Download leads from Nexok and grow your business. Find out more

60 Canfield Gardens Management Co. Limited

Documents

Total Documents181
Total Pages611

Filing History

25 September 2020Micro company accounts made up to 31 March 2020
3 August 2020Confirmation statement made on 15 July 2020 with updates
23 December 2019Micro company accounts made up to 31 March 2019
16 August 2019Registered office address changed from C/O C/O Mr Raphael Kain Flat 1 60 Canfield Gardens London NW6 3EB to Flat 1, 60 Canfield Gardens London NW6 3EB on 16 August 2019
16 August 2019Termination of appointment of Fritzi Kain as a secretary on 17 December 2018
16 August 2019Director's details changed for Ms Beate Muenstermann on 14 July 2019
16 August 2019Director's details changed for Christopher Joseph Howard Utting on 14 July 2019
16 August 2019Termination of appointment of Fritzi Kain as a director on 17 December 2018
16 August 2019Director's details changed for Henrik Ericson on 14 July 2019
16 August 2019Director's details changed for Ms Beate Muenstermann on 14 July 2019
16 August 2019Confirmation statement made on 15 July 2019 with updates
16 August 2019Director's details changed for Michael Allan Rasmuson on 14 July 2019
15 August 2019Appointment of Mr Patrik Gustaf Silen as a director on 3 July 2019
23 October 2018Micro company accounts made up to 31 March 2018
31 July 2018Confirmation statement made on 15 July 2018 with no updates
27 November 2017Micro company accounts made up to 31 March 2017
27 November 2017Micro company accounts made up to 31 March 2017
30 July 2017Confirmation statement made on 15 July 2017 with no updates
30 July 2017Confirmation statement made on 15 July 2017 with no updates
18 October 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Total exemption small company accounts made up to 31 March 2016
30 August 2016Confirmation statement made on 15 July 2016 with updates
30 August 2016Confirmation statement made on 15 July 2016 with updates
1 October 2015Total exemption small company accounts made up to 31 March 2015
1 October 2015Total exemption small company accounts made up to 31 March 2015
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
31 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 50
31 August 2013Total exemption small company accounts made up to 31 March 2013
31 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 50
31 August 2013Total exemption small company accounts made up to 31 March 2013
11 February 2013Termination of appointment of Roy Uriely as a secretary
11 February 2013Appointment of Mrs Fritzi Kain as a secretary
11 February 2013Termination of appointment of Roy Uriely as a secretary
11 February 2013Appointment of Mrs Fritzi Kain as a secretary
23 October 2012Annual return made up to 17 July 2012 with a full list of shareholders
23 October 2012Registered office address changed from C/O Mr Roy Uriely 60 Canfield Gardens London NW6 3EB England on 23 October 2012
23 October 2012Appointment of Henrik Ericson as a director
23 October 2012Registered office address changed from C/O Mr Roy Uriely 60 Canfield Gardens London NW6 3EB England on 23 October 2012
23 October 2012Secretary's details changed for Mr Roy Uriely on 17 July 2012
23 October 2012Annual return made up to 17 July 2012 with a full list of shareholders
23 October 2012Secretary's details changed for Mr Roy Uriely on 17 July 2012
23 October 2012Termination of appointment of Roy Uriely as a director
23 October 2012Termination of appointment of Roy Uriely as a director
23 October 2012Appointment of Henrik Ericson as a director
20 September 2012Total exemption small company accounts made up to 31 March 2012
20 September 2012Total exemption small company accounts made up to 31 March 2012
30 August 2011Appointment of Ms Beate Muenstermann as a director
30 August 2011Appointment of Mrs Fritzi Kain as a director
30 August 2011Appointment of Mrs Fritzi Kain as a director
30 August 2011Appointment of Ms Beate Muenstermann as a director
27 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
27 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
1 August 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
30 March 2011Total exemption small company accounts made up to 31 March 2010
30 March 2011Total exemption small company accounts made up to 31 March 2010
3 September 2010Director's details changed for Michael Allan Rasmuson on 1 October 2009
3 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
3 September 2010Director's details changed for Michael Allan Rasmuson on 1 October 2009
3 September 2010Director's details changed for Michael Allan Rasmuson on 1 October 2009
3 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
2 September 2010Registered office address changed from Fao Fiona Page Flat 4 60 Canfield Gardens London NW6 3EB on 2 September 2010
2 September 2010Appointment of Mr Roy Uriely as a secretary
2 September 2010Appointment of Mr Roy Uriely as a secretary
2 September 2010Director's details changed for Christopher Joseph Howard Utting on 17 July 2010
2 September 2010Director's details changed for Christopher Joseph Howard Utting on 17 July 2010
2 September 2010Director's details changed for Mr Roy Uriely on 17 July 2010
2 September 2010Registered office address changed from Fao Fiona Page Flat 4 60 Canfield Gardens London NW6 3EB on 2 September 2010
2 September 2010Director's details changed for Mr Roy Uriely on 17 July 2010
2 September 2010Registered office address changed from Fao Fiona Page Flat 4 60 Canfield Gardens London NW6 3EB on 2 September 2010
2 September 2010Termination of appointment of Fiona Page as a secretary
2 September 2010Termination of appointment of Fiona Page as a secretary
2 September 2010Termination of appointment of Leyton Page as a director
2 September 2010Termination of appointment of Leyton Page as a director
16 November 2009Total exemption small company accounts made up to 31 March 2009
16 November 2009Total exemption small company accounts made up to 31 March 2009
29 July 2009Return made up to 17/07/09; full list of members
29 July 2009Return made up to 17/07/09; full list of members
6 April 2009Registered office changed on 06/04/2009 from 60 canfield gardens london NW6 3EB
6 April 2009Registered office changed on 06/04/2009 from 60 canfield gardens london NW6 3EB
3 April 2009Secretary's change of particulars / fiona willmott / 07/02/2009
3 April 2009Secretary's change of particulars / fiona willmott / 07/02/2009
4 March 2009Return made up to 17/07/08; full list of members
4 March 2009Return made up to 17/07/08; full list of members
18 February 2009Total exemption small company accounts made up to 31 March 2008
18 February 2009Total exemption small company accounts made up to 31 March 2008
1 September 2008Director appointed mr roy uriely
1 September 2008Return made up to 17/07/07; full list of members
1 September 2008Return made up to 17/07/07; full list of members
1 September 2008Director appointed mr roy uriely
3 January 2008Total exemption small company accounts made up to 31 March 2007
3 January 2008Total exemption small company accounts made up to 31 March 2007
12 January 2007Total exemption small company accounts made up to 31 March 2006
12 January 2007Total exemption small company accounts made up to 31 March 2006
8 August 2006Return made up to 17/07/06; full list of members
8 August 2006Return made up to 17/07/06; full list of members
8 August 2006New secretary appointed
8 August 2006New director appointed
8 August 2006New director appointed
8 August 2006Secretary resigned
8 August 2006Secretary resigned
8 August 2006New secretary appointed
8 August 2006New director appointed
8 August 2006Director resigned
8 August 2006Director resigned
8 August 2006New director appointed
1 March 2006Total exemption small company accounts made up to 31 March 2005
1 March 2006Total exemption small company accounts made up to 31 March 2005
23 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 August 2005New secretary appointed
23 August 2005New secretary appointed
23 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 August 2005Secretary resigned
23 August 2005Secretary resigned
19 January 2005Total exemption small company accounts made up to 31 March 2004
19 January 2005Total exemption small company accounts made up to 31 March 2004
29 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
29 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
18 June 2004New director appointed
18 June 2004New director appointed
15 January 2004Total exemption small company accounts made up to 31 March 2003
15 January 2004Total exemption small company accounts made up to 31 March 2003
11 August 2003Return made up to 17/07/03; full list of members
11 August 2003Return made up to 17/07/03; full list of members
25 June 2003Amended accounts made up to 31 March 2002
25 June 2003Amended accounts made up to 31 March 2002
22 April 2003New director appointed
22 April 2003New director appointed
13 December 2002Total exemption small company accounts made up to 31 March 2002
13 December 2002Total exemption small company accounts made up to 31 March 2002
30 July 2002Return made up to 17/07/02; full list of members
30 July 2002Return made up to 17/07/02; full list of members
27 January 2002Total exemption small company accounts made up to 31 March 2001
27 January 2002Total exemption small company accounts made up to 31 March 2001
25 July 2001Return made up to 17/07/01; full list of members
25 July 2001Return made up to 17/07/01; full list of members
1 February 2001Accounts for a small company made up to 31 March 2000
1 February 2001Accounts for a small company made up to 31 March 2000
20 July 2000Return made up to 17/07/00; full list of members
20 July 2000Return made up to 17/07/00; full list of members
15 December 1999Accounts for a small company made up to 31 March 1999
15 December 1999Accounts for a small company made up to 31 March 1999
16 July 1999Return made up to 17/07/99; change of members
16 July 1999Return made up to 17/07/99; change of members
5 January 1999Accounts for a small company made up to 31 March 1998
5 January 1999Accounts for a small company made up to 31 March 1998
31 July 1998Return made up to 17/07/98; full list of members
31 July 1998Return made up to 17/07/98; full list of members
1 February 1998Accounts for a small company made up to 31 March 1997
1 February 1998Accounts for a small company made up to 31 March 1997
27 July 1997Return made up to 17/07/97; no change of members
27 July 1997Return made up to 17/07/97; no change of members
10 January 1997Accounts for a small company made up to 31 March 1996
10 January 1997Accounts for a small company made up to 31 March 1996
19 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 1996Ad 15/02/96--------- £ si 45@1=45 £ ic 5/50
10 April 1996Ad 15/02/96--------- £ si 45@1=45 £ ic 5/50
26 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
26 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
6 December 1995Registered office changed on 06/12/95 from: 7,clarendon court eastbury avenue northwood middlesex HA6 3LN
6 December 1995Registered office changed on 06/12/95 from: 7,clarendon court eastbury avenue northwood middlesex HA6 3LN
5 December 1995Secretary resigned
5 December 1995New secretary appointed
5 December 1995Secretary resigned
5 December 1995New secretary appointed
5 December 1995New director appointed
5 December 1995New director appointed
5 December 1995Director resigned
5 December 1995Director resigned
12 July 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 July 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 June 1995Accounts for a small company made up to 31 March 1995
14 June 1995Accounts for a small company made up to 31 March 1995
17 July 1989Incorporation
17 July 1989Incorporation
Sign up now to grow your client base. Plans & Pricing