Company NameCannon Christian Properties Ltd
Company StatusActive
Company Number04277504
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeil Howard George Christian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NamePamela May Christian
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Secretary NameNeil Howard George Christian
NationalityBritish
StatusCurrent
Appointed28 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Nicholas Edward Christian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Websitechristian-co.demon.co.uk

Location

Registered AddressThe Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Neil Christian
30.00%
Ordinary
30 at £1Pamela Christian
30.00%
Ordinary
20 at £1Alastair Christian
20.00%
Ordinary
20 at £1Fiona Christian
20.00%
Ordinary

Financials

Year2014
Net Worth£151,287
Cash£4,932
Current Liabilities£31,771

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 1 week ago)
Next Return Due17 February 2025 (10 months from now)

Charges

24 June 2002Delivered on: 5 July 2002
Satisfied on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 pemsby road heswall wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2002Delivered on: 25 June 2002
Satisfied on: 25 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Notification of Pamela Christian as a person with significant control on 28 August 2019 (2 pages)
17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
25 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
12 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 August 2017Registered office address changed from Estate House 26 High Street Holywell Flintshire CH8 7LH to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Estate House 26 High Street Holywell Flintshire CH8 7LH to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 22 August 2017 (1 page)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 2 in full (2 pages)
22 January 2016Satisfaction of charge 2 in full (2 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
7 May 2014Amended accounts made up to 30 April 2013 (5 pages)
7 May 2014Amended accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
1 October 2013Director's details changed for Neil Howard George Christian on 25 September 2013 (2 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Nicholas Edward Christian on 25 September 2013 (2 pages)
1 October 2013Secretary's details changed for Neil Howard George Christian on 25 September 2013 (1 page)
1 October 2013Director's details changed for Pamela May Christian on 25 September 2013 (2 pages)
1 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Nicholas Edward Christian on 25 September 2013 (2 pages)
1 October 2013Director's details changed for Pamela May Christian on 25 September 2013 (2 pages)
1 October 2013Secretary's details changed for Neil Howard George Christian on 25 September 2013 (1 page)
1 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
1 October 2013Director's details changed for Neil Howard George Christian on 25 September 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(4 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Nicholas Edward Christian on 20 August 2010 (2 pages)
16 September 2010Director's details changed for Nicholas Edward Christian on 20 August 2010 (2 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
4 September 2009Return made up to 28/08/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Director's change of particulars / nicholas christian / 01/01/2004 (1 page)
9 October 2008Return made up to 28/08/08; full list of members (4 pages)
9 October 2008Return made up to 28/08/08; full list of members (4 pages)
9 October 2008Director's change of particulars / nicholas christian / 01/01/2004 (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2007Return made up to 28/08/07; no change of members (7 pages)
17 September 2007Return made up to 28/08/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Return made up to 28/08/06; full list of members (7 pages)
13 October 2006Return made up to 28/08/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 January 2006Return made up to 28/08/05; full list of members (7 pages)
12 January 2006Return made up to 28/08/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 October 2004Return made up to 28/08/04; full list of members (7 pages)
28 October 2004Return made up to 28/08/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Return made up to 28/08/03; full list of members (7 pages)
24 November 2003Return made up to 28/08/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
28 August 2001Incorporation (14 pages)
28 August 2001Incorporation (14 pages)