CANILLA PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4DX

Company number 02154022
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address 29 BELSIZE PARK, LONDON, NW3 4DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 7 . The most likely internet sites of CANILLA PROPERTY COMPANY LIMITED are www.canillapropertycompany.co.uk, and www.canilla-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Canilla Property Company Limited is a Private Limited Company. The company registration number is 02154022. Canilla Property Company Limited has been working since 11 August 1987. The present status of the company is Active. The registered address of Canilla Property Company Limited is 29 Belsize Park London Nw3 4dx. . KARTAL, Lavinia is a Secretary of the company. ARON, James Solomon is a Director of the company. HERBST, Michael is a Director of the company. KEMPL, Zoja is a Director of the company. LANE, Clara Angela Iris is a Director of the company. SHEPHERD, Helen is a Director of the company. VARESKO, Julia is a Director of the company. Secretary BAYER, Jonathan Levy has been resigned. Secretary HERBST, Michael has been resigned. Secretary KESERUE, Peter Thomas has been resigned. Secretary RAKE, Sallie has been resigned. Director BAYER, Jonathan Levy has been resigned. Director CARSLEY, Michael Robert has been resigned. Director CARSLEY, Rachel Frances has been resigned. Director CHOU, Douglas Tzyh Yun has been resigned. Director DEVIDE KESERUE, Silvia has been resigned. Director DILLEY, James has been resigned. Director HEAD, Vivian Lida has been resigned. Director KAZANTZIDIS, Constantine has been resigned. Director RAKE, Sallie has been resigned. Director UPTON, Simon Dominic Parry has been resigned. Director WARDLE, Andrew David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KARTAL, Lavinia
Appointed Date: 20 February 2011

Director
ARON, James Solomon
Appointed Date: 18 October 2010
42 years old

Director
HERBST, Michael
Appointed Date: 21 June 2002
56 years old

Director
KEMPL, Zoja
Appointed Date: 09 February 2011
64 years old

Director
LANE, Clara Angela Iris
Appointed Date: 25 June 2005
48 years old

Director
SHEPHERD, Helen
Appointed Date: 25 May 2008
89 years old

Director
VARESKO, Julia
Appointed Date: 12 February 2007
45 years old

Resigned Directors

Secretary
BAYER, Jonathan Levy
Resigned: 01 April 2003
Appointed Date: 13 November 1995

Secretary
HERBST, Michael
Resigned: 25 May 2008
Appointed Date: 01 April 2003

Secretary
KESERUE, Peter Thomas
Resigned: 20 February 2011
Appointed Date: 25 May 2008

Secretary
RAKE, Sallie
Resigned: 25 November 1995

Director
BAYER, Jonathan Levy
Resigned: 22 February 2013
89 years old

Director
CARSLEY, Michael Robert
Resigned: 15 May 2002
Appointed Date: 10 April 1997
56 years old

Director
CARSLEY, Rachel Frances
Resigned: 15 May 2002
Appointed Date: 10 April 1997
57 years old

Director
CHOU, Douglas Tzyh Yun
Resigned: 21 May 1999
Appointed Date: 13 November 1995
58 years old

Director
DEVIDE KESERUE, Silvia
Resigned: 09 February 2011
Appointed Date: 01 May 2008
93 years old

Director
DILLEY, James
Resigned: 18 October 2010
Appointed Date: 25 May 2008
58 years old

Director
HEAD, Vivian Lida
Resigned: 25 June 2005
Appointed Date: 27 January 1997
79 years old

Director
KAZANTZIDIS, Constantine
Resigned: 01 January 2008
Appointed Date: 23 February 1996
56 years old

Director
RAKE, Sallie
Resigned: 25 November 1995
76 years old

Director
UPTON, Simon Dominic Parry
Resigned: 04 April 1997
Appointed Date: 13 November 1995
59 years old

Director
WARDLE, Andrew David
Resigned: 12 February 2007
Appointed Date: 21 May 1999
57 years old

Persons With Significant Control

Mr Michael Herbst
Notified on: 14 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANILLA PROPERTY COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 7

29 May 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 7

...
... and 97 more events
27 Sep 1989
Accounting reference date shortened from 31/03 to 30/11

17 Dec 1987
New director appointed

23 Oct 1987
Registered office changed on 23/10/87 from: tanfield house 22/24 tanfield croydon surrey CR9 3UL

23 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1987
Incorporation