Maldon
Essex
CM9 4LQ
Director Name | Ms Marya Bazzi |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Research Professor |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Ms Anne-Sophie Marie Francoise De Weck |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 October 2023(34 years after company formation) |
Appointment Duration | 6 months |
Role | Global Digital Director |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Danny Boodhna |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 08 April 2014) |
Role | Hospital Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9c Canonbury Lane Islington London N1 2AS |
Director Name | Mr John Francis Cormie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 August 1992) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Ivy Lane Great Brickhill Milton Keynes Buckinghamshire MK17 9AH |
Director Name | Mr Mark Humble |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 August 1992) |
Role | Bank Official |
Correspondence Address | 99 Canonbury Lane Islington London N1 2AS |
Director Name | Mr Roy Abrahams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | Garden Flat 9 Canonbury Lane London N1 2AS |
Secretary Name | Mr Leon Sciberras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(2 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 9 Canonbury Lane London N1 2AS |
Director Name | Mr Gavin Jeremy Alcott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1994) |
Role | Banker |
Correspondence Address | 9b Canonbury Lane Canonbury Islington London N1 2AS |
Director Name | Andrew Preece Hickman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 1999) |
Role | Design Consultant |
Correspondence Address | Garden Flat 9 Canonbury Lane Canonbury Islington London N1 2AS |
Director Name | David Luftkin |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2000) |
Role | Employee Relations Manager |
Correspondence Address | 9a Canonbury Lane Canonbury Islington London N1 2AS |
Director Name | Julie Oldroyd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | TV Executive |
Correspondence Address | 9b Canonbury Lane Islington London N1 2AS |
Director Name | Mrs Margaret May Lufkin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(12 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 12 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9a Canonbury Lane Islington London N1 2AS |
Director Name | Mr Leon Gary Sciberras |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Miss Katharine Rhoda Welsford |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2021) |
Role | Freelance Journalist/Researcher |
Country of Residence | England |
Correspondence Address | 9a Canonbury Lane London N1 2AS |
Director Name | Mr Philip Charles Goodwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2018) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Basement Flat, 9 Canonbury Lane Basement Flat 9 Canonbury Lane London N1 2AS |
Secretary Name | Mr Robert Arthur Mills Welsford |
---|---|
Status | Resigned |
Appointed | 30 January 2015(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | Basement Flat, 9 Canonbury Lane Basement Flat 9 Canonbury Lane London N1 2AS |
Secretary Name | Mrs Margaret May Lufkin |
---|---|
Status | Resigned |
Appointed | 07 January 2019(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2022) |
Role | Company Director |
Correspondence Address | 9a Canonbury Lane London N1 2AS |
Secretary Name | Mr Danny Boodhna |
---|---|
Status | Resigned |
Appointed | 12 June 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2023) |
Role | Company Director |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Website | canonburymanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71188400 |
Telephone region | London |
Registered Address | Network House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £25 | D. Boodhna & L. Sciberras 25.00% Ordinary |
---|---|
1 at £25 | Katharine Welsford 25.00% Ordinary |
1 at £25 | Mrs Margaret Luftkin 25.00% Ordinary |
1 at £25 | Philip Charles Goodwin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154 |
Cash | £50 |
Current Liabilities | £204 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Appointment of Ms Anne-Sophie Marie Francoise De Weck as a director on 24 October 2023 (2 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
26 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
13 September 2023 | Termination of appointment of Leon Gary Sciberras as a director on 13 September 2023 (1 page) |
13 September 2023 | Director's details changed for Ms Marya Bazzi on 13 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Danny Boodhna as a secretary on 13 September 2023 (1 page) |
13 September 2023 | Registered 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 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
12 June 2022 | Termination of appointment of Margaret May Lufkin as a director on 12 June 2022 (1 page) |
12 June 2022 | Termination of appointment of Margaret May Lufkin as a secretary on 12 June 2022 (1 page) |
12 June 2022 | Registered 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 2022 | Appointment of Mr Danny Boodhna as a secretary on 12 June 2022 (2 pages) |
3 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
10 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
11 July 2021 | Appointment of Ms Marya Bazzi as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Katharine Rhoda Welsford as a director on 1 July 2021 (1 page) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 January 2019 | Appointment of Mrs Roma Felicity Ferguson as a director on 7 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mrs Roma Felicity Ferguson on 7 January 2019 (2 pages) |
16 January 2019 | Registered 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 2019 | Termination of appointment of Philip Charles Goodwin as a director on 17 November 2018 (1 page) |
9 January 2019 | Appointment of Mrs Margaret May Lufkin as a secretary on 7 January 2019 (2 pages) |
28 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Robert Arthur Mills Welsford as a secretary on 27 September 2018 (1 page) |
24 January 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 February 2015 | Appointment of Mr Philip Charles Goodwin as a director on 27 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Philip Charles Goodwin as a director on 27 January 2015 (2 pages) |
20 February 2015 | Appointment of Miss Katharine Rhoda Welsford as a director on 27 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Leon Gary Sciberras as a director on 26 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Leon Sciberras as a secretary on 23 January 2015 (1 page) |
20 February 2015 | Appointment of Miss Katharine Rhoda Welsford as a director on 27 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Robert Arthur Mills Welsford as a secretary on 30 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Leon Sciberras as a secretary on 23 January 2015 (1 page) |
20 February 2015 | Appointment of Mr Leon Gary Sciberras as a director on 26 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Robert Arthur Mills Welsford as a secretary on 30 January 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 April 2014 | Termination of appointment of Danny Boodhna as a director (1 page) |
8 April 2014 | Termination of appointment of Danny Boodhna as a director (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 November 2009 | Director's details changed for Margaret May Lufkin on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Danny Boodhna on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Danny Boodhna on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaret May Lufkin on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
3 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
7 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 27/10/01; full list of members
|
15 November 2001 | Return made up to 27/10/01; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 November 1999 | Return made up to 27/10/99; full list of members
|
10 November 1999 | Return made up to 27/10/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 December 1998 | Return made up to 27/10/98; no change of members (4 pages) |
16 December 1998 | Return made up to 27/10/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 October 1995 | Return made up to 27/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 27/10/95; full list of members (6 pages) |