About

Registered Number: 03579931
Date of Incorporation: 11/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Having been setup in 1998, Canal Building Management Company Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at Canal Building Management Company Ltd. There are 26 directors listed as Faben, Stephen Frederick, Kaine, John Robert, Ong, George, Peck, Graham, Tabone, Joseph Charles, Millennium Lofts Limited, Allen, Peter Philip, Browne, Timothy Michael, Cairns, Thomas, Campbell, Debbie, Catalan Galan, Hector Lucas, Clayton, John, Cracknell, Andrew Frederick Robert, Dickson, Graeme Grattan, Fisher, Douglas George, Furstenberg, Andre Johan, Griffiths, Noel Gordon, Holt, Simon Philip Mark, Iannazzo, Claudia Josephine, King, Jane Grant, Matrix Estates Uk Limited, Rutkowski, Roger Gajadhar, Rutkowski, William John, Uki Limited, Weston, Alicia Jane, Wishart, Andrew Durham for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABEN, Stephen Frederick 28 February 2019 - 1
KAINE, John Robert 01 September 2009 - 1
ONG, George 11 January 2011 - 1
PECK, Graham 23 January 2019 - 1
TABONE, Joseph Charles 30 January 2017 - 1
ALLEN, Peter Philip 10 September 2007 24 September 2008 1
BROWNE, Timothy Michael 24 November 2004 24 March 2009 1
CAIRNS, Thomas 31 May 2001 09 July 2001 1
CAMPBELL, Debbie 20 August 2003 19 October 2010 1
CATALAN GALAN, Hector Lucas 26 August 2014 01 January 2019 1
CLAYTON, John 31 May 2001 10 December 2003 1
CRACKNELL, Andrew Frederick Robert 10 December 2003 30 November 2005 1
DICKSON, Graeme Grattan 11 November 2004 07 March 2009 1
FISHER, Douglas George 13 January 2004 08 May 2008 1
FURSTENBERG, Andre Johan 31 May 2001 22 April 2003 1
GRIFFITHS, Noel Gordon 22 September 2008 24 November 2010 1
HOLT, Simon Philip Mark 10 September 2007 01 June 2009 1
IANNAZZO, Claudia Josephine 13 June 2001 11 February 2002 1
KING, Jane Grant 11 February 2002 30 November 2005 1
MATRIX ESTATES UK LIMITED 14 August 2001 30 January 2005 1
RUTKOWSKI, Roger Gajadhar 02 September 2013 15 January 2020 1
RUTKOWSKI, William John 02 October 2008 15 January 2020 1
UKI LIMITED 01 July 1998 26 July 2001 1
WESTON, Alicia Jane 11 November 2004 30 November 2006 1
WISHART, Andrew Durham 31 May 2001 14 January 2002 1
Secretary Name Appointed Resigned Total Appointments
MILLENNIUM LOFTS LIMITED 01 July 1998 24 July 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
CH01 - Change of particulars for director 23 June 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 22 April 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 25 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 25 May 2018
PSC08 - N/A 11 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 11 June 2015
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 06 June 2014
CH01 - Change of particulars for director 24 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 23 March 2011
RESOLUTIONS - N/A 15 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 21 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 July 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
AA - Annual Accounts 01 September 2004
363a - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363a - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 19 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
225 - Change of Accounting Reference Date 06 September 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
353 - Register of members 30 July 2001
325 - Location of register of directors' interests in shares etc 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
353 - Register of members 27 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
AA - Annual Accounts 08 February 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 10 September 1999
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
CERTNM - Change of name certificate 17 July 1998
CERTNM - Change of name certificate 08 July 1998
RESOLUTIONS - N/A 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.