About

Registered Number: 03687875
Date of Incorporation: 23/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2, Kendal Court Kendal Avenue, Acton, London, W3 0RU,

 

Founded in 1998, Canapes Direct Ltd has its registered office in London. The companies directors are listed as Bambhra, Tajinder Kaur, Edmond, Joel Dany, Whitehead, Malcolm Henry, Whitehead, Mary Ellen in the Companies House registry. We don't know the number of employees at this company. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBHRA, Tajinder Kaur 06 October 2016 - 1
EDMOND, Joel Dany 23 December 1998 06 October 2016 1
WHITEHEAD, Malcolm Henry 23 December 1998 06 October 2016 1
WHITEHEAD, Mary Ellen 15 January 2007 06 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 November 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 12 December 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2017
MR01 - N/A 31 March 2017
CS01 - N/A 05 January 2017
AD01 - Change of registered office address 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 26 December 2013
CH01 - Change of particulars for director 26 December 2013
CH01 - Change of particulars for director 26 December 2013
CH01 - Change of particulars for director 26 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 26 January 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AR01 - Annual Return 08 January 2010
363a - Annual Return 31 December 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 15 September 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
395 - Particulars of a mortgage or charge 22 February 2007
363a - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 27 February 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 05 January 2000
225 - Change of Accounting Reference Date 26 April 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

All assets debenture 06 September 2010 Fully Satisfied

N/A

Fixed and floating charge 19 February 2007 Fully Satisfied

N/A

Rent deposit deed 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.