About

Registered Number: 03090514
Date of Incorporation: 11/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Lower Ground Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 1995, Canbury Park Properties Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Canbury Park Properties Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZNOJKIEWICZ, Elzbieta 27 March 2017 - 1
BOWMAN, Keith Langdale 01 February 2015 27 March 2017 1
JENNINGS, Hamlin, Dr 14 August 1995 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Keith Langdale 27 March 2017 - 1
JENNINGS, Glenys 14 August 1995 01 February 2015 1
ZNOJKIEWICZ, Elzbieta 01 February 2015 27 March 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
TM02 - Termination of appointment of secretary 01 June 2017
AP03 - Appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 21 December 2015
MR01 - N/A 08 December 2015
MR04 - N/A 08 December 2015
MR04 - N/A 08 December 2015
MR05 - N/A 08 December 2015
MR05 - N/A 08 December 2015
MR01 - N/A 28 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AP03 - Appointment of secretary 10 March 2015
AP01 - Appointment of director 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 September 2013
AA01 - Change of accounting reference date 30 October 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 24 September 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 29 March 2007
AC92 - N/A 28 March 2007
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 12 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2003
363s - Annual Return 18 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 19 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 2000
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 04 August 1999
395 - Particulars of a mortgage or charge 04 August 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 24 November 1997
363s - Annual Return 02 April 1997
395 - Particulars of a mortgage or charge 24 December 1996
287 - Change in situation or address of Registered Office 21 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
287 - Change in situation or address of Registered Office 17 August 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Outstanding

N/A

A registered charge 24 November 2015 Outstanding

N/A

Deed of assignment by way of charge of rental income 21 July 1999 Fully Satisfied

N/A

Mortgage debenture 21 July 1999 Fully Satisfied

N/A

Mortgage 13 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.