CANONS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CANONS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713749

Incorporation date

12/05/1992

Size

Full

Contacts

Registered address

Registered address

Canons, Edgware, Middlesex HA8 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon11/03/2026
Appointment of Mrs Munira Boghani-Nathoo as a director on 2026-02-25
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon23/05/2025
Full accounts made up to 2024-08-31
dot icon25/07/2024
Appointment of Mrs Beverley Edith Grant as a director on 2024-07-25
dot icon17/07/2024
Termination of appointment of Robert Charles Anthony Hingley as a director on 2024-07-10
dot icon21/05/2024
Termination of appointment of Michael Andrew Clarkson as a director on 2024-05-10
dot icon21/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon13/04/2024
Accounts for a small company made up to 2023-07-31
dot icon11/04/2024
Current accounting period extended from 2024-07-31 to 2024-08-31
dot icon05/01/2024
Termination of appointment of Beverley Edith Grant as a director on 2024-01-04
dot icon28/09/2023
Appointment of Mr Timothy Derek Brown as a director on 2023-09-18
dot icon13/07/2023
Termination of appointment of Helen Clare Kuczerska as a director on 2023-07-06
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon23/01/2023
Accounts for a small company made up to 2022-07-31
dot icon08/12/2022
Appointment of Mr Michael Andrew Clarkson as a director on 2022-12-07
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon22/02/2022
Termination of appointment of Dipen Shantilal Shah as a director on 2022-02-01
dot icon22/02/2022
Termination of appointment of Michael Andrew Clarkson as a director on 2022-02-01
dot icon05/01/2022
Accounts for a small company made up to 2021-07-31
dot icon10/12/2021
Appointment of Mr Robert Charles Anthony Hingley as a director on 2021-12-01
dot icon10/12/2021
Appointment of Mrs Helen Clare Kuczerska as a director on 2021-12-01
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon13/03/2020
Appointment of Mrs Beverley Edith Grant as a director on 2020-03-05
dot icon13/03/2020
Termination of appointment of Philip William Stanbury as a director on 2020-03-05
dot icon09/12/2019
Accounts for a small company made up to 2019-07-31
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-07-31
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon29/01/2018
Accounts for a small company made up to 2017-07-31
dot icon21/06/2017
Auditor's resignation
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon27/03/2017
Appointment of Mr Michael Andrew Clarkson as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of David Harris as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Ian Alexander Callender as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Ian Alexander Callender as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Ann-Marie Colvin as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Geetha Anjali Sugumar as a secretary on 2017-03-15
dot icon09/03/2017
Statement of company's objects
dot icon07/03/2017
Resolutions
dot icon23/01/2017
Full accounts made up to 2016-07-31
dot icon16/08/2016
Director's details changed for Mr Ian Alexander Callender on 2016-07-08
dot icon07/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon08/03/2016
Appointment of Mr Philip William Stanbury as a director on 2016-03-07
dot icon29/02/2016
Director's details changed for Mr Ian Alexander Callender on 2016-02-29
dot icon07/01/2016
Full accounts made up to 2015-07-31
dot icon04/01/2016
Termination of appointment of Graham David Partington as a director on 2015-12-31
dot icon27/10/2015
Appointment of Mr Ian Alexander Callender as a director on 2015-10-27
dot icon09/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon09/06/2015
Appointment of Ms Ann-Marie Colvin as a director on 2015-02-05
dot icon09/06/2015
Appointment of Mr David Harris as a director on 2015-02-05
dot icon17/04/2015
Full accounts made up to 2014-07-31
dot icon04/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Dipen Shantilal Shah on 2010-05-12
dot icon09/01/2014
Full accounts made up to 2013-07-31
dot icon31/07/2013
Termination of appointment of Sophie Carter as a director
dot icon31/07/2013
Termination of appointment of Timothy Suter as a director
dot icon31/07/2013
Termination of appointment of Peter Linthwaite as a director
dot icon31/07/2013
Termination of appointment of Claire Froomberg as a director
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/05/2013
Miscellaneous
dot icon10/05/2013
Auditor's resignation
dot icon17/01/2013
Appointment of Peter John Nicholas Linthwaite as a director
dot icon31/12/2012
Full accounts made up to 2012-07-31
dot icon29/11/2012
Appointment of Graham David Partington as a director
dot icon13/07/2012
Termination of appointment of Helen Stone as a director
dot icon12/07/2012
Appointment of Tim Suter as a director
dot icon28/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-07-31
dot icon24/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon15/02/2011
Termination of appointment of John Allen as a director
dot icon28/01/2011
Appointment of Sophie Christine Carter as a director
dot icon14/01/2011
Full accounts made up to 2010-07-31
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/05/2010
Director's details changed for Dipen Shantilal Shah on 2010-05-12
dot icon17/03/2010
Full accounts made up to 2009-07-31
dot icon27/05/2009
Director appointed dipen shantilal shah logged form
dot icon22/05/2009
Return made up to 12/05/09; full list of members
dot icon18/03/2009
Appointment terminated director surendra kamath
dot icon24/02/2009
Full accounts made up to 2008-07-31
dot icon20/08/2008
Accounting reference date shortened from 30/08/2008 to 31/07/2008
dot icon07/08/2008
Appointment terminated director charles wigoder
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon13/05/2008
Director's change of particulars / charles wigoder / 01/02/2008
dot icon07/03/2008
Appointment terminated secretary graham partington
dot icon07/03/2008
Secretary appointed geetha anjali sugumar
dot icon28/12/2007
Full accounts made up to 2007-08-31
dot icon19/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon05/06/2007
Full accounts made up to 2006-08-31
dot icon22/05/2007
Return made up to 12/05/07; full list of members
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon02/05/2006
Full accounts made up to 2005-08-31
dot icon21/03/2006
Director resigned
dot icon13/05/2005
Return made up to 12/05/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-08-31
dot icon19/11/2004
New director appointed
dot icon25/05/2004
Return made up to 12/05/04; full list of members
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon07/01/2004
Full accounts made up to 2003-08-31
dot icon10/06/2003
Return made up to 12/05/03; full list of members
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon18/02/2003
Full accounts made up to 2002-08-31
dot icon15/11/2002
New director appointed
dot icon05/06/2002
Return made up to 12/05/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-08-31
dot icon22/11/2001
New director appointed
dot icon12/06/2001
Return made up to 12/05/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-08-31
dot icon26/07/2000
New director appointed
dot icon19/07/2000
Return made up to 12/05/00; full list of members
dot icon19/07/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-08-31
dot icon10/09/1999
New secretary appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Return made up to 12/05/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-08-31
dot icon29/03/1999
Director resigned
dot icon07/07/1998
Return made up to 12/05/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-08-31
dot icon23/09/1997
Full accounts made up to 1996-08-31
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Return made up to 12/05/97; full list of members
dot icon20/06/1996
Return made up to 12/05/96; no change of members
dot icon30/04/1996
Secretary resigned
dot icon25/04/1996
New secretary appointed
dot icon10/01/1996
Full accounts made up to 1995-08-31
dot icon15/05/1995
New director appointed
dot icon12/05/1995
Return made up to 12/05/95; full list of members
dot icon29/03/1995
Director resigned
dot icon01/02/1995
Full accounts made up to 1994-08-31
dot icon06/05/1994
Return made up to 12/05/94; full list of members
dot icon06/05/1994
New director appointed
dot icon06/04/1994
Full accounts made up to 1993-08-31
dot icon30/07/1993
New director appointed
dot icon23/06/1993
Director resigned
dot icon25/05/1993
Return made up to 12/05/93; full list of members
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Director resigned;new director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Director resigned;new director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon25/01/1993
Accounting reference date notified as 30/08
dot icon15/06/1992
Registered office changed on 15/06/92 from: 31 corsham street london N1 6DR
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1992
Certificate of change of name
dot icon12/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boghani-Nathoo, Munira
Director
25/02/2026 - Present
2
Hingley, Robert Charles Anthony
Director
01/12/2021 - 10/07/2024
23
Clarkson, Michael Andrew
Director
15/03/2017 - 01/02/2022
6
Clarkson, Michael Andrew
Director
07/12/2022 - 10/05/2024
6
Grant, Beverley Edith
Director
05/03/2020 - 04/01/2024
2

Persons with Significant Control

0

No PSC data available.

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 CANONS ENTERPRISES LIMITED

CANONS ENTERPRISES LIMITED is an(a) Active company incorporated on 12/05/1992 with the registered office located at Canons, Edgware, Middlesex HA8 7RJ. 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 CANONS ENTERPRISES LIMITED?

toggle

CANONS ENTERPRISES LIMITED is currently Active. It was registered on 12/05/1992 .

Where is CANONS ENTERPRISES LIMITED located?

toggle

CANONS ENTERPRISES LIMITED is registered at Canons, Edgware, Middlesex HA8 7RJ.

What does CANONS ENTERPRISES LIMITED do?

toggle

CANONS ENTERPRISES LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CANONS ENTERPRISES LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mrs Munira Boghani-Nathoo as a director on 2026-02-25.