CANONBURY ARTS LTD
BRIDLINGTON CANONBURY ART SHOP LIMITED CRESTCHAIN TRADING LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 6UL

Company number 04483761
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address 5 OAKWELL AVENUE, BRIDLINGTON, YORKSHIRE, YO16 6UL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CANONBURY ARTS LTD are www.canonburyarts.co.uk, and www.canonbury-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bempton Rail Station is 2 miles; to Hunmanby Rail Station is 7.5 miles; to Filey Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canonbury Arts Ltd is a Private Limited Company. The company registration number is 04483761. Canonbury Arts Ltd has been working since 11 July 2002. The present status of the company is Active. The registered address of Canonbury Arts Ltd is 5 Oakwell Avenue Bridlington Yorkshire Yo16 6ul. The company`s financial liabilities are £138.14k. It is £-40.04k against last year. And the total assets are £134.67k, which is £-44.11k against last year. CLIFFORD, Graham is a Secretary of the company. CLIFFORD, Shaun is a Director of the company. Secretary KERNAGHAN, John has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


canonbury arts Key Finiance

LIABILITIES £138.14k
-23%
CASH n/a
TOTAL ASSETS £134.67k
-25%
All Financial Figures

Current Directors

Secretary
CLIFFORD, Graham
Appointed Date: 14 August 2006

Director
CLIFFORD, Shaun
Appointed Date: 01 January 2003
50 years old

Resigned Directors

Secretary
KERNAGHAN, John
Resigned: 27 July 2006
Appointed Date: 01 January 2003

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 11 July 2002

Nominee Director
GLASSMILL LIMITED
Resigned: 06 November 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Mr Shaun Clifford
Notified on: 18 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CANONBURY ARTS LTD Events

09 May 2017
Micro company accounts made up to 31 March 2017
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

27 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
06 Jan 2003
Director resigned
19 Nov 2002
Registered office changed on 19/11/02 from: the quadrant 118 london road kingston surrey KT2 6QJ
19 Nov 2002
Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ
11 Nov 2002
Company name changed crestchain trading LIMITED\certificate issued on 11/11/02
11 Jul 2002
Incorporation

CANONBURY ARTS LTD Charges

28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: Ground & basement floors 65 halliford street london. By way…
28 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 4 clare village, 1-14 clare lane london. Fixed…