Company NameCanonbury Lane Management Limited
Company StatusActive
Company Number02437265
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Roma Felicity Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMs Marya Bazzi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleResearch Professor
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMs Anne-Sophie Marie Francoise De Weck
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySwiss
StatusCurrent
Appointed24 October 2023(34 years after company formation)
Appointment Duration6 months
RoleGlobal Digital Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Danny Boodhna
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration22 years, 5 months (resigned 08 April 2014)
RoleHospital Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address9c Canonbury Lane
Islington
London
N1 2AS
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 August 1992)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameMr Mark Humble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 August 1992)
RoleBank Official
Correspondence Address99 Canonbury Lane
Islington
London
N1 2AS
Director NameMr Roy Abrahams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressGarden Flat 9 Canonbury Lane
London
N1 2AS
Secretary NameMr Leon Sciberras
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration23 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address9 Canonbury Lane
London
N1 2AS
Director NameMr Gavin Jeremy Alcott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1994)
RoleBanker
Correspondence Address9b Canonbury Lane
Canonbury Islington
London
N1 2AS
Director NameAndrew Preece Hickman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 1999)
RoleDesign Consultant
Correspondence AddressGarden Flat 9 Canonbury Lane
Canonbury Islington
London
N1 2AS
Director NameDavid Luftkin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2000)
RoleEmployee Relations Manager
Correspondence Address9a Canonbury Lane
Canonbury Islington
London
N1 2AS
Director NameJulie Oldroyd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(10 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleTV Executive
Correspondence Address9b Canonbury Lane
Islington
London
N1 2AS
Director NameMrs Margaret May Lufkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(12 years after company formation)
Appointment Duration20 years, 7 months (resigned 12 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9a Canonbury Lane
Islington
London
N1 2AS
Director NameMr Leon Gary Sciberras
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMiss Katharine Rhoda Welsford
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2021)
RoleFreelance Journalist/Researcher
Country of ResidenceEngland
Correspondence Address9a Canonbury Lane
London
N1 2AS
Director NameMr Philip Charles Goodwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2018)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressBasement Flat, 9 Canonbury Lane Basement Flat
9 Canonbury Lane
London
N1 2AS
Secretary NameMr Robert Arthur Mills Welsford
StatusResigned
Appointed30 January 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2018)
RoleCompany Director
Correspondence AddressBasement Flat, 9 Canonbury Lane Basement Flat
9 Canonbury Lane
London
N1 2AS
Secretary NameMrs Margaret May Lufkin
StatusResigned
Appointed07 January 2019(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2022)
RoleCompany Director
Correspondence Address9a Canonbury Lane
London
N1 2AS
Secretary NameMr Danny Boodhna
StatusResigned
Appointed12 June 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2023)
RoleCompany Director
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ

Contact

Websitecanonburymanagement.co.uk
Email address[email protected]
Telephone020 71188400
Telephone regionLondon

Location

Registered AddressNetwork House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £25D. Boodhna & L. Sciberras
25.00%
Ordinary
1 at £25Katharine Welsford
25.00%
Ordinary
1 at £25Mrs Margaret Luftkin
25.00%
Ordinary
1 at £25Philip Charles Goodwin
25.00%
Ordinary

Financials

Year2014
Net Worth-£154
Cash£50
Current Liabilities£204

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Appointment of Ms Anne-Sophie Marie Francoise De Weck as a director on 24 October 2023 (2 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
26 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
13 September 2023Termination of appointment of Leon Gary Sciberras as a director on 13 September 2023 (1 page)
13 September 2023Director's details changed for Ms Marya Bazzi on 13 September 2023 (2 pages)
13 September 2023Termination of appointment of Danny Boodhna as a secretary on 13 September 2023 (1 page)
13 September 2023Registered office address changed from 9 Canonbury Lane London N1 2AS England to Network House Station Road Maldon Essex CM9 4LQ on 13 September 2023 (1 page)
31 January 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
12 June 2022Termination of appointment of Margaret May Lufkin as a director on 12 June 2022 (1 page)
12 June 2022Termination of appointment of Margaret May Lufkin as a secretary on 12 June 2022 (1 page)
12 June 2022Registered office address changed from 9a Canonbury Lane London N1 2AS England to 9 Canonbury Lane London N1 2AS on 12 June 2022 (1 page)
12 June 2022Appointment of Mr Danny Boodhna as a secretary on 12 June 2022 (2 pages)
3 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
10 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
11 July 2021Appointment of Ms Marya Bazzi as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Katharine Rhoda Welsford as a director on 1 July 2021 (1 page)
15 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 January 2019Appointment of Mrs Roma Felicity Ferguson as a director on 7 January 2019 (2 pages)
17 January 2019Director's details changed for Mrs Roma Felicity Ferguson on 7 January 2019 (2 pages)
16 January 2019Registered office address changed from Basement Flat, 9 Canonbury Lane Basement Flat 9 Canonbury Lane London N1 2AS England to 9a Canonbury Lane London N1 2AS on 16 January 2019 (1 page)
9 January 2019Termination of appointment of Philip Charles Goodwin as a director on 17 November 2018 (1 page)
9 January 2019Appointment of Mrs Margaret May Lufkin as a secretary on 7 January 2019 (2 pages)
28 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Robert Arthur Mills Welsford as a secretary on 27 September 2018 (1 page)
24 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 November 2017Registered office address changed from 9C Canonbury Lane Canonbury Islington London N1 2AS to Basement Flat, 9 Canonbury Lane Basement Flat 9 Canonbury Lane London N1 2AS on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 9C Canonbury Lane Canonbury Islington London N1 2AS to Basement Flat, 9 Canonbury Lane Basement Flat 9 Canonbury Lane London N1 2AS on 27 November 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
23 February 2015Appointment of Mr Philip Charles Goodwin as a director on 27 January 2015 (2 pages)
23 February 2015Appointment of Mr Philip Charles Goodwin as a director on 27 January 2015 (2 pages)
20 February 2015Appointment of Miss Katharine Rhoda Welsford as a director on 27 January 2015 (2 pages)
20 February 2015Appointment of Mr Leon Gary Sciberras as a director on 26 January 2015 (2 pages)
20 February 2015Termination of appointment of Leon Sciberras as a secretary on 23 January 2015 (1 page)
20 February 2015Appointment of Miss Katharine Rhoda Welsford as a director on 27 January 2015 (2 pages)
20 February 2015Appointment of Mr Robert Arthur Mills Welsford as a secretary on 30 January 2015 (2 pages)
20 February 2015Termination of appointment of Leon Sciberras as a secretary on 23 January 2015 (1 page)
20 February 2015Appointment of Mr Leon Gary Sciberras as a director on 26 January 2015 (2 pages)
20 February 2015Appointment of Mr Robert Arthur Mills Welsford as a secretary on 30 January 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
8 April 2014Termination of appointment of Danny Boodhna as a director (1 page)
8 April 2014Termination of appointment of Danny Boodhna as a director (1 page)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 November 2009Director's details changed for Margaret May Lufkin on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Danny Boodhna on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Danny Boodhna on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Margaret May Lufkin on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 October 2008Return made up to 27/10/08; full list of members (5 pages)
27 October 2008Return made up to 27/10/08; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2007Return made up to 27/10/07; no change of members (7 pages)
3 November 2007Return made up to 27/10/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 27/10/06; full list of members (9 pages)
7 November 2006Return made up to 27/10/06; full list of members (9 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2005Return made up to 27/10/05; full list of members (9 pages)
7 November 2005Return made up to 27/10/05; full list of members (9 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 November 2004Return made up to 27/10/04; full list of members (8 pages)
18 November 2004Return made up to 27/10/04; full list of members (8 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
1 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 October 2003Return made up to 27/10/03; full list of members (8 pages)
30 October 2003Return made up to 27/10/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2002Return made up to 27/10/02; full list of members (8 pages)
29 October 2002Return made up to 27/10/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 December 1998Return made up to 27/10/98; no change of members (4 pages)
16 December 1998Return made up to 27/10/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
14 November 1997Return made up to 27/10/97; full list of members (6 pages)
14 November 1997Return made up to 27/10/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1996Return made up to 27/10/96; no change of members (4 pages)
4 November 1996Return made up to 27/10/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Return made up to 27/10/95; full list of members (6 pages)
18 October 1995Return made up to 27/10/95; full list of members (6 pages)