CANNING HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CANNING HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CANNING HOUSE LIMITED was incorporated 27 years ago on 13/02/1997 and has the registered number: 03317927. The accounts status is SMALL and accounts are next due on 31/12/2024.
CANNING HOUSE LIMITED was incorporated 27 years ago on 13/02/1997 and has the registered number: 03317927. The accounts status is SMALL and accounts are next due on 31/12/2024.
CANNING HOUSE LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
50 BROADWAY FLOOR 9
LONDON
SW1H 0BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY RICHARD BROWNE | Secretary | 2022-07-07 | CURRENT | ||
MR NICHOLAS MCCALL | Oct 1956 | British | Director | 2020-10-27 | CURRENT |
DR ROBERT WILLIAM RIX | Nov 1948 | British | Director | 1999-10-20 UNTIL 2000-02-08 | RESIGNED |
BARRY RICHARD HAMILTON | Feb 1948 | British | Director | 2003-07-01 UNTIL 2006-10-10 | RESIGNED |
MR SAMUEL RIBEIRO | Feb 1984 | Brazilian | Director | 2019-09-17 UNTIL 2020-06-24 | RESIGNED |
MRS JULIET ROSALIND PERKINS | Feb 1946 | British | Director | 1998-07-28 UNTIL 1999-10-20 | RESIGNED |
MR PHILIP ANDRE PADDACK | Nov 1963 | French | Director | 2017-12-12 UNTIL 2019-12-10 | RESIGNED |
STEPHEN THOMAS NASH | Mar 1942 | British | Director | 2002-10-15 UNTIL 2003-07-01 | RESIGNED |
RICHARD ANTHONY ROBINSON | Oct 1947 | British | Director | 2001-05-15 UNTIL 2002-03-28 | RESIGNED |
PHILIP ALEXANDER MCLEAN | Oct 1938 | British | Director | 2001-05-15 UNTIL 2002-10-15 | RESIGNED |
HAROLD CLIVE MATHER | Sep 1947 | British | Director | 1998-10-26 UNTIL 1999-10-26 | RESIGNED |
IAIN MACKAY MACFARLANE | Dec 1941 | British | Director | 1998-07-28 UNTIL 2000-09-30 | RESIGNED |
JOHN ALEXANDER KENNEDY | Jul 1942 | British | Director | 1998-07-28 UNTIL 1998-10-28 | RESIGNED |
MARGARET HELEN JOHNSON | Oct 1948 | British | Director | 1998-07-28 UNTIL 1999-10-26 | RESIGNED |
MR. GUY RURIK INGRAM | Jul 1950 | British | Director | 2012-12-11 UNTIL 2018-01-12 | RESIGNED |
DR. EDGAR JOHN HUGHES | Jul 1947 | British | Director | 2011-12-08 UNTIL 2016-04-20 | RESIGNED |
DR. RORY MILLER | Mar 1949 | British | Director | 2019-09-17 UNTIL 2021-03-24 | RESIGNED |
JULIAN NIGEL ROBERT AMEY | Jun 1949 | British | Secretary | 1997-03-13 UNTIL 1999-08-31 | RESIGNED |
MS. CRISTINA ZAVIERA CORTES | Secretary | 2015-10-01 UNTIL 2022-07-06 | RESIGNED | ||
DR CHARLES GOODSON-WICKES | Secretary | 2010-05-10 UNTIL 2012-11-13 | RESIGNED | ||
VERONICA MARY SCOTT | May 1961 | British | Secretary | 2006-10-31 UNTIL 2009-03-31 | RESIGNED |
PHILIP ALEXANDER MCLEAN | Oct 1938 | British | Secretary | 2001-05-15 UNTIL 2002-10-15 | RESIGNED |
MR. NIGEL EDWARD RUPERT MCCOLLUM | Secretary | 2009-06-01 UNTIL 2010-05-05 | RESIGNED | ||
STEPHEN THOMAS NASH | Mar 1942 | British | Secretary | 2002-10-15 UNTIL 2003-07-01 | RESIGNED |
BARRY RICHARD HAMILTON | Feb 1948 | British | Secretary | 2003-07-01 UNTIL 2006-10-10 | RESIGNED |
MRS CLARE JOOF | Secretary | 2012-12-11 UNTIL 2015-07-22 | RESIGNED | ||
KATHRYN BOARD | Dec 1952 | British | Director | 2000-05-02 UNTIL 2000-09-11 | RESIGNED |
MR STEPHEN GREGORY STREET | Dec 1969 | British | Director | 1997-02-13 UNTIL 1997-03-13 | RESIGNED |
DAVID ARTHUR GAY | Mar 1930 | British | Director | 1998-07-28 UNTIL 2000-07-31 | RESIGNED |
PETER GARRATT | Feb 1947 | British | Director | 2004-10-26 UNTIL 2008-07-14 | RESIGNED |
MR HUGH STEPHEN MURRAY ELLIOTT | Aug 1965 | British | Director | 2010-02-01 UNTIL 2012-11-13 | RESIGNED |
MR HUGH STEPHEN MURRAY ELLIOTT | Aug 1965 | British | Director | 2010-02-01 UNTIL 2011-11-25 | RESIGNED |
PAUL MORRISON DE QUINCEY | Jun 1954 | British | Director | 1999-11-01 UNTIL 2000-05-02 | RESIGNED |
JOCELYN MAURICE DE BUNSEN | Oct 1944 | British | Director | 1998-07-28 UNTIL 1999-10-26 | RESIGNED |
DR PETER SALMON COLLECOTT | Oct 1950 | British | Director | 2016-04-20 UNTIL 2017-12-08 | RESIGNED |
IAIN DONALD CHEYNE | Mar 1942 | British | Director | 1998-07-28 UNTIL 2000-04-30 | RESIGNED |
CHARLES PEREGRINE CARDIFF | Nov 1941 | British | Director | 1998-07-28 UNTIL 1998-10-28 | RESIGNED |
CHRISTOPHER JOHN BURTON | Jan 1943 | British | Director | 1998-07-28 UNTIL 2000-07-31 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-02-13 UNTIL 1997-03-13 | RESIGNED | ||
MR ROGER KEITH BELLAMY | Jul 1947 | British | Director | 1998-12-23 UNTIL 1999-03-26 | RESIGNED |
MR NICHOLAS HUGO BARING | Jan 1934 | British | Director | 1999-03-16 UNTIL 2000-02-08 | RESIGNED |
COLIN ROBERT ARMSTRONG | Jul 1934 | British | Director | 1998-07-28 UNTIL 1998-10-28 | RESIGNED |
MS BEATRIZ ARAUJO | Apr 1961 | Portuguese | Director | 2017-12-12 UNTIL 2020-06-24 | RESIGNED |
JOHN WESTERN GREAVES | Sep 1939 | British | Director | 2001-05-15 UNTIL 2005-06-30 | RESIGNED |
JOHN WESTERN GREAVES | Sep 1939 | British | Director | 1998-07-28 UNTIL 1998-11-12 | RESIGNED |
MR MARK ALEXANDER FLEWITT | Oct 1956 | British | Director | 2008-07-14 UNTIL 2014-06-24 | RESIGNED |
MR DAVID HOLMES | Mar 1935 | British | Director | 1998-07-28 UNTIL 1999-12-31 | RESIGNED |
VERONICA MARY SCOTT | May 1961 | British | Director | 2006-10-31 UNTIL 2009-03-31 | RESIGNED |
MR PETER SANDIFORD | May 1947 | British | Director | 1998-07-28 UNTIL 1998-11-23 | RESIGNED |
RICHARD ANTHONY ROBINSON | Oct 1947 | British | Director | 1998-07-28 UNTIL 1998-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hispanic And Luso Brazilian Council | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CANNING_HOUSE_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | £106,355 Cash £-448,105 equity |
CANNING_HOUSE_LIMITED - Accounts | 2022-12-22 | 31-03-2022 | £57,588 Cash £-265,161 equity |
CANNING_HOUSE_LIMITED - Accounts | 2021-12-17 | 31-03-2021 | £130,139 Cash £-133,509 equity |
CANNING_HOUSE_LIMITED - Accounts | 2020-11-28 | 31-03-2020 | £121,370 Cash £-68,660 equity |
CANNING_HOUSE_LIMITED - Accounts | 2019-11-01 | 31-03-2019 | £236,589 Cash |
CANNING_HOUSE_LIMITED - Accounts | 2018-10-11 | 31-03-2018 | £333,929 Cash |