Background WavePink WaveYellow Wave

CANONSFIELD INVESTMENTS LIMITED (00946895)

CANONSFIELD INVESTMENTS LIMITED (00946895) is an active UK company. incorporated on 28 January 1969. with registered office in 11-15 Wigmore Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CANONSFIELD INVESTMENTS LIMITED has been registered for 57 years. Current directors include STRATTON, Carol Ann, WHITE, Jonathan Paul.

Company Number
00946895
Status
active
Type
ltd
Incorporated
28 January 1969
Age
57 years
Address
11-15 Wigmore Street, W1A 2JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STRATTON, Carol Ann, WHITE, Jonathan Paul
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANONSFIELD INVESTMENTS LIMITED

CANONSFIELD INVESTMENTS LIMITED is an active company incorporated on 28 January 1969 with the registered office located in 11-15 Wigmore Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CANONSFIELD INVESTMENTS LIMITED was registered 57 years ago.(SIC: 68100, 68320)

Status

active

Active since 57 years ago

Company No

00946895

LTD Company

Age

57 Years

Incorporated 28 January 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FROGMORE INVESTMENTS LIMITED
From: 5 April 1989To: 17 February 2010
FROGMORE ESTATES (INVESTMENTS) LIMITED
From: 13 March 1985To: 5 April 1989
FAIRVIEW ESTATES (INVESTMENTS) LIMITED
From: 31 December 1978To: 13 March 1985
FAIRVIEW INDUSTRIAL DEVELOPMENTS LIMITED
From: 28 January 1969To: 31 December 1978
Contact
Address

11-15 Wigmore Street London , W1A 2JZ,

Timeline

9 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jan 69
Director Left
Jul 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Secretary
Appointed 30 Jun 2010

STRATTON, Carol Ann

Active
11-15 Wigmore StreetW1A 2JZ
Born August 1960
Director
Appointed 04 Nov 2025

WHITE, Jonathan Paul

Active
Wigmore Street, LondonW1A 2JZ
Born July 1951
Director
Appointed 28 Apr 1995

BIRCHMORE, Trevor Michael

Resigned
Wigmore Street, LondonW1A 2JZ
Secretary
Appointed N/A
Resigned 30 Jun 2010

BIRCHMORE, Trevor Michael

Resigned
Wigmore Street, LondonW1A 2JZ
Born June 1946
Director
Appointed 17 Feb 1995
Resigned 30 Jun 2010

BRAY, Paul Baron

Resigned
11-15 Wigmore StreetW1A 2JZ
Born July 1965
Director
Appointed 01 Nov 2014
Resigned 04 Dec 2025

COPE, Dennis John

Resigned
The Mill House, WoodbridgeIP13 6EB
Born April 1933
Director
Appointed N/A
Resigned 31 Jan 2009

DAVIES, Phillip George

Resigned
Burewood House, WroxhamNR12 8TP
Born March 1950
Director
Appointed N/A
Resigned 16 Jan 1998

JENKIN, Stuart Roderick

Resigned
18 Gwynfa Close, WelwynAL6 0PR
Born March 1957
Director
Appointed 13 Aug 1998
Resigned 31 Jan 2009

KITCHERSIDE, Barry Gregory

Resigned
Mansard Cottage, OxtedRH8 0TP
Born April 1944
Director
Appointed N/A
Resigned 31 Jan 2009

MALTON, Gerald Anthony

Resigned
19 Oldbury Avenue, ChelmsfordCM2 7ED
Born December 1960
Director
Appointed 17 Feb 1995
Resigned 01 Dec 2000

MALVISI, Joseph Peter

Resigned
2 Linnell Close, LondonNW11 7LN
Born December 1952
Director
Appointed 02 Oct 1996
Resigned 03 Sept 2001

MCCULLOCH, Graham Alexander

Resigned
Wethered Park, MarlowSL7 2BH
Born September 1946
Director
Appointed N/A
Resigned 31 Jan 2009

MUDIE, Jeremy David

Resigned
Dean Cottage, Upper North DeanHP14 4NL
Born February 1952
Director
Appointed 05 May 1999
Resigned 31 Jan 2003

ROSEMAN, Eric George Oliver

Resigned
Wigmore Street, LondonW1A 2JZ
Born May 1949
Director
Appointed N/A
Resigned 31 Oct 2014

RUDONI, James Edmund

Resigned
Silver Dale, SuttonSM1 2JF
Born May 1970
Director
Appointed 05 Mar 1999
Resigned 05 Mar 1999

SEXTON, Patrick Michael

Resigned
61 Saint Marys Grove, NorwichNR7 8DJ
Born February 1959
Director
Appointed 02 Mar 1998
Resigned 31 Jan 1999

SHEPHERD, Paul Charles

Resigned
4 Stobarts Close, KnebworthSG3 6ND
Born October 1955
Director
Appointed N/A
Resigned 31 Mar 1999

WHITTAKER, Trevor Ian

Resigned
19 Atwood Avenue, KewTW9 4HF
Born November 1957
Director
Appointed 06 Mar 1995
Resigned 31 Oct 1996

WILMOT, David Keith

Resigned
8 Mount View, NorthwoodHA6 3NZ
Born July 1943
Director
Appointed N/A
Resigned 31 Jan 2009

Persons with significant control

1

Wigmore Street, LondonW1A 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Auditors Resignation Company
27 June 2016
AUDAUD
Auditors Resignation Company
21 June 2016
AUDAUD
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Resolution
7 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 March 2008
288cChange of Particulars
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
9 December 2005
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
17 December 2004
288cChange of Particulars
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Legacy
20 November 2001
403aParticulars of Charge Subject to s859A
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 November 2000
403aParticulars of Charge Subject to s859A
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288cChange of Particulars
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
25 July 1996
288288
Legacy
15 March 1996
287Change of Registered Office
Legacy
19 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
24 April 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
22 May 1992
288288
Legacy
30 March 1992
288288
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
363(287)363(287)
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
10 May 1990
287Change of Registered Office
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
7 February 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
288288
Legacy
2 December 1988
403aParticulars of Charge Subject to s859A
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
11 May 1988
288288
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Legacy
21 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
26 September 1986
288288
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Miscellaneous
8 June 1978
MISCMISC
Certificate Change Of Name Company
20 April 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1969
NEWINCIncorporation