CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CANONBURY LIMITED
Company
CANONBURY
Phone:
01280 706 661
A
rating
KEY FINANCES
Year
2016
Assets
£1338.81k
▲ £41.8k (3.22 %)
Cash
£1273.71k
▲ £32.11k (2.59 %)
Liabilities
£944.97k
▼ £-119.66k (-11.24 %)
Net Worth
£393.84k
▲ £161.46k (69.48 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Islington
Company name
CANONBURY LIMITED
Company number
02212844
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 1988
Age - 38 years
Home Country
United Kingdom
CONTACTS
Website
www.canonbury.com
Phones
01280 706 661
Registered Address
CANONBURY BUSINESS CENTRE,
190A NEW NORTH ROAD,
LONDON,
N1 7BJ
ECONOMIC ACTIVITIES
68209
Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
02 May 2017
Satisfaction of charge 3 in full
02 May 2017
Satisfaction of charge 2 in full
02 May 2017
Satisfaction of charge 7 in full
CHARGES
4 September 2006
Status
Satisfied on 2 May 2017
Delivered
7 September 2006
Persons entitled
Hsbc Bank PLC Hsbc Bank PLC
Description
F/H - 73 to 81 (odd numbers) shepperton road london. With…
14 January 2003
Status
Satisfied on 10 November 2005
Delivered
21 January 2003
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 38 severn sisters road london t/n…
14 January 2003
Status
Satisfied on 2 May 2017
Delivered
21 January 2003
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 33 seward street london t/n 248687. with…
5 December 2001
Status
Satisfied on 2 May 2017
Delivered
15 December 2001
Persons entitled
Hsbc Bank PLC
Description
F/H 202-208 new north road (even) and 83-93 shepperton road…
8 February 2000
Status
Satisfied on 2 May 2017
Delivered
10 February 2000
Persons entitled
Hsbc Bank PLC
Description
83 to 93 (odd) shepperton road london N1 & 202 to 208…
12 July 1999
Status
Satisfied on 2 May 2017
Delivered
21 July 1999
Persons entitled
Midland Bank PLC
Description
L/H property at 83-93 shepperton road and 202-208 new north…
22 February 1988
Status
Satisfied on 20 June 1990
Delivered
3 March 1988
Persons entitled
Colin Graham Bird
Description
73-81 shepperton road, london, N1 title no (ngl 471331)…
See Also
CANNS DOWN PRESS LIMITED
CANOGIA LIMITED
CANONBURY SERVICES LIMITED
CANOPORTS UK LIMITED
CANOPY LAW LIMITED
CANOPY PRODUCTS LTD
Last update 2018
CANONBURY LIMITED DIRECTORS
Paula Jayne Hedderson
Acting
Appointed
15 June 2005
Role
Secretary
Address
Canonbury Business Centre, 190a New North Road, London, N1 7BJ
Name
HEDDERSON, Paula Jayne
Gloria Hedderson
Acting
Appointed
17 August 2015
Occupation
Administrator
Role
Director
Age
79
Nationality
British
Address
Canonbury Business Centre, 190a New North Road, London, N1 7BJ
Country Of Residence
England
Name
HEDDERSON, Gloria
John Hedderson
Acting
Appointed
21 November 2013
Occupation
Property Developer
Role
Director
Age
79
Nationality
British
Address
Canonbury Business Centre, 190a New North Road, London, N1 7BJ
Country Of Residence
England
Name
HEDDERSON, John
Mark Hedderson
Acting
PSC
Appointed
04 April 1999
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Canonbury Business Centre, 190a New North Road, London, N1 7BJ
Country Of Residence
England
Name
HEDDERSON, Mark
Notified On
1 July 2016
Nature Of Control
Has significant influence or control
Paula Jayne Hedderson
Acting
PSC
Appointed
15 June 2005
Occupation
Chartered Surveyor
Role
Director
Age
47
Nationality
British
Address
Canonbury Business Centre, 190a New North Road, London, N1 7BJ
Country Of Residence
England
Name
HEDDERSON, Paula Jayne
Notified On
1 July 2016
Nature Of Control
Has significant influence or control
Thomas Joseph Hedderson
Resigned
Resigned
15 June 2005
Role
Secretary
Address
The Pond House, Bugbys Farm, Great Munsden, Hertfordshire, SG11 1JS
Name
HEDDERSON, Thomas Joseph
Gloria Hedderson
Resigned
Resigned
04 April 1999
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
32 Hampstead Lane, London, N6 4NT
Country Of Residence
England
Name
HEDDERSON, Gloria
John Hedderson
Resigned
PSC
Resigned
04 April 1999
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
32 Hampstead Lane, London, N6 4NT
Country Of Residence
England
Name
HEDDERSON, John
Notified On
1 July 2016
Nature Of Control
Has significant influence or control
Thomas Joseph Hedderson
Resigned
Resigned
15 June 2005
Occupation
Chartered Accountant
Role
Director
Age
82
Nationality
British
Address
The Pond House, Bugbys Farm, Great Munsden, Hertfordshire, SG11 1JS
Name
HEDDERSON, Thomas Joseph
REVIEWS
Check The Company
Excellent according to the company’s financial health.