CANUTE INVESTMENTS LIMITED
LONDON CANUTE (WA) LIMITED

Hellopages » City of London » City of London » EC4Y 8EH

Company number 04176022
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of CANUTE INVESTMENTS LIMITED are www.canuteinvestments.co.uk, and www.canute-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canute Investments Limited is a Private Limited Company. The company registration number is 04176022. Canute Investments Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Canute Investments Limited is St Bride S House 10 Salisbury Square London Ec4y 8eh. . ABLITT, Tina is a Director of the company. ELY, Steve Leonard is a Director of the company. MARSHALL, Arthur Patrick is a Director of the company. MARSHALL, Glenn is a Director of the company. MARSHALL, Noel Arthur is a Director of the company. MARSHALL, Wayne is a Director of the company. VENTHAM, Michael John is a Director of the company. Secretary ELY, Steve Leonard has been resigned. Secretary EVANGELISTA, Joseph has been resigned. Secretary NORDEN, Robert has been resigned. Secretary NORDEN, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABLITT, Anthony has been resigned. Director HURST, Colleen has been resigned. Director MARSHALL, Dean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ABLITT, Tina
Appointed Date: 25 May 2001
62 years old

Director
ELY, Steve Leonard
Appointed Date: 08 March 2001
61 years old

Director
MARSHALL, Arthur Patrick
Appointed Date: 25 May 2001
83 years old

Director
MARSHALL, Glenn
Appointed Date: 25 May 2001
59 years old

Director
MARSHALL, Noel Arthur
Appointed Date: 08 March 2001
64 years old

Director
MARSHALL, Wayne
Appointed Date: 25 May 2001
57 years old

Director
VENTHAM, Michael John
Appointed Date: 09 February 2010
74 years old

Resigned Directors

Secretary
ELY, Steve Leonard
Resigned: 01 April 2003
Appointed Date: 08 March 2001

Secretary
EVANGELISTA, Joseph
Resigned: 09 February 2010
Appointed Date: 31 May 2005

Secretary
NORDEN, Robert
Resigned: 15 July 2011
Appointed Date: 09 February 2010

Secretary
NORDEN, Robert
Resigned: 31 May 2005
Appointed Date: 25 May 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
ABLITT, Anthony
Resigned: 09 February 2010
Appointed Date: 25 May 2001
59 years old

Director
HURST, Colleen
Resigned: 29 June 2015
Appointed Date: 25 May 2001
63 years old

Director
MARSHALL, Dean
Resigned: 29 June 2015
Appointed Date: 25 May 2001
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Arthur Patrick Marshall
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CANUTE INVESTMENTS LIMITED Events

04 May 2017
Accounts for a small company made up to 31 July 2016
22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
20 May 2016
Full accounts made up to 31 July 2015
18 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

23 Dec 2015
Registration of charge 041760220007, created on 7 December 2015
...
... and 89 more events
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
08 Mar 2001
Incorporation

CANUTE INVESTMENTS LIMITED Charges

7 December 2015
Charge code 0417 6022 0008
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Commonwealth Bank of Australia T/a Bankwest
Description: Lot 9 on diagram 67514, lot 1002 on plan 22358, for details…
7 December 2015
Charge code 0417 6022 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Commonwealth Bank of Australia T/a Bankwest
Description: Contains fixed charge…
5 June 2015
Charge code 0417 6022 0006
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
4 March 2015
Charge code 0417 6022 0005
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
4 March 2015
Charge code 0417 6022 0004
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
6 July 2012
Mortgage
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Bank of Western Australia Limited
Description: Secured property k/a lots 1-12 inclusive on strata plan…
6 July 2012
Mortgage
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Bank of Western Australia Limited
Description: The secured property being lot 9 on diagram 67514 the whole…
6 July 2012
General security agreement
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Bank of Western Australia Limited
Description: All the secure property a fixed charge over any secured…