Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78 CANNON STREET GP LIMITED
Company Information for

78 CANNON STREET GP LIMITED

SIXTH FLOOR, 125 LONDON WALL LONDON WALL, BARBICAN, LONDON, EC2Y 5AS,
Company Registration Number
04411068
Private Limited Company
Active

Company Overview

About 78 Cannon Street Gp Ltd
78 CANNON STREET GP LIMITED was founded on 2002-04-08 and has its registered office in London. The organisation's status is listed as "Active". 78 Cannon Street Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
78 CANNON STREET GP LIMITED
 
Legal Registered Office
SIXTH FLOOR, 125 LONDON WALL LONDON WALL
BARBICAN
LONDON
EC2Y 5AS
Other companies in EC4V
 
Filing Information
Company Number 04411068
Company ID Number 04411068
Date formed 2002-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796302214  
Last Datalog update: 2024-04-06 22:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 78 CANNON STREET GP 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 78 CANNON STREET GP LIMITED

Current Directors
Officer Role Date Appointed
SANNE SECRETARIES LIMITED
Company Secretary 2017-04-27
LUCY BAIRD
Director 2017-05-11
ANTON SEATTER
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE MATTIMORE
Director 2017-04-27 2017-05-11
ABOGADO NOMINEES LIMITED
Company Secretary 2002-06-20 2017-04-27
ROSS BLAIR
Director 2016-12-19 2017-04-27
IAN JAMES PALMER BROWN
Director 2008-02-06 2017-04-27
MICHAEL JAMES TOPHAM
Director 2002-06-20 2016-12-31
SIMON PHILIP JENNER
Director 2006-10-02 2012-12-18
JOHN STUURMAN WYPER
Director 2007-03-23 2012-03-01
ANDREW JOHN REYNOLDS
Company Secretary 2002-06-20 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 2008-02-01
DOMINIC CONNOLLEY
Director 2005-12-20 2006-12-15
PHILIP GEOFFREY LEWIS
Director 2003-05-14 2005-12-20
NEIL JONES
Director 2002-06-20 2003-05-14
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2002-04-08 2002-06-20
ABOGADO CUSTODIANS LIMITED
Nominated Director 2002-06-20 2002-06-20
ABOGADO NOMINEES LIMITED
Director 2002-06-20 2002-06-20
LUCIENE JAMES LIMITED
Nominated Director 2002-04-08 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY BAIRD CANNON STREET NOMINEES NO.2 LIMITED Director 2017-06-19 CURRENT 2000-10-13 Active - Proposal to Strike off
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 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.2 LIMITED Director 2017-04-27 CURRENT 2000-10-13 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

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
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-03-11DIRECTOR APPOINTED MRS SHARON LE LONG
2024-03-07DIRECTOR APPOINTED MR JAMES RICHARD BENGE
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR MARIA DE FATIMA NUNES DE SOUSA
2023-06-23DIRECTOR APPOINTED MRS ELLIE VICTORIA ARMELIN
2023-04-17APPOINTMENT TERMINATED, DIRECTOR LISA AUNE
2023-04-17DIRECTOR APPOINTED MS KELLY MOORE
2023-04-17CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR LUCY BAIRD
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JOE NATHAN BETTS
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-21Amended small company accounts made up to 2021-03-31
2022-01-21AAMDAmended small company accounts made up to 2021-03-31
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Sixth Floor, 125 London Wall London Wall London EC2Y 5AS England
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Sixth Floor, 125 London Wall London Wall London EC2Y 5AS England
2020-04-30CH04SECRETARY'S DETAILS CHNAGED FOR SANNE SECRETARIES LIMITED on 2018-10-16
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MISS MARIA DE FATIMA NUNES DE SOUSA
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-17PSC07CESSATION OF JEFFREY CONSTABLE HINES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18AP01DIRECTOR APPOINTED MR JOE NATHAN BETTS
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MRS LISA AUNE
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTON SEATTER
2018-09-28AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-19PSC02Notification of Cannon Street Holdings Limited as a person with significant control on 2017-04-27
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE MATTIMORE
2017-05-16AP04Appointment of Sanne Secretaries Limited as company secretary on 2017-04-27
2017-05-16AP01DIRECTOR APPOINTED MR ANTON SEATTER
2017-05-16AP01DIRECTOR APPOINTED MS CHRISTINE ANNE MATTIMORE
2017-05-12AP01DIRECTOR APPOINTED MRS LUCY BAIRD
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BLAIR
2017-05-12TM02Termination of appointment of Abogado Nominees Limited on 2017-04-27
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 100 New Bridge Street London EC4V 6JA
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 4
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044110680012
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044110680011
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044110680010
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044110680009
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
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
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 05/12/2016
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0108/04/16 FULL LIST
2016-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0108/04/15 FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0108/04/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 12/10/2013
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PALMER BROWN / 12/10/2013
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 044110680012
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044110680011
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044110680009
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044110680010
2013-04-18AR0108/04/13 FULL LIST
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TOPHAM / 06/06/2012
2012-06-01AR0108/04/12 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYPER
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
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS
2011-04-12AR0108/04/11 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
2010-05-19AR0108/04/10 FULL LIST
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/12/08
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
2009-05-12DISS40DISS40 (DISS40(SOAD))
2009-05-09363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOPHAM / 09/03/2009
2009-03-03GAZ1FIRST GAZETTE
2008-04-14363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOPHAM / 19/03/2008
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-10288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-09-05ELRESS386 DISP APP AUDS 17/08/05
2005-09-05ELRESS366A DISP HOLDING AGM 17/08/05
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-26363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
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 78 CANNON STREET GP 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 Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against 78 CANNON STREET GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
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
2013-09-26 Satisfied HSH NORDBANK AG
2013-09-26 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)
JUNIOR DEBENTURE 2007-12-20 Satisfied HSH NORDBANK AG, LONDON BRANCH (THE AGENT)
MEZZANINE DEBENTURE 2006-12-22 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
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 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
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 78 CANNON STREET GP LIMITED

Intangible Assets
Patents
We have not found any records of 78 CANNON STREET GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78 CANNON STREET GP LIMITED
Trademarks
We have not found any records of 78 CANNON STREET GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78 CANNON STREET GP 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 78 CANNON STREET GP 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 78 CANNON STREET GP 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 party78 CANNON STREET GP LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 78 CANNON STREET GP 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 78 CANNON STREET GP 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.