Background WavePink WaveYellow Wave

CANONBURY DEVELOPMENTS LIMITED (06108869)

CANONBURY DEVELOPMENTS LIMITED (06108869) is an active UK company. incorporated on 15 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANONBURY DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include CORNWALL-JONES, Matthew John, CUNHA, Victor Da, FRANCO, Patrick Lanigan and 1 others.

Company Number
06108869
Status
active
Type
ltd
Incorporated
15 February 2007
Age
19 years
Address
Bruce Kenrick House, London, N1 9FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORNWALL-JONES, Matthew John, CUNHA, Victor Da, FRANCO, Patrick Lanigan, SMITH, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANONBURY DEVELOPMENTS LIMITED

CANONBURY DEVELOPMENTS LIMITED is an active company incorporated on 15 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANONBURY DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06108869

LTD Company

Age

19 Years

Incorporated 15 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Bruce Kenrick House 2 Killick Street London, N1 9FL,

Previous Addresses

Bruce Kenrick House Bruce Kenrick 2 Killick Street London London N1 9FL United Kingdom
From: 11 April 2023To: 11 April 2023
Bruce Kendrick House 2 Killick Street London N1 9FL
From: 17 July 2017To: 11 April 2023
Glyde House Glydegate Bradford BD5 0BQ England
From: 17 February 2012To: 17 July 2017
1 Butterwick Metro Building Hammersmith London W6 8DL
From: 15 February 2007To: 17 February 2012
Timeline

52 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Feb 17
Loan Secured
Feb 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Jul 17
Loan Secured
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
44
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

KASSEM, Tabitha Cecilia Ursula

Active
Bruce Kenrick House, LondonN1 9FL
Secretary
Appointed 22 Apr 2025

CORNWALL-JONES, Matthew John

Active
2 Killick Street, LondonN1 9FL
Born April 1967
Director
Appointed 03 Jan 2023

CUNHA, Victor Da

Active
2 Killick Street, LondonN1 9FL
Born May 1966
Director
Appointed 18 Mar 2026

FRANCO, Patrick Lanigan

Active
Killick Street, LondonN1 9FL
Born October 1982
Director
Appointed 03 Jan 2023

SMITH, Mark

Active
Killick Street, LondonN1 9FL
Born March 1974
Director
Appointed 15 Apr 2024

NANKIVELL, Andrew James

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 15 Feb 2007
Resigned 05 Jun 2024

THOMSON, Sara

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 05 Jun 2024
Resigned 22 Apr 2025

BELTON, Andrew Jude

Resigned
Killick Street, LondonN1 9FL
Born March 1958
Director
Appointed 22 Oct 2009
Resigned 31 Mar 2022

BUCHANAN, Jonathan Angus

Resigned
Unstead Manor, GuildfordGU5 0BW
Born January 1958
Director
Appointed 17 Oct 2007
Resigned 22 Oct 2009

BYRNE, Carl Francis

Resigned
Killick Street, LondonN1 9FL
Born July 1978
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

CLEGG, Alastair

Resigned
Butterwick, LondonW6 8DL
Born May 1969
Director
Appointed 22 Oct 2009
Resigned 17 Aug 2012

COLE, Alan Jack

Resigned
57 Hugh Street, LondonSW1V 4HR
Born April 1942
Director
Appointed 15 Feb 2007
Resigned 31 Jul 2009

DAVIES, Kate Janet

Resigned
Killick Street, LondonN1 9FL
Born March 1956
Director
Appointed 22 Oct 2009
Resigned 02 Jan 2023

EVANS, Christopher Charles Lloyd

Resigned
48 Crediton Road, LondonNW10 3DU
Born March 1952
Director
Appointed 15 Feb 2007
Resigned 22 Oct 2009

FENLON, Annemarie

Resigned
Killick Street, LondonN1 9FL
Born April 1974
Director
Appointed 02 Feb 2017
Resigned 03 Apr 2018

FROUDE, Elizabeth Mary

Resigned
Killick Street, LondonN1 9FL
Born December 1964
Director
Appointed 03 Apr 2018
Resigned 01 Nov 2018

HILL, Andrew Richard

Resigned
Lordship Close 8 Gog Magog Way, CambridgeCB2 5BQ
Born October 1958
Director
Appointed 15 Feb 2007
Resigned 22 Apr 2008

HOULT, Eleanor Case

Resigned
Killick Street, LondonN1 9FL
Born April 1980
Director
Appointed 30 Apr 2020
Resigned 31 Dec 2022

HUGHES, John

Resigned
Butterwick, LondonW6 8DL
Born September 1962
Director
Appointed 22 Oct 2009
Resigned 22 Oct 2009

HUGHES, John

Resigned
2 Killick Street, LondonN1 9FL
Born September 1962
Director
Appointed 22 Oct 2009
Resigned 30 Sept 2024

MUIR, Andrew

Resigned
Bruce Kenrick House, LondonN1 9FL
Born July 1971
Director
Appointed 26 Sept 2012
Resigned 11 Mar 2013

MUIR, Andrew

Resigned
Bruce Kenrick House, LondonN1 9FL
Born July 1971
Director
Appointed 19 Sept 2012
Resigned 03 Apr 2018

OKUNOLA, Abayomi Abiodun

Resigned
2 Killick Street, LondonN1 9FL
Born December 1967
Director
Appointed 29 Sept 2021
Resigned 18 May 2023

PETER, Rajiv Simon

Resigned
2 Killick Street, LondonN1 9FL
Born July 1973
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

PHILLIPS, Paul Christopher

Resigned
Killick Street, LondonN1 9FL
Born April 1955
Director
Appointed 22 Oct 2009
Resigned 21 Aug 2021

REYNOLDS, Ingrid Margit

Resigned
6 Bradley Gardens, LondonW13 8HF
Born September 1955
Director
Appointed 15 Feb 2007
Resigned 10 Dec 2007

STIBBE, Jeremy Hugh

Resigned
Killick Street, LondonN1 9FL
Born May 1963
Director
Appointed 03 Apr 2018
Resigned 01 Jun 2020

THACKER, Vipulchandra Biharilal

Resigned
2 Killick Street, LondonN1 9FL
Born January 1965
Director
Appointed 03 Apr 2018
Resigned 27 Nov 2025

VAUGHAN, Mark

Resigned
2 Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 05 Aug 2013
Resigned 17 Aug 2022

WILKEY KING, Katherine Louise

Resigned
2 Killick Street, LondonN1 9FL
Born July 1968
Director
Appointed 26 Apr 2010
Resigned 04 Dec 2014

YALLOP, Katie

Resigned
2 Killick Street, LondonN1 9FL
Born March 1984
Director
Appointed 22 Jan 2020
Resigned 20 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Killick Street, LondonN1 9FL

Nature of Control

Significant influence or control
Notified 03 Apr 2018

Mr Hamza Rafiq

Ceased
Glydegate, BradfordBD5 0BQ
Born May 1977

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Jul 2017

Notting Hill Home Ownership Ltd

Ceased
Killick Street, LondonN1 9FL

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
Ceased 03 Apr 2018

Notting Hill Home Ownership Ltd

Ceased
Killick Street, LondonN1 9FL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2018
Killick Street, LondonN1 9FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
20 April 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 July 2017
ANNOTATIONANNOTATION
Change Registered Office Address Company
17 July 2017
AD01Change of Registered Office Address
Legacy
17 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Legacy
1 July 2017
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Legacy
1 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
1 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Legacy
1 July 2017
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
288aAppointment of Director or Secretary
Incorporation Company
15 February 2007
NEWINCIncorporation