Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 CANADIAN AVENUE LIMITED
Company Information for

12 CANADIAN AVENUE LIMITED

C/O PRYDIS, SENATE COURT, SOUTHERNHAY GARDENS, EXETER, EX1 1NT,
Company Registration Number
04382309
Private Limited Company
Active

Company Overview

About 12 Canadian Avenue Ltd
12 CANADIAN AVENUE LIMITED was founded on 2002-02-26 and has its registered office in Southernhay Gardens. The organisation's status is listed as "Active". 12 Canadian Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 CANADIAN AVENUE LIMITED
 
Legal Registered Office
C/O PRYDIS
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
Other companies in EX2
 
Filing Information
Company Number 04382309
Company ID Number 04382309
Date formed 2002-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:07:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 CANADIAN AVENUE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRYDIS ACCOUNTS LIMITED   PRYDIS CONSULTING 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 12 CANADIAN AVENUE LIMITED

Current Directors
Officer Role Date Appointed
PAULINE HODGE
Company Secretary 2010-03-01
IAN MICHAEL HALL
Director 2002-02-26
JANE HILL
Director 2016-11-07
PAULINE HODGE
Director 2010-03-01
MICHELLE JALAEI
Director 2010-03-01
LIZ LEWIS
Director 2012-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH CLARE GOULD-OBIORA
Director 2013-10-02 2016-11-04
OLIVENE HALL
Director 2010-03-01 2013-10-02
ANGELINE TYLER
Director 2010-03-01 2012-02-26
DOROTHY SHEILA DENIS
Director 2002-03-26 2011-11-07
IAN MICHAEL HALL
Company Secretary 2002-02-26 2010-02-28
PAULINE HODGE
Director 2002-03-26 2010-02-28
PAUL ANTHONY MONTAGUE
Director 2002-02-26 2010-02-28
ANGELINE BARBARA TYLER
Director 2007-03-30 2010-02-28
NIGEL GARTON
Director 2002-03-26 2007-03-30
MARGARET MICHELLE DAVIES
Nominated Secretary 2002-02-26 2002-02-26
PAMELA PIKE
Nominated Director 2002-02-26 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HILL 2NDSELF LIMITED Director 2009-09-17 CURRENT 2009-09-17 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
2024-01-09DIRECTOR APPOINTED MAIRI CATHERINE WILSON
2024-01-09DIRECTOR APPOINTED JACK SAMUEL WILSON
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JANE HILL
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-01AP01DIRECTOR APPOINTED MR RICHARD EARL DAVID SARJU
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JALAEI
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-11-07AP01DIRECTOR APPOINTED MISS JANE HILL
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CLARE GOULD-OBIORA
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2015-10-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-03AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-18AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AP01DIRECTOR APPOINTED SUSANNAH CLARE GOULD-OBIORA
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVENE HALL
2013-03-11AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0126/02/12 ANNUAL RETURN FULL LIST
2012-06-12AP01DIRECTOR APPOINTED PAULINE HODGE
2012-06-12AP01DIRECTOR APPOINTED MS LIZ LEWIS
2012-06-12CH01Director's details changed for Ian Michael Hall on 2012-02-26
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELINE TYLER
2012-06-11CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE HODGE on 2012-02-26
2012-04-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AP01DIRECTOR APPOINTED OLIVENE HALL
2012-04-13AP01DIRECTOR APPOINTED ANGELINE TYLER
2012-04-13AP01DIRECTOR APPOINTED MICHELLE JALAEI
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE HODGE / 01/03/2010
2012-03-31DISS40DISS40 (DISS40(SOAD))
2012-03-29AP03SECRETARY APPOINTED PAULINE HODGE
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY IAN HALL
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HODGE
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELINE TYLER
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONTAGUE
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM FLAT 1 12 CANADIAN AVENUE CATFORD LONDON SE6 3AS
2012-03-06GAZ1FIRST GAZETTE
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY DENIS
2011-03-23AR0126/02/11 FULL LIST
2010-11-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-25AR0126/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MONTAGUE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HODGE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HALL / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY SHEILA DENIS / 25/03/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-01363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GARTON
2009-03-30288aDIRECTOR APPOINTED ANGELINE TYLER
2009-01-13363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2008-12-15AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-18363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-05363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-09363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-08-0988(2)RAD 03/02/04--------- £ SI 5@1=5 £ IC 1/6
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-22363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH
2002-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-12288bSECRETARY RESIGNED
2002-03-12288bDIRECTOR RESIGNED
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 12 CANADIAN AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against 12 CANADIAN AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 CANADIAN AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 CANADIAN AVENUE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 2,518
Current Assets 2012-02-29 £ 3,262
Debtors 2013-02-28 £ 2,006
Debtors 2012-02-29 £ 3,006
Shareholder Funds 2013-02-28 £ 2,038
Shareholder Funds 2012-02-29 £ 2,302

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 CANADIAN AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 CANADIAN AVENUE LIMITED
Trademarks
We have not found any records of 12 CANADIAN AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 CANADIAN AVENUE 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 (98000 - Residents property management) as 12 CANADIAN AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12 CANADIAN AVENUE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party12 CANADIAN AVENUE LIMITEDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 CANADIAN AVENUE 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 12 CANADIAN AVENUE 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.