About

Registered Number: 03118213
Date of Incorporation: 25/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 8 Manchester Square, London, W1U 3PH

 

Established in 1995, Canterbury Cotton Oxford Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 19 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Richard James 11 June 2001 19 March 2002 1
EVANS, Graham Francis 01 March 2004 29 September 2004 1
GARBETT, Peter Henry 06 December 2000 14 March 2002 1
HANNON, Anthony Charles Russell 25 June 2002 01 July 2006 1
HARRIS, Helen Maree 30 March 2002 08 August 2003 1
IGGO, Terence Gordon 30 November 1995 01 September 1999 1
MARGETTS, John Charles 30 November 1995 07 February 1997 1
MIDDLETON, Joseph 07 June 2004 01 February 2009 1
NICHOLAS, Peter Alexander 15 September 1999 10 May 2001 1
RADFORD, Colin Bruce 07 February 1997 26 May 2000 1
SAEED, Ahmed 29 June 2009 30 August 2009 1
SMITH, Richard Redvers 30 March 2002 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Timothy Edward 20 April 2015 - 1
BRISLEY, Jane Marie 15 October 2009 13 September 2012 1
CAMPBELL, Patrick James 13 September 2012 20 April 2015 1
CRAWFORD, Andrew Robert 07 February 1997 21 June 2000 1
HAN, Stephanie 01 September 2008 30 August 2009 1
MCADAM, Paul 21 June 2000 17 November 2000 1
WITTEN, Lorraine Mary 30 November 1995 07 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 08 May 2015
TM02 - Termination of appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP03 - Appointment of secretary 29 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 03 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AA - Annual Accounts 25 October 2012
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 23 October 2012
AP03 - Appointment of secretary 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AD01 - Change of registered office address 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 29 September 2011
AA01 - Change of accounting reference date 10 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 04 September 2010
CC04 - Statement of companies objects 13 August 2010
AP04 - Appointment of corporate secretary 10 August 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 12 May 2010
RESOLUTIONS - N/A 15 February 2010
AP03 - Appointment of secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
225 - Change of Accounting Reference Date 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 14 November 2001
395 - Particulars of a mortgage or charge 05 November 2001
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
RESOLUTIONS - N/A 22 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
CERTNM - Change of name certificate 21 August 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
363s - Annual Return 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
287 - Change in situation or address of Registered Office 04 July 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 21 October 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 11 February 1997
287 - Change in situation or address of Registered Office 22 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.