CANARYSQUARE LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 3DP

Company number 02918880
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address ORBITAL HOUSE 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of CANARYSQUARE LIMITED are www.canarysquare.co.uk, and www.canarysquare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Canarysquare Limited is a Private Limited Company. The company registration number is 02918880. Canarysquare Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Canarysquare Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3dp. . ALLTIMES, Jane Sylvia is a Director of the company. ALLTIMES, Nigel Robert is a Director of the company. Secretary ALDIS, Leslie Frederick has been resigned. Secretary ALDIS, Linda Irene has been resigned. Secretary ALLTIMES, Jane Sylvia has been resigned. Secretary EWEN, Norman Edward has been resigned. Secretary PARKINSON, Alan has been resigned. Secretary SLADE, Carol Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALDIS, Graham Leslie has been resigned. Director ALDIS, Linda Irene has been resigned. Director ALLTIMES, Jane Sylvia has been resigned. Director WARREN, Eileen Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


canarysquare Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLTIMES, Jane Sylvia
Appointed Date: 30 March 2009
60 years old

Director
ALLTIMES, Nigel Robert
Appointed Date: 12 January 2012
65 years old

Resigned Directors

Secretary
ALDIS, Leslie Frederick
Resigned: 30 March 2009
Appointed Date: 29 May 2007

Secretary
ALDIS, Linda Irene
Resigned: 23 November 1999
Appointed Date: 10 September 1999

Secretary
ALLTIMES, Jane Sylvia
Resigned: 18 February 1997
Appointed Date: 27 April 1994

Secretary
EWEN, Norman Edward
Resigned: 10 September 1999
Appointed Date: 05 August 1998

Secretary
PARKINSON, Alan
Resigned: 05 August 1998
Appointed Date: 18 February 1997

Secretary
SLADE, Carol Ann
Resigned: 29 May 2007
Appointed Date: 07 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1994
Appointed Date: 13 April 1994

Director
ALDIS, Graham Leslie
Resigned: 05 August 1998
Appointed Date: 27 April 1994
61 years old

Director
ALDIS, Linda Irene
Resigned: 30 March 2009
Appointed Date: 05 August 1998
78 years old

Director
ALLTIMES, Jane Sylvia
Resigned: 05 August 1998
Appointed Date: 27 April 1994
60 years old

Director
WARREN, Eileen Mary
Resigned: 12 January 2012
Appointed Date: 30 March 2009
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1994
Appointed Date: 13 April 1994

Persons With Significant Control

Linda Irene Aldis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CANARYSQUARE LIMITED Events

05 May 2017
Confirmation statement made on 13 April 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

22 May 2015
Accounts for a dormant company made up to 31 March 2015
29 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000

...
... and 83 more events
24 May 1994
Memorandum and Articles of Association

24 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1994
Registered office changed on 06/05/94 from: classic house 174-180 old street london EC1V 9BP

13 Apr 1994
Incorporation

CANARYSQUARE LIMITED Charges

25 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 6 March 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 176 hornchurch rd,hornchurch,essex…
25 February 1997
Mortgage debenture
Delivered: 28 February 1997
Status: Satisfied on 6 March 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
25 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 6 March 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as unit 8,32 thames rd,barking,essex;…
25 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 6 March 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: 2EARLHAM grove,forest gate,london E.7 and the goodwill of…
27 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 176/178 and 176A,176B and 178A…
27 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 10 November 1995
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as unit 4 merrielands crescent dagenham…
27 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 2 earlham grove forest gate london E7…
27 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 8 32 thames road barking essex…