About

Registered Number: 06015141
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

Canyon Associates Ltd was founded on 30 November 2006 and has its registered office in London. We do not know the number of employees at this business. There are 3 directors listed as Kinsey, Steven Maxwell, Machell, Craig, Todd, Karen for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Karen 30 November 2006 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Steven Maxwell 10 August 2012 01 July 2017 1
MACHELL, Craig 01 July 2017 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 17 May 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 05 July 2017
AP03 - Appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
MR04 - N/A 28 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 08 February 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 03 December 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
RESOLUTIONS - N/A 24 August 2012
AP01 - Appointment of director 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AP01 - Appointment of director 24 August 2012
SH08 - Notice of name or other designation of class of shares 24 August 2012
AP03 - Appointment of secretary 24 August 2012
AA01 - Change of accounting reference date 24 August 2012
AD01 - Change of registered office address 24 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
363a - Annual Return 23 March 2009
353 - Register of members 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 29 November 2007
287 - Change in situation or address of Registered Office 14 July 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
225 - Change of Accounting Reference Date 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Deed of accession 17 October 2012 Outstanding

N/A

Debenture 17 September 2012 Fully Satisfied

N/A

Debenture 26 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.