long as a director on 2024-05-22
dot icon28/03/2024
Appointment of Mrs Sharon Le Long as a director on 2024-03-26
dot icon28/03/2024
Appointment of Miss Kelly Moore as a director on 2024-03-26
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Secretary's details changed for Sanne Secretaries Limited on 2023-01-09
dot icon26/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon06/07/2023
Appointment of Mr Sean Peter Martin as a director on 2023-07-04
dot icon05/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-04
dot icon05/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-04
dot icon05/07/2023
Appointment of Mr Peter David Malcolm as a director on 2023-07-04
dot icon17/04/2023
Termination of appointment of Lisa Aune as a director on 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon27/04/2021
Second filing for the appointment of Miss Coral Suzanne Bidel as a director
dot icon23/04/2021
Appointment of Miss Coral Suzanne Bidel as a director on 2021-04-19
dot icon13/11/2020
Appointment of Ms Lisa Aune as a director on 2020-11-09
dot icon13/11/2020
Termination of appointment of Lucy Baird as a director on 2020-11-09
dot icon16/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Registered office address changed from 21 Palmer Street London SW1H 0AD England to Sixth Floor, 125 London Wall Sixth Floor, 125 London Wall Barbican London EC2Y 5AS on 2020-08-18
dot icon30/04/2020
Secretary's details changed for Sanne Secretaries Limited on 2018-10-16
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Christopher Michael Warnes as a director on 2019-03-26
dot icon27/02/2019
Termination of appointment of Anton Seatter as a director on 2018-12-06
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon20/06/2017
Appointment of Ms Lucy Baird as a director on 2017-06-19
dot icon20/06/2017
Termination of appointment of Christine Anne Mattimore as a director on 2017-06-19
dot icon18/05/2017
Appointment of Ms Christine Anne Mattimore as a director on 2017-04-27
dot icon16/05/2017
Appointment of Sanne Secretaries Limited as a secretary on 2017-04-27
dot icon16/05/2017
Appointment of Mr Anton Seatter as a director on 2017-04-27
dot icon16/05/2017
Termination of appointment of Ian James Palmer Brown as a director on 2017-04-27
dot icon16/05/2017
Termination of appointment of Ian James Palmer Brown as a director on 2017-04-27
dot icon16/05/2017
Termination of appointment of Ross Blair as a director on 2017-04-27
dot icon15/05/2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 21 Palmer Street London SW1H 0AD on 2017-05-15
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Satisfaction of charge 040902460009 in full
dot icon28/04/2017
Satisfaction of charge 7 in full
dot icon28/04/2017
Satisfaction of charge 040902460010 in full
dot icon28/04/2017
Satisfaction of charge 6 in full
dot icon28/04/2017
Satisfaction of charge 8 in full
dot icon28/04/2017
Satisfaction of charge 5 in full
dot icon28/04/2017
Satisfaction of charge 4 in full
dot icon23/03/2017
Accounts for a small company made up to 2016-12-31
dot icon04/01/2017
Termination of appointment of Michael James Topham as a director on 2016-12-31
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon21/12/2016
Appointment of Ross Blair as a director on 2016-12-19
dot icon12/12/2016
Director's details changed for Mr Michael James Topham on 2016-12-05
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon18/09/2015
Satisfaction of charge 2 in full
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Director's details changed for Mr Ian James Palmer Brown on 2013-10-12
dot icon05/03/2014
Director's details changed for Mr Michael James Topham on 2013-10-12
dot icon08/01/2014
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mr Michael James Topham on 2013-10-11
dot icon11/10/2013
Director's details changed for Mr Ian James Palmer Brown on 2013-10-11
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Registration of charge 040902460009
dot icon30/09/2013
Registration of charge 040902460010
dot icon02/01/2013
Annual return made up to 2012-10-13 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Director's details changed for Mr Michael James Topham on 2012-06-06
dot icon13/03/2012
Termination of appointment of John Wyper as a director
dot icon06/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Director's details changed for Mr Ian James Palmer Brown on 2011-06-01
dot icon09/08/2011
Termination of appointment of Andrew Reynolds as a secretary
dot icon04/08/2011
Termination of appointment of Andrew Reynolds as a director
dot icon26/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for John Stuurman Wyper on 2010-07-01
dot icon20/08/2010
Termination of appointment of Stephen Musgrave as a director
dot icon02/02/2010
Full accounts made up to 2008-12-31
dot icon11/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon18/06/2009
Director's change of particulars / michael topham / 18/05/2009
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2009
Full accounts made up to 2007-12-31
dot icon23/04/2009
Return made up to 13/10/08; full list of members
dot icon23/03/2009
Director's change of particulars / michael topham / 09/03/2009
dot icon04/12/2008
Director appointed john wyper
dot icon14/04/2008
Director's change of particulars / michael topham / 19/03/2008
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon07/01/2008
Return made up to 13/10/07; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
New director appointed
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 13/10/06; full list of members
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon03/01/2006
Return made up to 13/10/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director's particulars changed
dot icon12/11/2004
Return made up to 13/10/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Director's particulars changed
dot icon13/11/2003
Return made up to 13/10/03; full list of members
dot icon22/08/2003
New director appointed
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
Director's particulars changed
dot icon06/08/2003
Director resigned
dot icon02/03/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon09/02/2003
Return made up to 13/10/02; full list of members
dot icon14/10/2002
Secretary's particulars changed
dot icon08/08/2002
New secretary appointed
dot icon29/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
Registered office changed on 23/07/02 from: 179 great portland street london W1N 6LS
dot icon22/07/2002
Certificate of change of name
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/02/2002
Return made up to 13/10/01; full list of members
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon09/04/2001
Memorandum and Articles of Association
dot icon09/04/2001
Resolutions
dot icon20/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
New secretary appointed
dot icon28/01/2001
Director's particulars changed
dot icon28/01/2001
Secretary's particulars changed
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Registered office changed on 28/01/01 from: 2 serjeants inn london EC4Y 1LT
dot icon28/01/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon26/01/2001
Certificate of change of name
dot icon13/10/2000
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
13/09/2026
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
0
1.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
19/04/2021 - 04/07/2023
216
Brown, Ian James Palmer
Director
06/02/2008 - 27/04/2017
37
Lewis, Philip Geoffrey
Director
14/05/2003 - 20/12/2005
69
Blair, Ross
Director
19/12/2016 - 27/04/2017
29
FILEX SERVICES LIMITED
Corporate Secretary
18/01/2001 - 11/07/2002
301

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 CANNON STREET NOMINEES NO.3 LIMITED

CANNON STREET NOMINEES NO.3 LIMITED is an(a) Active company incorporated on 13/10/2000 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. 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 NOMINEES NO.3 LIMITED?

toggle

CANNON STREET NOMINEES NO.3 LIMITED is currently Active. It was registered on 13/10/2000 .

Where is CANNON STREET NOMINEES NO.3 LIMITED located?

toggle

CANNON STREET NOMINEES NO.3 LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CANNON STREET NOMINEES NO.3 LIMITED do?

toggle

CANNON STREET NOMINEES NO.3 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANNON STREET NOMINEES NO.3 LIMITED?

toggle

The latest filing was on 11/03/2026: Secretary's details changed for Apex Group Secretaries Limited on 2025-12-12.