CANNINGBECK LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1EU

Company number 01215681
Status Active
Incorporation Date 11 June 1975
Company Type Private Limited Company
Address 46 OAKDENE PARK, LONDON, UNITED KINGDOM, N3 1EU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 19 Lansdowne Road London N3 1ET to 46 Oakdene Park London N3 1EU on 7 April 2017; Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Shantilal Meghji Shah as a director on 1 February 2017. The most likely internet sites of CANNINGBECK LIMITED are www.canningbeck.co.uk, and www.canningbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Barbican Rail Station is 7.5 miles; to Battersea Park Rail Station is 9.3 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canningbeck Limited is a Private Limited Company. The company registration number is 01215681. Canningbeck Limited has been working since 11 June 1975. The present status of the company is Active. The registered address of Canningbeck Limited is 46 Oakdene Park London United Kingdom N3 1eu. . SHAH, Tanuj Jivraj is a Secretary of the company. SHAH, Ashwin Meghji is a Director of the company. SHAH, Tanuj Jivraj is a Director of the company. Secretary SHAH, Ashwin Meghji has been resigned. Director SHAH, Ashwin Meghji has been resigned. Director SHAH, Hasmukh Meghji has been resigned. Director SHAH, Jivraj Rajpar has been resigned. Director SHAH, Kentilal Rajpar has been resigned. Director SHAH, Meghji Rajpar has been resigned. Director SHAH, Mohantal Depar has been resigned. Director SHAH, Shantilal Meghji has been resigned. Director SHAH, Shantilal Meghji has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHAH, Tanuj Jivraj
Appointed Date: 31 December 1998

Director
SHAH, Ashwin Meghji
Appointed Date: 01 February 2017
76 years old

Director
SHAH, Tanuj Jivraj
Appointed Date: 03 September 2003
65 years old

Resigned Directors

Secretary
SHAH, Ashwin Meghji
Resigned: 31 December 1998

Director
SHAH, Ashwin Meghji
Resigned: 31 December 1998
76 years old

Director
SHAH, Hasmukh Meghji
Resigned: 01 January 2007
78 years old

Director
SHAH, Jivraj Rajpar
Resigned: 31 December 1998
100 years old

Director
SHAH, Kentilal Rajpar
Resigned: 31 December 1998
100 years old

Director
SHAH, Meghji Rajpar
Resigned: 31 December 1998
101 years old

Director
SHAH, Mohantal Depar
Resigned: 31 December 1998
95 years old

Director
SHAH, Shantilal Meghji
Resigned: 01 February 2017
Appointed Date: 03 September 2003
80 years old

Director
SHAH, Shantilal Meghji
Resigned: 31 December 1998
80 years old

CANNINGBECK LIMITED Events

07 Apr 2017
Registered office address changed from 19 Lansdowne Road London N3 1ET to 46 Oakdene Park London N3 1EU on 7 April 2017
03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
08 Feb 2017
Termination of appointment of Shantilal Meghji Shah as a director on 1 February 2017
08 Feb 2017
Appointment of Mr Ashwin Meghji Shah as a director on 1 February 2017
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
13 Jan 1987
Return made up to 23/01/87; full list of members

13 Jan 1987
Return made up to 23/01/87; full list of members

13 Jan 1987
Return made up to 22/01/86; full list of members

13 Jan 1987
Return made up to 22/01/86; full list of members

29 Dec 1986
Full accounts made up to 31 December 1985

CANNINGBECK LIMITED Charges

12 March 2008
Deed of legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Base Commercial Mortgages Limited
Description: 674 high road north finchley london;floating charge over…
14 June 1985
Legal charge
Delivered: 21 June 1985
Status: Satisfied on 20 January 1999
Persons entitled: Norwich General Trust Limited
Description: F/H 509 high road, wembley, middlesex.
24 February 1984
Legal charge
Delivered: 1 March 1984
Status: Satisfied on 20 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H 674 high road, north finchley barnet, london.