Cannon Nominees Properties Limited
- Active
- Incorporated on 17 Oct 1990
Reg Address: 20 Cursitor Street, London EC4A 1LT
- Summary The company with name "Cannon Nominees Properties Limited" is a ltd and located in 20 Cursitor Street, London EC4A 1LT. Cannon Nominees Properties Limited is currently in active status and it was incorporated on 17 Oct 1990 (33 years 11 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cannon Nominees Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Daniel Keir Marriott | Director | 1 Apr 2024 | British | Active |
2 | Clare Bruce Breeze | Director | 25 Jul 2023 | British,American | Active |
3 | Luke Powell | Director | 1 May 2022 | British | Active |
4 | Sebastian James Prichard Jones | Director | 1 May 2020 | British | Active |
5 | Anthony Thomas Burnett-Scott | Director | 17 Sep 2019 | British | Resigned 31 Mar 2024 |
6 | Anthony Thomas Burnett-Scott | Director | 17 Sep 2019 | British | Active |
7 | Andrew Jonathan Conder | Director | 1 May 2017 | British | Active |
8 | Andrew Jonathan Conder | Director | 1 May 2017 | British | Resigned 30 Apr 2022 |
9 | Edward Nicholas Reed | Director | 26 Feb 2016 | British | Active |
10 | Steven Neil Pitchford | Director | 1 May 2013 | British | Active |
11 | Steven Neil Pitchford | Director | 1 May 2013 | British | Resigned 25 Jul 2023 |
12 | Ian Bertram Nisse | Director | 1 Jan 2012 | British | Resigned 31 Mar 2019 |
13 | David Ian Sanders | Director | 16 May 2011 | British | Resigned 30 Apr 2013 |
14 | Charles Peter Horsfield | Director | 16 May 2011 | British | Resigned 30 Apr 2016 |
15 | Bibi Rahima Ally | Secretary | 22 Feb 2011 | - | Active |
16 | Julian Francis Howard | Director | 1 Jan 2011 | British | Active |
17 | Julian Francis Howard | Director | 1 Jan 2011 | British | Resigned 30 Apr 2022 |
18 | Simon Richard Martin | Director | 1 May 2008 | British | Resigned 31 Dec 2010 |
19 | Charles David Zelenka Martin | Director | 1 May 2008 | British | Resigned 30 Apr 2020 |
20 | Simon Nicholas Hillson | Director | 13 Nov 2006 | British | Resigned 1 Jan 2012 |
21 | Matthew Derek Pintus | Director | 14 Jan 2004 | British | Resigned 30 Apr 2017 |
22 | Matthew Derek Pintus | Director | 14 Jan 2004 | British | Resigned 30 Apr 2017 |
23 | Alan Michael Clarke | Secretary | 26 Nov 2002 | - | Resigned 21 Feb 2011 |
24 | Robert Hiles Sutton | Director | 30 Apr 1999 | British | Resigned 1 May 2008 |
25 | Conway Paul Phippen | Director | 1 May 1998 | British | Resigned 1 May 2008 |
26 | Christopher Michael Field | Director | 1 May 1997 | British | Resigned 13 Nov 2006 |
27 | Richard Maurice Emile Reuben | Director | 1 May 1997 | British | Resigned 6 Apr 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Macfarlanes Llp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cannon Nominees Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 4 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2023 | Download PDF |
5 | Accounts - Dormant | 6 Dec 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 24 Oct 2022 | Download PDF |
7 | Accounts - Dormant | 20 Feb 2021 | Download PDF 4 Pages |
8 | Confirmation Statement - No Updates | 26 Oct 2020 | Download PDF 3 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 6 May 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 4 May 2020 | Download PDF 1 Pages |
11 | Officers - Change Person Director Company With Change Date | 7 Feb 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 25 Oct 2019 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2019 | Download PDF 2 Pages |
14 | Accounts - Dormant | 27 Sep 2019 | Download PDF 4 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 15 May 2019 | Download PDF 1 Pages |
16 | Accounts - Dormant | 4 Dec 2018 | Download PDF 4 Pages |
17 | Confirmation Statement - No Updates | 30 Oct 2018 | Download PDF 3 Pages |
18 | Mortgage - Satisfy Charge Full | 25 Jul 2018 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 25 Jul 2018 | Download PDF 4 Pages |
20 | Accounts - Dormant | 8 Dec 2017 | Download PDF 4 Pages |
21 | Confirmation Statement - No Updates | 30 Oct 2017 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 4 May 2017 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 3 May 2017 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 7 Mar 2017 | Download PDF 4 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Mar 2017 | Download PDF 17 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Mar 2017 | Download PDF 14 Pages |
27 | Accounts - Dormant | 29 Nov 2016 | Download PDF 4 Pages |
28 | Confirmation Statement - Updates | 21 Oct 2016 | Download PDF 6 Pages |
29 | Mortgage - Satisfy Charge Full | 15 Jul 2016 | Download PDF 1 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jul 2016 | Download PDF 9 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 10 May 2016 | Download PDF 2 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Apr 2016 | Download PDF 9 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Feb 2016 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 19 Nov 2015 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 9 Pages |
36 | Officers - Change Person Director Company With Change Date | 9 Mar 2015 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 11 Nov 2014 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2014 | Download PDF 9 Pages |
39 | Accounts - Total Exemption Small | 13 Nov 2013 | Download PDF 4 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2013 | Download PDF 9 Pages |
41 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name | 9 May 2013 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Small | 21 Nov 2012 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2012 | Download PDF 9 Pages |
45 | Mortgage - Legacy | 20 Mar 2012 | Download PDF 3 Pages |
46 | Mortgage - Legacy | 15 Mar 2012 | Download PDF 6 Pages |
47 | Officers - Appoint Person Director Company With Name | 16 Jan 2012 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name | 9 Jan 2012 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 9 Jan 2012 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Small | 7 Dec 2011 | Download PDF 4 Pages |
51 | Mortgage - Legacy | 28 Oct 2011 | Download PDF 6 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2011 | Download PDF 9 Pages |
53 | Officers - Appoint Person Director Company With Name | 19 May 2011 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 19 May 2011 | Download PDF 3 Pages |
55 | Officers - Termination Director Company With Name | 8 Apr 2011 | Download PDF 1 Pages |
56 | Officers - Appoint Person Secretary Company With Name | 23 Feb 2011 | Download PDF 2 Pages |
57 | Officers - Termination Secretary Company With Name | 21 Feb 2011 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 14 Jan 2011 | Download PDF 3 Pages |
59 | Officers - Termination Director Company With Name | 11 Jan 2011 | Download PDF 2 Pages |
60 | Accounts - Total Exemption Small | 24 Nov 2010 | Download PDF 4 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2010 | Download PDF 8 Pages |
62 | Accounts - Dormant | 18 Dec 2009 | Download PDF 4 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2009 | Download PDF 6 Pages |
64 | Accounts - Dormant | 17 Dec 2008 | Download PDF 4 Pages |
65 | Annual Return - Legacy | 22 Oct 2008 | Download PDF 5 Pages |
66 | Officers - Legacy | 12 May 2008 | Download PDF 2 Pages |
67 | Officers - Legacy | 12 May 2008 | Download PDF 2 Pages |
68 | Resolution | 9 May 2008 | Download PDF 9 Pages |
69 | Officers - Legacy | 7 May 2008 | Download PDF 1 Pages |
70 | Address - Legacy | 7 May 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 7 May 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 20 Mar 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 20 Mar 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 20 Mar 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 14 Dec 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 14 Dec 2007 | Download PDF 1 Pages |
77 | Accounts - Dormant | 11 Dec 2007 | Download PDF 5 Pages |
78 | Annual Return - Legacy | 18 Oct 2007 | Download PDF 3 Pages |
79 | Accounts - Dormant | 22 Nov 2006 | Download PDF 5 Pages |
80 | Officers - Legacy | 20 Nov 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 20 Nov 2006 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 1 Nov 2006 | Download PDF 3 Pages |
83 | Accounts - Dormant | 8 Nov 2005 | Download PDF 5 Pages |
84 | Annual Return - Legacy | 28 Oct 2005 | Download PDF 3 Pages |
85 | Annual Return - Legacy | 12 Nov 2004 | Download PDF 8 Pages |
86 | Accounts - Dormant | 8 Nov 2004 | Download PDF 5 Pages |
87 | Officers - Legacy | 20 Jan 2004 | Download PDF 3 Pages |
88 | Officers - Legacy | 20 Jan 2004 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 4 Nov 2003 | Download PDF 8 Pages |
90 | Accounts - Dormant | 24 Oct 2003 | Download PDF 5 Pages |
91 | Officers - Legacy | 14 Mar 2003 | Download PDF 1 Pages |
92 | Officers - Legacy | 2 Dec 2002 | Download PDF 2 Pages |
93 | Officers - Legacy | 2 Dec 2002 | Download PDF 1 Pages |
94 | Accounts - Dormant | 29 Nov 2002 | Download PDF 5 Pages |
95 | Annual Return - Legacy | 6 Nov 2002 | Download PDF 8 Pages |
96 | Accounts - Dormant | 28 Nov 2001 | Download PDF 5 Pages |
97 | Annual Return - Legacy | 3 Nov 2001 | Download PDF 8 Pages |
98 | Accounts - Dormant | 13 Nov 2000 | Download PDF 5 Pages |
99 | Annual Return - Legacy | 6 Nov 2000 | Download PDF 8 Pages |
100 | Accounts - Dormant | 25 Oct 1999 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.