About

Registered Number: 02413844
Date of Incorporation: 16/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

 

Cannons Adventures Ltd was founded on 16 August 1989, it's status is listed as "Active". The organisation has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTENBOROUGH, Guy Bernard James N/A 10 February 1997 1
KEMP, Michael Robert Dudley N/A 25 March 1998 1
LANDER, Simon N/A 17 February 1998 1
REYNOLDS, Lloyd 07 October 1998 30 April 2001 1
TOMKINS, Rosemary Anne N/A 29 September 2000 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Toby 28 February 2017 - 1
TALBUTT, Luke 01 September 2011 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 13 March 2017
AP03 - Appointment of secretary 13 March 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
353 - Register of members 21 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 09 August 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2001
363s - Annual Return 15 August 2001
395 - Particulars of a mortgage or charge 13 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 22 August 2000
CERTNM - Change of name certificate 16 November 1999
225 - Change of Accounting Reference Date 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
363s - Annual Return 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
RESOLUTIONS - N/A 16 July 1998
MEM/ARTS - N/A 16 July 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 05 December 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 01 August 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
169 - Return by a company purchasing its own shares 16 May 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 14 August 1995
287 - Change in situation or address of Registered Office 12 July 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 07 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
CERTNM - Change of name certificate 15 April 1991
288 - N/A 16 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1989
287 - Change in situation or address of Registered Office 03 November 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
NEWINC - New incorporation documents 16 August 1989

Mortgages & Charges

Description Date Status Charge by
Security accession deed to a debenture dated 10 may 2001 between inter alia,health club investments limited (the "parent"),health club investments limited and health club acquisitions limited (the "charging companies") and the royal bank of scotland PLC (the "security agent") (the "debenture") 03 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.