CANNONS COVENT GARDEN LIMITED

Register to unlock more data on OkredoRegister

CANNONS COVENT GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01594304

Incorporation date

29/10/1981

Size

Dormant

Contacts

Registered address

Registered address

Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon11/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon11/12/2025
Appointment of Paul Martin Baker as a director on 2025-12-10
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/12/2024
Withdraw the company strike off application
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/09/2024
Cessation of Nuffield Health Wellbeing Limited as a person with significant control on 2016-04-06
dot icon17/09/2024
Notification of Nuffield Health as a person with significant control on 2016-04-06
dot icon14/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon10/09/2024
Appointment of Mr Matthew Lynn as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-09-06
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon01/12/2022
Appointment of Iben Thomson as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30
dot icon18/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Director's details changed for Jenny Dillon on 2018-09-21
dot icon25/09/2018
Appointment of Jenny Dillon as a director on 2018-09-21
dot icon25/09/2018
Termination of appointment of Gary Lee Burton as a director on 2018-09-21
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/11/2017
Appointment of Chris Blackwell-Frost as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Gregory John Hyatt as a director on 2017-10-31
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/03/2017
Appointment of Mr Toby Newman as a secretary on 2017-02-28
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a secretary on 2017-02-28
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/07/2016
Termination of appointment of Derrick Michael Farrell as a director on 2016-05-31
dot icon01/07/2016
Appointment of Mr Gary Lee Burton as a director on 2016-05-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr Gregory John Hyatt on 2014-08-31
dot icon07/07/2014
Appointment of Derrick Michael Farrell as a director
dot icon07/07/2014
Termination of appointment of Kevan Doyle as a director
dot icon28/11/2013
Registered office address changed from 40-44 Coombe Road New Malden Surrey KT3 4QF on 2013-11-28
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/09/2011
Appointment of Mr. Luke Talbutt as a secretary
dot icon01/09/2011
Termination of appointment of David Holben as a secretary
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Return made up to 31/08/09; full list of members
dot icon22/09/2009
Location of debenture register
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from cannons house 40-44 coombe road new malden surrey KT3 4QF
dot icon17/11/2008
Director appointed gregory john hyatt
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2008
Appointment terminate, director christopher ian jessop logged form
dot icon08/10/2008
Return made up to 31/08/08; full list of members
dot icon07/10/2008
Appointment terminated director christopher jessop
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Director resigned
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/09/2007
Return made up to 31/08/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon07/12/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/09/2006
Return made up to 31/08/06; full list of members
dot icon30/11/2005
Secretary resigned;director resigned
dot icon22/11/2005
Director resigned
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
New director appointed
dot icon21/09/2005
Return made up to 31/08/05; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/01/2005
Director resigned
dot icon29/09/2004
Return made up to 31/08/04; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
Director resigned
dot icon01/10/2003
Return made up to 31/08/03; full list of members
dot icon09/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/01/2003
Director resigned
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon09/10/2001
Director's particulars changed
dot icon07/09/2001
Return made up to 31/08/01; full list of members
dot icon05/07/2001
Secretary resigned;director resigned
dot icon05/07/2001
New secretary appointed;new director appointed
dot icon15/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon25/01/2000
New director appointed
dot icon21/09/1999
Return made up to 31/08/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Registered office changed on 25/06/99 from: 1 blagdon road new malden surrey KT3 4TB
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
New secretary appointed;new director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Return made up to 31/08/98; no change of members
dot icon29/10/1998
Location of register of members address changed
dot icon06/08/1998
Auditor's resignation
dot icon15/07/1998
Full accounts made up to 1998-01-31
dot icon06/07/1998
Registered office changed on 06/07/98 from: cannons sports club(uk) LIMITED cousin lane london EC4R 3TE
dot icon06/07/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon19/05/1998
Director's particulars changed
dot icon06/10/1997
Full accounts made up to 1997-01-31
dot icon19/09/1997
Return made up to 31/08/97; full list of members
dot icon15/10/1996
Full accounts made up to 1996-01-31
dot icon18/09/1996
Return made up to 31/08/96; change of members
dot icon07/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon18/10/1995
Full accounts made up to 1995-01-31
dot icon22/09/1995
Return made up to 20/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon21/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Declaration of assistance for shares acquisition
dot icon04/11/1994
Full accounts made up to 1994-01-31
dot icon02/11/1994
Return made up to 20/09/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-01-31
dot icon03/11/1993
Return made up to 20/09/93; full list of members
dot icon16/03/1993
Accounting reference date shortened from 31/03 to 31/01
dot icon05/01/1993
Return made up to 31/10/92; no change of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 20/09/92; no change of members
dot icon12/08/1992
Declaration of satisfaction of mortgage/charge
dot icon12/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Ad 01/06/91--------- £ si 2023000@1
dot icon20/12/1991
Nc inc already adjusted 01/06/91
dot icon20/12/1991
Resolutions
dot icon01/11/1991
Return made up to 20/09/90; full list of members; amend
dot icon29/10/1991
Return made up to 20/09/91; full list of members
dot icon31/05/1991
Director's particulars changed
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 20/09/90; full list of members
dot icon14/08/1990
New director appointed
dot icon09/08/1990
Memorandum and Articles of Association
dot icon09/08/1990
Auditor's resignation
dot icon09/08/1990
New director appointed
dot icon09/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1990
Particulars of mortgage/charge
dot icon30/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Secretary resigned
dot icon17/07/1990
New secretary appointed
dot icon17/07/1990
Resolutions
dot icon17/07/1990
Declaration of assistance for shares acquisition
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon05/07/1989
Particulars of mortgage/charge
dot icon23/06/1989
Registered office changed on 23/06/89 from: kingsley napley and co 107/115 long acre london WC2E 9PT
dot icon23/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon23/06/1989
Resolutions
dot icon23/06/1989
Return made up to 31/05/89; full list of members
dot icon22/03/1989
Particulars of mortgage/charge
dot icon08/02/1989
Certificate of change of name
dot icon03/01/1989
Secretary resigned;director resigned;new director appointed
dot icon21/07/1988
New director appointed
dot icon16/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1988
Memorandum and Articles of Association
dot icon01/03/1988
Resolutions
dot icon23/02/1988
Director resigned
dot icon23/02/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1988
Return made up to 30/09/87; full list of members
dot icon17/01/1987
Return made up to 21/10/86; full list of members
dot icon19/12/1986
Full accounts made up to 1986-03-31
dot icon27/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Caroline Naomi
Director
30/11/2022 - 03/09/2024
55
Andrew, James Richard Elliott
Director
30/04/2001 - 31/12/2004
54
Farrell, Derrick Michael
Director
15/04/2014 - 31/05/2016
40
Baker, Paul Martin
Director
10/12/2025 - Present
72
Thomson, Iben Charlotte
Director
06/09/2024 - Present
53

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 CANNONS COVENT GARDEN LIMITED

CANNONS COVENT GARDEN LIMITED is an(a) Active company incorporated on 29/10/1981 with the registered office located at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL. 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 CANNONS COVENT GARDEN LIMITED?

toggle

CANNONS COVENT GARDEN LIMITED is currently Active. It was registered on 29/10/1981 .

Where is CANNONS COVENT GARDEN LIMITED located?

toggle

CANNONS COVENT GARDEN LIMITED is registered at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL.

What does CANNONS COVENT GARDEN LIMITED do?

toggle

CANNONS COVENT GARDEN LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CANNONS COVENT GARDEN LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Matthew Lynn as a director on 2025-12-10.