CANONBURY VILLAS LIMITED

Register to unlock more data on OkredoRegister

CANONBURY VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04478844

Incorporation date

05/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Greenpeace House, Canonbury Villas, London N1 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon11/09/2024
Appointment of Ms Melanie Nino as a director on 2024-09-01
dot icon11/09/2024
Appointment of Mr Pieter Bollen as a director on 2024-09-01
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Registered office address changed from Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU England to Greenpeace House Canonbury Villas London N1 2PN on 2023-09-22
dot icon22/09/2023
Termination of appointment of Magali Reyes Henkel as a director on 2023-07-21
dot icon20/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/08/2022
Termination of appointment of Adeola Akintoye as a director on 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon21/12/2021
Appointment of Ms Magali Reyes Henkel as a director on 2021-11-23
dot icon19/11/2021
Termination of appointment of Robert Van Veen as a director on 2021-10-21
dot icon19/11/2021
Termination of appointment of Jasper Gilles Teulings as a director on 2021-10-21
dot icon19/11/2021
Appointment of Ms Adeola Akintoye as a director on 2021-10-21
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/12/2020
Appointment of Mr Robert Van Veen as a director on 2020-12-16
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon15/01/2020
Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-15
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon15/06/2019
Termination of appointment of Ulf Duddeck as a director on 2019-06-14
dot icon17/05/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Deirdre Florence Mary Lynn as a director on 2019-03-31
dot icon04/01/2019
Termination of appointment of Magali Reyes as a director on 2018-10-05
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon12/04/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2017
Termination of appointment of Michael Seifert as a secretary on 2017-07-19
dot icon22/08/2017
Termination of appointment of Michael Seifert as a director on 2017-07-19
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/04/2017
Accounts for a small company made up to 2016-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-05 no member list
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon22/07/2014
Annual return made up to 2014-07-05 no member list
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Appointment of Ms Deirdre Florence Mary Lynn as a director
dot icon25/03/2014
Termination of appointment of Johannes Eussen as a director
dot icon23/08/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-05 no member list
dot icon29/08/2012
Appointment of Johannes Eussen as a director
dot icon29/08/2012
Termination of appointment of Radbout Van Delft as a director
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-05 no member list
dot icon11/07/2012
Miscellaneous
dot icon01/06/2012
Registered office address changed from C/O C/O Gotham Erskine Llp Friendly House 52-58, Tabernacle Street London EC2A 4NJ England on 2012-06-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-05 no member list
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-05 no member list
dot icon04/08/2010
Director's details changed for Michael Seifert on 2010-05-25
dot icon04/08/2010
Director's details changed for Ulf Duddeck on 2010-05-25
dot icon04/08/2010
Appointment of Magali Reyes as a director
dot icon04/08/2010
Appointment of Radbout Theodorus Joannes Van Delft as a director
dot icon04/08/2010
Termination of appointment of Adrian Warburton as a director
dot icon04/08/2010
Termination of appointment of Liesbeth Van Tongeren as a director
dot icon10/05/2010
Registered office address changed from 15 Wolsey Mews London NW5 2DX on 2010-05-10
dot icon22/09/2009
Miscellaneous
dot icon24/07/2009
Annual return made up to 05/07/09
dot icon14/07/2009
Full accounts made up to 2008-07-31
dot icon06/07/2009
Appointment terminated director sarah burton
dot icon06/07/2009
Director appointed michael seifert
dot icon01/07/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon29/08/2008
Annual return made up to 05/07/08
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2008
Director appointed liesbeth van tongeren
dot icon18/07/2008
Director appointed ulf duddeck
dot icon18/07/2008
Director appointed adrian graham warburton
dot icon18/07/2008
Director appointed jasper gilles teulings
dot icon18/07/2008
Appointment terminated director julie hill
dot icon18/07/2008
Appointment terminated director george macfarlane
dot icon18/07/2008
Appointment terminated director peter melchett
dot icon18/07/2008
Appointment terminated director michael seifert
dot icon15/04/2008
Full accounts made up to 2007-07-31
dot icon16/10/2007
Annual return made up to 05/07/07
dot icon16/10/2007
New director appointed
dot icon18/05/2007
Full accounts made up to 2006-07-31
dot icon29/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: emerald house east street epsom surrey KT17 1HS
dot icon25/10/2006
Full accounts made up to 2005-07-31
dot icon02/08/2006
Annual return made up to 05/07/06
dot icon12/07/2005
Annual return made up to 05/07/05
dot icon11/12/2004
Full accounts made up to 2004-07-31
dot icon30/11/2004
Full accounts made up to 2003-07-31
dot icon27/08/2004
Annual return made up to 05/07/04
dot icon08/08/2003
Annual return made up to 05/07/03
dot icon23/04/2003
Particulars of mortgage/charge
dot icon10/08/2002
New director appointed
dot icon02/08/2002
Registered office changed on 02/08/02 from: 8 baker street london W1U 3LL
dot icon02/08/2002
Secretary resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New secretary appointed;new director appointed
dot icon05/07/2002
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
05/07/2026
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akintoye, Adeola Oluwafeyikemi
Director
21/10/2021 - 30/06/2022
6
Warshal, Steven Jay
Director
05/07/2002 - Present
1
Reyes Henkel, Magali
Director
23/11/2021 - 21/07/2023
-
Nino, Melanie
Director
01/09/2024 - Present
-
Bollen, Pieter
Director
01/09/2024 - Present
-

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 CANONBURY VILLAS LIMITED

CANONBURY VILLAS LIMITED is an(a) Active company incorporated on 05/07/2002 with the registered office located at Greenpeace House, Canonbury Villas, London N1 2PN. 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 CANONBURY VILLAS LIMITED?

toggle

CANONBURY VILLAS LIMITED is currently Active. It was registered on 05/07/2002 .

Where is CANONBURY VILLAS LIMITED located?

toggle

CANONBURY VILLAS LIMITED is registered at Greenpeace House, Canonbury Villas, London N1 2PN.

What does CANONBURY VILLAS LIMITED do?

toggle

CANONBURY VILLAS 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 CANONBURY VILLAS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.