CANNINGTON PRESTIGE LTD - LONDON
Company Profile | Company Filings |
Overview
CANNINGTON PRESTIGE LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CANNINGTON PRESTIGE LTD was incorporated 9 years ago on 25/07/2014 and has the registered number: 09148279. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CANNINGTON PRESTIGE LTD was incorporated 9 years ago on 25/07/2014 and has the registered number: 09148279. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CANNINGTON PRESTIGE LTD - LONDON
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
71 WESTCROFT CLOSE
LONDON
NW2 2RS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIO COSCARELLA | Dec 1987 | Italian | Director | 2020-07-13 | CURRENT |
MR SAMUEL MCGRACE | Sep 1991 | British | Director | 2018-05-23 UNTIL 2019-03-29 | RESIGNED |
MR JOSHUA LEWER | Jan 1992 | British | Director | 2017-12-13 UNTIL 2018-04-05 | RESIGNED |
RYAN TREAYS | Aug 1997 | British | Director | 2015-09-22 UNTIL 2016-01-12 | RESIGNED |
DARRYL STEWART | May 1990 | British | Director | 2014-11-20 UNTIL 2015-01-12 | RESIGNED |
BRETT SEMAN | May 1975 | British | Director | 2016-06-03 UNTIL 2017-03-15 | RESIGNED |
JAMES O'NEILL | Nov 1976 | British | Director | 2015-01-12 UNTIL 2015-06-02 | RESIGNED |
MR CHARLIE LOVERIDGE | Aug 2001 | British | Director | 2019-12-04 UNTIL 2020-07-13 | RESIGNED |
MR EDOARDO LAVOLTA | Oct 1997 | Italian | Director | 2019-03-29 UNTIL 2019-08-22 | RESIGNED |
KEITH WHITE | Feb 1987 | British | Director | 2014-09-05 UNTIL 2014-11-20 | RESIGNED |
TRE ANTOINE | Apr 1992 | British | Director | 2015-08-05 UNTIL 2015-09-22 | RESIGNED |
PAUL HARRIS | Apr 1958 | British | Director | 2016-01-12 UNTIL 2016-06-03 | RESIGNED |
MR JOHN GIBSON | May 1979 | Bahamian | Director | 2017-08-02 UNTIL 2017-12-13 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-23 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-25 UNTIL 2014-09-05 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-08-02 | RESIGNED |
JOHN CAMERON | Oct 1969 | British | Director | 2015-06-02 UNTIL 2015-08-05 | RESIGNED |
MR ANDRZEJ BRZOZOWSKI | Dec 1980 | Polish | Director | 2019-08-22 UNTIL 2019-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julio Coscarella | 2020-07-13 | 12/1987 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Charlie Loveridge | 2019-12-04 - 2020-07-13 | 8/2001 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrzej Brzozowski | 2019-08-22 - 2019-12-04 | 12/1980 | Grays |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Edoardo Lavolta | 2019-03-29 - 2019-08-22 | 10/1997 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Samuel Mcgrace | 2018-05-23 - 2019-03-29 | 9/1991 | Bingley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-23 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Joshua Lewer | 2017-12-13 - 2018-04-05 | 1/1992 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Gibson | 2017-08-02 - 2017-12-13 | 5/1979 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-15 - 2017-08-02 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Brett Seman | 2016-06-30 - 2017-03-15 | 5/1975 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-16 | 31-07-2023 | £1 equity |
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-25 | 31-07-2022 | £1 equity |
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-18 | 31-07-2021 | £1 equity |
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-04 | 31-07-2020 | £1 equity |
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-18 | 31-07-2019 | £1 equity |
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-20 | 31-07-2018 | £1 equity |
Cannington Prestige Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-11 | 31-07-2017 | £1 equity |
Cannington Prestige Ltd Accounts | 2017-04-06 | 31-07-2016 | £1 equity |
Cannington Prestige Ltd Accounts | 2016-03-17 | 31-07-2015 | £1 equity |