CANONSFIELD ESTATES LIMITED
FROGMORE ESTATES LIMITED

Hellopages » Greater London » Islington » W1A 2JZ

Company number 01009194
Status Active
Incorporation Date 27 April 1971
Company Type Private Limited Company
Address 11-15 WIGMORE STREET, LONDON, W1A 2JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 16 November 2016 with updates; Auditor's resignation. The most likely internet sites of CANONSFIELD ESTATES LIMITED are www.canonsfieldestates.co.uk, and www.canonsfield-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Canonsfield Estates Limited is a Private Limited Company. The company registration number is 01009194. Canonsfield Estates Limited has been working since 27 April 1971. The present status of the company is Active. The registered address of Canonsfield Estates Limited is 11 15 Wigmore Street London W1a 2jz. . STRATTON, Carol Ann is a Secretary of the company. WHITE, Jonathan Paul is a Director of the company. Secretary BIRCHMORE, Trevor Michael has been resigned. Director BASTIN, Clive David has been resigned. Director BIRCH, Geoffrey Herbert has been resigned. Director BIRCHMORE, Trevor Michael has been resigned. Director COPE, Dennis John has been resigned. Director DAVIES, Phillip George has been resigned. Director MALVISI, Joseph Peter has been resigned. Director MCCULLOCH, Graham Alexander has been resigned. Director SHEPHERD, Paul Charles has been resigned. Director SOLOMON, Harry, Sir has been resigned. Director WHITTLES, Michael John has been resigned. Director WILMOT, David Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STRATTON, Carol Ann
Appointed Date: 30 June 2010

Director
WHITE, Jonathan Paul
Appointed Date: 28 April 1995
74 years old

Resigned Directors

Secretary
BIRCHMORE, Trevor Michael
Resigned: 30 June 2010

Director
BASTIN, Clive David
Resigned: 30 April 1993
88 years old

Director
BIRCH, Geoffrey Herbert
Resigned: 20 September 1993
100 years old

Director
BIRCHMORE, Trevor Michael
Resigned: 30 June 2010
Appointed Date: 31 January 2009
79 years old

Director
COPE, Dennis John
Resigned: 31 January 2009
92 years old

Director
DAVIES, Phillip George
Resigned: 16 January 1998
75 years old

Director
MALVISI, Joseph Peter
Resigned: 20 January 2003
Appointed Date: 01 October 1996
72 years old

Director
MCCULLOCH, Graham Alexander
Resigned: 31 January 2009
79 years old

Director
SHEPHERD, Paul Charles
Resigned: 31 March 1999
69 years old

Director
SOLOMON, Harry, Sir
Resigned: 10 January 2001
Appointed Date: 04 May 1993
88 years old

Director
WHITTLES, Michael John
Resigned: 09 January 2001
Appointed Date: 10 June 1993
82 years old

Director
WILMOT, David Keith
Resigned: 31 January 2009
82 years old

Persons With Significant Control

North Row Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANONSFIELD ESTATES LIMITED Events

10 Apr 2017
Accounts for a small company made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
27 Jun 2016
Auditor's resignation
21 Jun 2016
Auditor's resignation
12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 191 more events
18 Jun 1975
Accounts made up to 31 December 1974
30 Jul 1974
Accounts made up to 31 December 2073
03 Jul 1971
Allotment of shares
12 May 1971
Statement of affairs
27 Apr 1971
Certificate of incorporation

CANONSFIELD ESTATES LIMITED Charges

16 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: North Row Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2002
Security agreement
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: By way of a first legal sub-mortgage the relevant…
15 June 2001
Security agreement
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge (I) all its rights under each…
20 December 2000
Deed of charge
Delivered: 22 December 2000
Status: Satisfied on 1 April 2014
Persons entitled: Royal & Sun Alliance Life & Pensions Limited
Description: The "deposit" which is defined in the deed of charge as the…
27 September 2000
Deed of release and substitution
Delivered: 29 September 2000
Status: Satisfied on 1 April 2014
Persons entitled: Law Debenture Trustees Limited (Formerly Known as Eagle Star Trust Company Limited)
Description: A capital sum of £800,000 paid to the morgagee.
9 December 1998
Deed of release and substitution
Delivered: 10 December 1998
Status: Satisfied on 11 November 2000
Persons entitled: Ldc Trustees Limited(Formerly K/a Eagle Star Trust Company Limited)
Description: A capital sum of £2,512,820 paid to the mortgagee a capital…
25 February 1997
Supplemental mortgage deed
Delivered: 26 February 1997
Status: Satisfied on 11 November 2000
Persons entitled: Royal Life Insurance Limited
Description: 10 and 12 upton road and land to the north west side of…
31 October 1988
Supplemental mortgage
Delivered: 2 November 1988
Status: Satisfied on 11 November 2000
Persons entitled: Royal Life Insurance Limited
Description: An assignment by frogmore estates PLC to royal life…