About

Registered Number: 05976914
Date of Incorporation: 24/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Can Mezzanine, 7-14 Great Dover Street, London, SE1 4YR

 

Established in 2006, Can Mezzanine Ltd are based in London, it's status at Companies House is "Active". The current directors of the business are listed as Donohoe, Miles Nicholas, Edwards, Jenny Stafford, Sampson, Matthew James, Boyd, Helen Jane, Cook, Leah Emily, Curry, Timothy John Anderson, Durante, Francesca, Miara, Judith, Olasode, Olu, Dr, Pauley, Robin, Shapland, Leo, Taylor Thompson, Helen Margaret, Wicks, Richard Bernard, Williams, Tamasin Bernice in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOHOE, Miles Nicholas 21 August 2019 - 1
EDWARDS, Jenny Stafford 21 August 2019 - 1
SAMPSON, Matthew James 20 July 2020 - 1
CURRY, Timothy John Anderson 23 July 2008 02 June 2010 1
DURANTE, Francesca 11 January 2019 13 August 2020 1
MIARA, Judith 12 October 2011 01 November 2013 1
OLASODE, Olu, Dr 21 July 2008 01 April 2013 1
PAULEY, Robin 23 July 2008 11 December 2018 1
SHAPLAND, Leo 01 November 2011 19 October 2012 1
TAYLOR THOMPSON, Helen Margaret 09 July 2013 19 September 2019 1
WICKS, Richard Bernard 05 February 2009 21 September 2011 1
WILLIAMS, Tamasin Bernice 21 August 2019 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Helen Jane 08 March 2017 06 July 2018 1
COOK, Leah Emily 22 July 2008 08 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 30 August 2019
AP01 - Appointment of director 19 March 2019
CH01 - Change of particulars for director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 10 August 2018
TM02 - Termination of appointment of secretary 23 July 2018
CH01 - Change of particulars for director 17 May 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 18 October 2017
TM01 - Termination of appointment of director 21 March 2017
AP03 - Appointment of secretary 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 10 January 2016
MR04 - N/A 26 November 2015
MR01 - N/A 25 November 2015
AR01 - Annual Return 03 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2015
AD01 - Change of registered office address 27 May 2015
MR01 - N/A 20 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 18 June 2010
AD01 - Change of registered office address 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
395 - Particulars of a mortgage or charge 08 May 2009
CERTNM - Change of name certificate 27 March 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 16 December 2008
225 - Change of Accounting Reference Date 16 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 14 November 2008
RESOLUTIONS - N/A 06 November 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 28 March 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Legal mortgage 28 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.