Company number 02915794
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address WINSTON HOUSE, 2 DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Termination of appointment of George Edward Nosworthy as a secretary on 23 November 2016; Appointment of Mr Matt Martin Slane as a secretary on 23 November 2016. The most likely internet sites of CANARYRIDGE LIMITED are www.canaryridge.co.uk, and www.canaryridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canaryridge Limited is a Private Limited Company.
The company registration number is 02915794. Canaryridge Limited has been working since 05 April 1994.
The present status of the company is Active. The registered address of Canaryridge Limited is Winston House 2 Dollis Park London N3 1hf. . SLANE, Matt Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary NOSWORTHY, George Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 May 1994
Appointed Date: 05 April 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 May 1994
Appointed Date: 05 April 1994
Persons With Significant Control
CANARYRIDGE LIMITED Events
15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Nov 2016
Termination of appointment of George Edward Nosworthy as a secretary on 23 November 2016
23 Nov 2016
Appointment of Mr Matt Martin Slane as a secretary on 23 November 2016
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
...
... and 65 more events
10 May 1994
Memorandum and Articles of Association
10 May 1994
Registered office changed on 10/05/94 from: classic house 174/180 old stret london EC1V 9BP
10 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 May 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
05 Apr 1994
Incorporation
7 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as chestnut mead kingsgate road…
25 April 1997
Legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Irving Moreton Buckman
Description: Firstly by way of first legal mortgage the f/h property k/a…
21 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied
on 20 April 2002
Persons entitled: Stella Buckman
Irving Buckman
Description: F/H property k/a chestnut mead kingsgate road winchester…
24 May 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied
on 30 July 1999
Persons entitled: Irving Morton Buckman
Description: By way of legal mortgage the f/h property k/a 3/4…
6 May 1994
Debenture
Delivered: 12 May 1994
Status: Satisfied
on 30 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…