CANARYCROWN LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7XT

Company number 02762169
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address 1ST FLOOR, JAPONICA HOUSE, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7XT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CANARYCROWN LIMITED are www.canarycrown.co.uk, and www.canarycrown.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-two years and eleven months. Canarycrown Limited is a Private Limited Company. The company registration number is 02762169. Canarycrown Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Canarycrown Limited is 1st Floor Japonica House Spring Villa Road Edgware Middlesex Ha8 7xt. The company`s financial liabilities are £1906.36k. It is £22.3k against last year. The cash in hand is £2.3k. It is £1.43k against last year. And the total assets are £2305k, which is £41.34k against last year. STORFER, Joel Samuel is a Secretary of the company. STORFER, Susan Monica is a Secretary of the company. STORFER, Joel Samuel is a Director of the company. STORFER, Michael is a Director of the company. Secretary BAKER, Jean Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROGOFF, Ashley has been resigned. Director STORFER, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


canarycrown Key Finiance

LIABILITIES £1906.36k
+1%
CASH £2.3k
+163%
TOTAL ASSETS £2305k
+1%
All Financial Figures

Current Directors

Secretary
STORFER, Joel Samuel
Appointed Date: 01 November 2012

Secretary
STORFER, Susan Monica
Appointed Date: 18 January 1999

Director
STORFER, Joel Samuel
Appointed Date: 09 September 2013
48 years old

Director
STORFER, Michael
Appointed Date: 06 May 1994
75 years old

Resigned Directors

Secretary
BAKER, Jean Margaret
Resigned: 30 April 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 1993
Appointed Date: 05 November 1992

Director
ROGOFF, Ashley
Resigned: 06 May 1994
79 years old

Director
STORFER, Michael
Resigned: 05 November 1993
Appointed Date: 06 May 1994
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 1993
Appointed Date: 05 November 1992

Persons With Significant Control

Mr Michael Storfer
Notified on: 5 November 2016
9 years old
Nature of control: Has significant influence or control as a member of a firm

CANARYCROWN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 110

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
17 Mar 1993
Particulars of mortgage/charge

14 Jan 1993
Registered office changed on 14/01/93 from: classic house 174-180 old street london EC1V 9BP

05 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1992
Incorporation

CANARYCROWN LIMITED Charges

12 October 2009
Charge and release over deposit account
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: First fixed charge the sums from time to time standing to…
11 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 st peters court, queens road, hendon,. By way of fixed…
16 October 2002
Charge of shares
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First fixed charge the 20 ordinary shares of £1 each…
21 December 2001
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold land and buildings on the west side of wharton…
20 November 2001
Legal charge
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land and buildings on the south west of preston new…
19 December 2000
Fixed charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC(For Itself and as Agent for the Associated Companies (as Defined)
Description: L/H property k/a unit D8 meridian gate marsh wall london…
31 August 2000
Legal charge
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a 26 to 34 and 38 meridan place marsh wall…
3 December 1999
Legal charge
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land comprising t/no.EGL236380 and being unit D2…
18 August 1999
Legal charge
Delivered: 21 August 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage l/h unit D5 grampian house 205…
1 July 1999
Legal charge
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land being 21 st peter's court,queen's…
28 May 1999
Legal charge
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land being flat 100,meridian place (flat…
7 May 1999
Legal charge
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 58 meridian place and parking space 31 marsh wall…
30 April 1999
Rent charge agreement
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: All rents in respect of suite 2 beatty house waterside…
30 April 1999
Third party deed of charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: L/Hold property - suite 2 beatty house waterside marsh wall…
23 April 1999
Legal charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land being 22 meridian place and parking space…
19 March 1999
Legal charge
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage l/h parking space number 1…
29 January 1999
Legal charge
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage l/h land being unit C2 meridian…
25 November 1998
Legal charge
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 23 meridian place marsh wall and parking space 73…
25 November 1998
Legal charge
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 28 meridian place marsh wall and parking space 112…
11 July 1996
Fixed and floating charge
Delivered: 20 July 1996
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Units C1 & C3 cirngorm house meridian gate 203 marsh wall…
15 March 1993
Debenture
Delivered: 17 March 1993
Status: Satisfied on 3 February 1999
Persons entitled: State Bank of South Australia
Description: Undertaking and all property and assets present and future…
11 May 1988
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 3 February 1999
Persons entitled: State Bank of South Australia
Description: L/H unit 5 block c bbeing land on north side of marsh wall…
29 April 1988
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 3 February 1999
Persons entitled: State Bank of South Australia
Description: Unit C3 meridian gate marsh wall london t/n egl 217958.
31 March 1988
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 3 February 1999
Persons entitled: State Bank of South Australia
Description: L/H unit C1 meridian gate marsh wall t/n 217315.