About

Registered Number: 01548861
Date of Incorporation: 05/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Jennings & Barrett, 323 Bexley Road, Erith, DA8 3EX,

 

Established in 1981, Canna House Management Ltd has its registered office in Erith, it's status in the Companies House registry is set to "Active". This company has 27 directors listed as Etheridge, Robert James, Walsh, Samuel Thomas, Atkin, Robert Arthur, Cornwall, Megan, Curtis, Mary, Dunnett, Joyce Alison, Dunnett, Ronald Henry, Emerson, Edward Frederick, Emmerson, Sheila, Goddard, David, Grafham, Christopher Robert, Hannaford, Peter, Hill, Raymond David, Hoborugh, Hazel Joyce, Holloway, Andrew Edward Fitzer, Hulme, Shirley, Lambourne, Christine Marie, Lambourne, Clive George, Oels, Rosina Mariannina Filomena, Pearl, Martin James, Roberts, James Fitzroy, Suter, Irene, Thomas, Barbara, West, Kenneth George Frank, Williams, John, Wills, George James, Wright, Garth Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERIDGE, Robert James 17 October 2019 - 1
ATKIN, Robert Arthur N/A 10 January 1992 1
CORNWALL, Megan N/A 31 March 2008 1
CURTIS, Mary N/A 07 September 2001 1
DUNNETT, Joyce Alison 29 December 2004 21 May 2010 1
DUNNETT, Ronald Henry 01 May 2007 30 September 2014 1
EMERSON, Edward Frederick 31 May 1997 06 July 2011 1
EMMERSON, Sheila 25 July 2013 23 October 2015 1
GODDARD, David 25 June 1998 13 September 2013 1
GRAFHAM, Christopher Robert 13 August 2009 14 June 2019 1
HANNAFORD, Peter 15 July 1993 16 February 1998 1
HILL, Raymond David N/A 21 January 2007 1
HOBORUGH, Hazel Joyce 12 August 2005 06 July 2006 1
HOLLOWAY, Andrew Edward Fitzer 31 October 2017 02 July 2020 1
HULME, Shirley N/A 31 March 1993 1
LAMBOURNE, Christine Marie 25 June 1998 08 June 2005 1
LAMBOURNE, Clive George 27 July 2006 30 March 2007 1
OELS, Rosina Mariannina Filomena N/A 30 April 2007 1
PEARL, Martin James 26 July 2014 03 July 2020 1
ROBERTS, James Fitzroy 07 September 2001 21 October 2003 1
SUTER, Irene N/A 27 July 2006 1
THOMAS, Barbara 15 July 1993 26 September 1997 1
WEST, Kenneth George Frank 27 July 2006 26 July 2014 1
WILLIAMS, John 15 July 1993 25 July 2007 1
WILLS, George James N/A 26 July 1995 1
WRIGHT, Garth Harry N/A 07 July 1994 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Samuel Thomas 17 May 2016 24 July 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 July 2020
CH01 - Change of particulars for director 24 July 2020
AP04 - Appointment of corporate secretary 24 July 2020
TM02 - Termination of appointment of secretary 24 July 2020
PSC08 - N/A 24 July 2020
AD01 - Change of registered office address 24 July 2020
AD01 - Change of registered office address 03 July 2020
AD01 - Change of registered office address 03 July 2020
PSC07 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 June 2019
PSC07 - N/A 17 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 21 November 2017
AAMD - Amended Accounts 16 June 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 18 May 2016
AP03 - Appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 08 April 2016
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2015
TM01 - Termination of appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AD01 - Change of registered office address 18 August 2014
TM01 - Termination of appointment of director 26 July 2014
AP01 - Appointment of director 26 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AP01 - Appointment of director 28 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
353 - Register of members 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
RESOLUTIONS - N/A 04 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 25 April 2003
RESOLUTIONS - N/A 16 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
RESOLUTIONS - N/A 06 July 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
RESOLUTIONS - N/A 23 May 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 06 April 1997
RESOLUTIONS - N/A 25 July 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 25 April 1996
288 - N/A 09 August 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 06 April 1995
288 - N/A 19 July 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 28 June 1994
288 - N/A 21 August 1993
288 - N/A 21 August 1993
288 - N/A 21 August 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 25 June 1993
AUD - Auditor's letter of resignation 19 April 1993
AUD - Auditor's letter of resignation 15 April 1993
288 - N/A 08 April 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 08 June 1992
288 - N/A 13 February 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 10 July 1991
363 - Annual Return 17 August 1990
RESOLUTIONS - N/A 13 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
AA - Annual Accounts 31 July 1990
288 - N/A 27 July 1990
287 - Change in situation or address of Registered Office 21 February 1990
288 - N/A 09 February 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 13 July 1989
RESOLUTIONS - N/A 19 June 1989
363 - Annual Return 17 August 1988
288 - N/A 12 July 1988
AA - Annual Accounts 04 July 1988
287 - Change in situation or address of Registered Office 06 September 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
288 - N/A 20 May 1987
288 - N/A 13 May 1987
288 - N/A 18 March 1987
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
288 - N/A 25 June 1986
288 - N/A 31 May 1986
NEWINC - New incorporation documents 05 March 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.