About

Registered Number: 00634608
Date of Incorporation: 07/08/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH

 

Founded in 1959, David Cannon Properties Ltd has its registered office in London, it's status is listed as "Active". There are 5 directors listed as Sandler, Alison, Cannon, Barbara, Cannon, Dee, Cannon, David, Cannon, Doreen for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, David N/A 17 December 2002 1
CANNON, Doreen N/A 18 September 1995 1
Secretary Name Appointed Resigned Total Appointments
SANDLER, Alison 17 February 2016 - 1
CANNON, Barbara 01 October 1999 17 December 2002 1
CANNON, Dee 26 September 1995 01 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 18 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 25 May 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 04 August 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 19 February 2007
353 - Register of members 24 January 2007
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
287 - Change in situation or address of Registered Office 14 June 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 05 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
225 - Change of Accounting Reference Date 10 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 22 December 2002
AAMD - Amended Accounts 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 03 April 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 25 February 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 01 April 1996
363s - Annual Return 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 13 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 21 December 1993
363a - Annual Return 08 March 1993
AA - Annual Accounts 07 December 1992
287 - Change in situation or address of Registered Office 07 December 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
363b - Annual Return 08 May 1992
363a - Annual Return 18 June 1991
AA - Annual Accounts 22 May 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 10 November 1989
AA - Annual Accounts 03 November 1989
363 - Annual Return 30 March 1989
363 - Annual Return 28 June 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 31 July 1986
NEWINC - New incorporation documents 07 August 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2003 Outstanding

N/A

Charge 26 June 1975 Fully Satisfied

N/A

Charge 12 June 1975 Fully Satisfied

N/A

Legal charge 10 October 1972 Fully Satisfied

N/A

Legal charge 10 October 1972 Fully Satisfied

N/A

Legal charge 03 December 1971 Fully Satisfied

N/A

Legal charge 03 December 1971 Fully Satisfied

N/A

Legal charge 03 December 1971 Fully Satisfied

N/A

Instr of charge 20 September 1967 Fully Satisfied

N/A

Instrument of charge 14 August 1967 Fully Satisfied

N/A

Instrument of charge 24 May 1967 Fully Satisfied

N/A

Instrument of charge 24 May 1967 Fully Satisfied

N/A

Instrument of charge 24 May 1967 Fully Satisfied

N/A

Inst of charge 24 May 1967 Fully Satisfied

N/A

Inst of charge 23 June 1965 Fully Satisfied

N/A

Legal charge 02 December 1960 Fully Satisfied

N/A

Inst of charge 06 October 1960 Fully Satisfied

N/A

Inst of charge 06 October 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.