CANNON GUARANTEE LIMITED
LONDON SHELFCO (NO. 3066) LIMITED

Hellopages » Greater London » Camden » NW3 6NE

Company number 05406957
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 16 ROSEMONT ROAD, LONDON, ENGLAND, NW3 6NE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of CANNON GUARANTEE LIMITED are www.cannonguarantee.co.uk, and www.cannon-guarantee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cannon Guarantee Limited is a Private Limited Company. The company registration number is 05406957. Cannon Guarantee Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Cannon Guarantee Limited is 16 Rosemont Road London England Nw3 6ne. . GOLD, Barry is a Secretary of the company. HARRIS, Raymond Ian is a Secretary of the company. ATKIN, Celia Janet is a Director of the company. ATKIN, Edward is a Director of the company. Secretary ATKIN, Celia Janet has been resigned. Secretary DAVIS, Mariette Catherine has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GOLD, Barry
Appointed Date: 06 June 2005

Secretary
HARRIS, Raymond Ian
Appointed Date: 01 August 2006

Director
ATKIN, Celia Janet
Appointed Date: 06 June 2005
77 years old

Director
ATKIN, Edward
Appointed Date: 06 June 2005
81 years old

Resigned Directors

Secretary
ATKIN, Celia Janet
Resigned: 23 August 2006
Appointed Date: 06 June 2005

Secretary
DAVIS, Mariette Catherine
Resigned: 01 August 2006
Appointed Date: 17 November 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 06 June 2005
Appointed Date: 30 March 2005

Nominee Director
MIKJON LIMITED
Resigned: 06 June 2005
Appointed Date: 30 March 2005

Persons With Significant Control

Mr Edward Atkin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CANNON GUARANTEE LIMITED Events

11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

10 Aug 2015
Registered office address changed from Branch Hill Mews Branch Hill London NW3 7LT to 16 Rosemont Road London NW3 6NE on 10 August 2015
12 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
17 Oct 2005
Registered office changed on 17/10/05 from: lacon house theobalds road london WC1X 8RW
14 Oct 2005
Memorandum and Articles of Association
14 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jun 2005
Company name changed shelfco (no. 3066) LIMITED\certificate issued on 08/06/05
30 Mar 2005
Incorporation