About

Registered Number: 03786283
Date of Incorporation: 10/06/1999 (25 years ago)
Company Status: Active
Registered Address: 14 David Mews, London, W1U 6EQ

 

Canley Properties Ltd was founded on 10 June 1999 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies director is Dixon, Emma Louise. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Emma Louise 13 July 1999 06 July 2017 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 05 March 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 08 April 2010
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 14 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
363s - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 09 August 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 12 July 2004
395 - Particulars of a mortgage or charge 12 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 10 May 2001
225 - Change of Accounting Reference Date 10 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
363s - Annual Return 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
225 - Change of Accounting Reference Date 19 June 2000
395 - Particulars of a mortgage or charge 16 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 20 July 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2007 Fully Satisfied

N/A

Legal charge 24 August 2007 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 6 july 2004 and 16 June 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 6 july 2004 and 16 June 2004 Fully Satisfied

N/A

Debenture incorporating floating charge 13 September 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 10 september 1999 and 06 September 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 10 september 1999 and 06 September 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 10 september 1999 and 06 September 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 10 september 1999 and 06 September 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 10 september 1999 and 06 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.