Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANNON STREET NOMINEES NO.2 LIMITED
Company Information for

CANNON STREET NOMINEES NO.2 LIMITED

21 PALMER STREET, LONDON, SW1H 0AD,
Company Registration Number
04090240
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cannon Street Nominees No.2 Ltd
CANNON STREET NOMINEES NO.2 LIMITED was founded on 2000-10-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cannon Street Nominees No.2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANNON STREET NOMINEES NO.2 LIMITED
 
Legal Registered Office
21 PALMER STREET
LONDON
SW1H 0AD
Other companies in EC4V
 
Previous Names
MWB CANNON CENTRE LEASE NO.2 LIMITED22/07/2002
IBIS (625) LIMITED26/01/2001
Filing Information
Company Number 04090240
Company ID Number 04090240
Date formed 2000-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2018-08-06 01:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNON STREET NOMINEES NO.2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANNON STREET NOMINEES NO.2 LIMITED

Current Directors
Officer Role Date Appointed
SANNE SECRETARIES LIMITED
Company Secretary 2017-04-27
LUCY BAIRD
Director 2017-06-19
ANTON SEATTER
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE MATTIMORE
Director 2017-04-27 2017-06-19
ROSS BLAIR
Director 2016-12-19 2017-04-27
IAN JAMES PALMER BROWN
Director 2008-02-06 2017-04-27
MICHAEL JAMES TOPHAM
Director 2002-07-11 2016-12-31
JOHN STUURMAN WYPER
Director 2008-11-26 2012-03-01
ANDREW JOHN REYNOLDS
Company Secretary 2002-07-11 2011-07-25
ANDREW JOHN REYNOLDS
Director 2005-12-20 2011-07-25
STEPHEN HOWARD RHODES MUSGRAVE
Director 2006-12-01 2010-07-01
JAMES HENDRY RIDDELL
Director 2007-02-09 2008-01-31
DOMINIC CONNOLLEY
Director 2005-12-20 2006-12-15
PHILIP GEOFFREY LEWIS
Director 2003-05-14 2005-12-20
NEIL JONES
Director 2002-07-11 2003-05-14
FILEX SERVICES LIMITED
Company Secretary 2001-01-18 2002-07-11
GAIL ROBSON SKEETE
Company Secretary 2001-01-18 2002-07-11
RICHARD GARY BALFOUR-LYNN
Director 2001-01-18 2002-07-11
MICHAEL ALBERT BIBRING
Director 2001-01-18 2002-07-11
ANDREW FRANCIS BLURTON
Director 2001-01-18 2002-07-11
JOHN WILLIAM HARRISON
Director 2001-01-18 2002-07-11
JOSEPH SALEEM SHASHOU
Director 2001-01-18 2002-07-11
JAGTAR SINGH
Director 2001-01-18 2002-07-11
DECHERT NOMINEES LIMITED
Company Secretary 2000-10-13 2001-01-18
DECHERT NOMINEES LIMITED
Director 2000-10-13 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY BAIRD CANNON STREET NOMINEES NO.1 LIMITED Director 2017-06-19 CURRENT 2000-10-13 Active - Proposal to Strike off
LUCY BAIRD CANNON STREET NOMINEES NO.4 LIMITED Director 2017-06-19 CURRENT 2000-10-13 Active
LUCY BAIRD CANNON STREET NOMINEES NO.3 LIMITED Director 2017-06-19 CURRENT 2000-10-13 Active
LUCY BAIRD 78 CANNON STREET GP LIMITED Director 2017-05-11 CURRENT 2002-04-08 Active
LUCY BAIRD SUPERAPPLY LIMITED Director 2016-08-16 CURRENT 1996-12-31 Active - Proposal to Strike off
LUCY BAIRD STOCKCLASSY LIMITED Director 2016-08-16 CURRENT 1996-12-31 Active
LUCY BAIRD AUTOSKIP LIMITED Director 2016-03-24 CURRENT 1996-12-31 Active - Proposal to Strike off
ANTON SEATTER CANNON STREET NOMINEES NO.1 LIMITED Director 2017-04-27 CURRENT 2000-10-13 Active - Proposal to Strike off
ANTON SEATTER CANNON STREET NOMINEES NO.4 LIMITED Director 2017-04-27 CURRENT 2000-10-13 Active
ANTON SEATTER CANNON STREET NOMINEES NO.3 LIMITED Director 2017-04-27 CURRENT 2000-10-13 Active
ANTON SEATTER 78 CANNON STREET GP LIMITED Director 2017-04-27 CURRENT 2002-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-05DS01APPLICATION FOR STRIKING-OFF
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-06-20AP01DIRECTOR APPOINTED MS LUCY BAIRD
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATTIMORE
2017-05-18AP01DIRECTOR APPOINTED MS CHRISTINE ANNE MATTIMORE
2017-05-16AP04CORPORATE SECRETARY APPOINTED SANNE SECRETARIES LIMITED
2017-05-16AP01DIRECTOR APPOINTED MR ANTON SEATTER
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BLAIR
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040902400010
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040902400009
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPHAM
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-21AP01DIRECTOR APPOINTED ROSS BLAIR
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 05/12/2016
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0113/10/15 FULL LIST
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0113/10/14 FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PALMER BROWN / 12/10/2013
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 12/10/2013
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0113/10/13 FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 11/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PALMER BROWN / 11/10/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040902400010
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040902400009
2013-01-02AR0113/10/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 06/06/2012
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYPER
2011-12-06AR0113/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PALMER BROWN / 01/06/2011
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS
2010-11-26AR0113/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUURMAN WYPER / 01/07/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUSGRAVE
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11AR0113/10/09 FULL LIST
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOPHAM / 18/05/2009
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-23363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOPHAM / 09/03/2009
2008-12-04288aDIRECTOR APPOINTED JOHN WYPER
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOPHAM / 19/03/2008
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-01-07363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-03363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05ELRESS386 DISP APP AUDS 17/08/05
2005-09-05ELRESS366A DISP HOLDING AGM 17/08/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13363aRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CANNON STREET NOMINEES NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANNON STREET NOMINEES NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Satisfied HSH NORDBANK AG
2013-09-30 Satisfied HSH NORDBANK AG
THIRD PARTY LEGAL CHARGE 2009-06-15 Satisfied CANDAR FINANCE S.A.R.L.
JUNIOR DEBENTURE 2007-12-20 Satisfied HSH NORDBANK AG, LONDON BRANCH (THE AGENT)
DEBENTURE 2007-03-30 Satisfied HSH NORDBANK AG,LONDON BRANCH
MEZZANINE DEBENTURE 2007-03-30 Satisfied HSH NORDBANK AG,LONDON BRANCH
MEZZANINE DEBENTURE 2006-12-22 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2006-12-22 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2002-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE MADE BETWEEN MWB CANNON CENTRE NO.1 LIMITED, MWB CANNON CENTRE NO.2 LIMITED, MWB CANNON CENTRE LEASE NO.1 LIMITED, MWB CANNON CENTRE LEASE NO. 2 LIMITED (1) AND THE CHARGEE (2) AND 3 (THE "DEBENTURE") 2001-03-15 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of CANNON STREET NOMINEES NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNON STREET NOMINEES NO.2 LIMITED
Trademarks
We have not found any records of CANNON STREET NOMINEES NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNON STREET NOMINEES NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CANNON STREET NOMINEES NO.2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CANNON STREET NOMINEES NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNON STREET NOMINEES NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANNON STREET NOMINEES NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.