CANNONS COVENT GARDEN LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AL

Company number 01594304
Status Active
Incorporation Date 29 October 1981
Company Type Private Limited Company
Address EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mr Toby Newman as a secretary on 28 February 2017; Termination of appointment of Luke Talbutt as a secretary on 28 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CANNONS COVENT GARDEN LIMITED are www.cannonscoventgarden.co.uk, and www.cannons-covent-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cannons Covent Garden Limited is a Private Limited Company. The company registration number is 01594304. Cannons Covent Garden Limited has been working since 29 October 1981. The present status of the company is Active. The registered address of Cannons Covent Garden Limited is Epsom Gateway Ashley Avenue Epsom Surrey Kt18 5al. . NEWMAN, Toby is a Secretary of the company. BURTON, Gary Lee is a Director of the company. HYATT, Gregory John is a Director of the company. Secretary HOLBEN, David George has been resigned. Secretary OLIVER, Martin Timothy has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary STREETS, Matthew Alexander has been resigned. Secretary TALBUTT, Luke has been resigned. Secretary WISEMAN, David Charles has been resigned. Secretary YEOH, Shirley Foong has been resigned. Director ANDREW, James Richard Elliott has been resigned. Director BURGESS, Pamela Margaret has been resigned. Director CLARKE, Ronald William has been resigned. Director DOYLE, Kevan Peter has been resigned. Director FARRELL, Derrick Michael has been resigned. Director FISH, Mark Andrew has been resigned. Director HARRIS, Martin has been resigned. Director JESSOP, Christopher has been resigned. Director KYTE, Richard has been resigned. Director MAHONEY, Ian Charles has been resigned. Director MISRA, Arnu Kumar has been resigned. Director OLIVER, Martin Timothy has been resigned. Director PALMER, Steven Mark has been resigned. Director STREETS, Matthew Alexander has been resigned. Director TEGELAARS, Harm Bartholomew has been resigned. Director WILLIAMS, Christopher has been resigned. Director WISEMAN, David Charles has been resigned. Director YEOH, Shirley Foong has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
NEWMAN, Toby
Appointed Date: 28 February 2017

Director
BURTON, Gary Lee
Appointed Date: 31 May 2016
51 years old

Director
HYATT, Gregory John
Appointed Date: 03 November 2008
60 years old

Resigned Directors

Secretary
HOLBEN, David George
Resigned: 01 September 2011
Appointed Date: 30 November 2007

Secretary
OLIVER, Martin Timothy
Resigned: 19 March 1999
Appointed Date: 02 June 1998

Secretary
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 19 March 1999

Secretary
STREETS, Matthew Alexander
Resigned: 31 October 2005
Appointed Date: 26 June 2001

Secretary
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 01 September 2011

Secretary
WISEMAN, David Charles
Resigned: 30 November 2007
Appointed Date: 01 November 2005

Secretary
YEOH, Shirley Foong
Resigned: 02 June 1998

Director
ANDREW, James Richard Elliott
Resigned: 31 December 2004
Appointed Date: 30 April 2001
58 years old

Director
BURGESS, Pamela Margaret
Resigned: 11 October 1995
63 years old

Director
CLARKE, Ronald William
Resigned: 11 October 1995
88 years old

Director
DOYLE, Kevan Peter
Resigned: 15 April 2014
Appointed Date: 30 November 2007
57 years old

Director
FARRELL, Derrick Michael
Resigned: 31 May 2016
Appointed Date: 15 April 2014
56 years old

Director
FISH, Mark Andrew
Resigned: 30 September 2006
Appointed Date: 30 April 2001
63 years old

Director
HARRIS, Martin
Resigned: 31 December 2003
Appointed Date: 30 April 2001
66 years old

Director
JESSOP, Christopher
Resigned: 31 August 2008
Appointed Date: 30 November 2007
72 years old

Director
KYTE, Richard
Resigned: 02 June 1998
Appointed Date: 11 October 1995
57 years old

Director
MAHONEY, Ian Charles
Resigned: 30 April 2001
67 years old

Director
MISRA, Arnu Kumar
Resigned: 30 November 2007
Appointed Date: 28 October 2005
63 years old

Director
OLIVER, Martin Timothy
Resigned: 16 December 2002
Appointed Date: 02 June 1998
57 years old

Director
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 13 January 2000
65 years old

Director
STREETS, Matthew Alexander
Resigned: 31 October 2005
Appointed Date: 26 June 2001
63 years old

Director
TEGELAARS, Harm Bartholomew
Resigned: 31 October 2005
Appointed Date: 02 June 1998
77 years old

Director
WILLIAMS, Christopher
Resigned: 30 November 2007
Appointed Date: 20 November 2006
56 years old

Director
WISEMAN, David Charles
Resigned: 30 November 2007
Appointed Date: 01 November 2005
67 years old

Director
YEOH, Shirley Foong
Resigned: 30 September 1998
66 years old

Persons With Significant Control

Nuffield Health Wellbeing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANNONS COVENT GARDEN LIMITED Events

13 Mar 2017
Appointment of Mr Toby Newman as a secretary on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a secretary on 28 February 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
01 Jul 2016
Termination of appointment of Derrick Michael Farrell as a director on 31 May 2016
...
... and 151 more events
23 Feb 1988
Accounts for a small company made up to 31 March 1987

23 Feb 1988
Return made up to 30/09/87; full list of members

17 Jan 1987
Return made up to 21/10/86; full list of members

19 Dec 1986
Full accounts made up to 31 March 1986

27 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

CANNONS COVENT GARDEN LIMITED Charges

6 December 1994
Legal mortgage
Delivered: 21 December 1994
Status: Satisfied on 6 April 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a odhams walk, endell street, l/b of city of…
6 December 1994
Mortgage debenture
Delivered: 21 December 1994
Status: Satisfied on 6 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1990
Senior mortgage debenture
Delivered: 30 July 1990
Status: Satisfied on 12 August 1992
Persons entitled: Kleinwart Benson Limited(As Trustee & Agent for the Banks and Other Financial Institutions as Defined)
Description: All property within arches 1-8 and 17-28(inc) undr cannon…
12 July 1990
Mezzamine mortgage debentue
Delivered: 30 July 1990
Status: Satisfied on 12 August 1992
Persons entitled: Kleinwant Benson Limitedas Trustee & Agent for the Banks and Other Financial Institutions as Defined)
Description: ;All property within arches 1-8 and 17-28 (inc) under…
23 June 1989
Charge on building agreement
Delivered: 5 July 1989
Status: Satisfied on 10 August 1992
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
10 March 1989
Charge on building agreement
Delivered: 22 March 1989
Status: Satisfied on 10 August 1992
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…