CINNAMON FREEHOLD LIMITED - LONDON
Company Profile | Company Filings |
Overview
CINNAMON FREEHOLD LIMITED is a Private Limited Company from LONDON and has the status: Active.
CINNAMON FREEHOLD LIMITED was incorporated 28 years ago on 17/11/1995 and has the registered number: 03127281. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CINNAMON FREEHOLD LIMITED was incorporated 28 years ago on 17/11/1995 and has the registered number: 03127281. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CINNAMON FREEHOLD LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CINNAMON WHARF
LONDON
SE1 2YJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN GILES TURNER | Feb 1968 | British | Director | 2006-11-20 | CURRENT |
MRS JANE ELIZABETH LAVER | Apr 1957 | British | Director | 2015-04-28 | CURRENT |
MR JOSEPH ROBSON | Apr 1970 | British | Director | 2022-04-04 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1995-11-17 UNTIL 1995-11-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-11-17 UNTIL 1995-11-17 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-11-17 UNTIL 1995-11-17 | RESIGNED | ||
MISS JACQUELINE LOUISE NEWBURY | Nov 1961 | British | Secretary | 2002-10-19 UNTIL 2016-04-04 | RESIGNED |
VICTOR JAMES RUTHERFORD | Nov 1942 | Secretary | 1995-11-17 UNTIL 2002-10-18 | RESIGNED | |
SHONA ANNE MACKINTOSH | Nov 1954 | British | Director | 2004-10-21 UNTIL 2006-06-25 | RESIGNED |
RICHARD WHITE | Nov 1974 | British | Director | 2006-12-01 UNTIL 2007-12-14 | RESIGNED |
MR JAN HENRIK STODIECK | Dec 1975 | German | Director | 2016-05-03 UNTIL 2017-09-12 | RESIGNED |
MS JEAN SARGEANT | May 1943 | British | Director | 2006-11-20 UNTIL 2009-01-14 | RESIGNED |
VICTOR JAMES RUTHERFORD | Nov 1942 | Director | 1995-11-17 UNTIL 2002-10-18 | RESIGNED | |
SHEILA MARGARET RUTHERFORD | Aug 1953 | British | Director | 1996-10-24 UNTIL 2002-10-18 | RESIGNED |
MRS SUSAN VERONICA ROUND | Oct 1957 | British | Director | 2016-05-03 UNTIL 2021-11-08 | RESIGNED |
ROBERT PETTIT | May 1967 | British | Director | 2002-11-20 UNTIL 2003-12-05 | RESIGNED |
MISS JACQUELINE LOUISE NEWBURY | Nov 1961 | British | Director | 1995-11-17 UNTIL 2016-04-04 | RESIGNED |
MR DANIEL WILLIAM LOWE | Dec 1978 | British | Director | 2012-10-18 UNTIL 2015-03-22 | RESIGNED |
BOB LEACH | Jan 1952 | British | Director | 2003-01-15 UNTIL 2005-02-25 | RESIGNED |
MR JOSEPH FRANCIS JACKSON | Nov 1980 | British | Director | 2016-05-03 UNTIL 2018-09-05 | RESIGNED |
DAVID HUTTON | Sep 1939 | British | Director | 2004-10-21 UNTIL 2007-10-01 | RESIGNED |
BRUCE GAITSKILL | Oct 1953 | British | Director | 2000-02-07 UNTIL 2001-12-11 | RESIGNED |
DARALYN SANDRA DANNS | Sep 1954 | British | Director | 2001-12-28 UNTIL 2004-10-07 | RESIGNED |
LAURENCE STEPHEN BROWNE | Jun 1941 | British | Director | 2016-05-03 UNTIL 2020-06-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-08 | 31-12-2022 | 456,045 Cash 555,748 equity |
ACCOUNTS - Final Accounts | 2022-09-29 | 31-12-2021 | 456,707 Cash 556,625 equity |
ACCOUNTS - Final Accounts | 2021-09-23 | 31-12-2020 | 461,813 Cash 560,637 equity |
ACCOUNTS - Final Accounts | 2020-06-25 | 31-12-2019 | 466,039 Cash 560,504 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 470,817 Cash 565,557 equity |
ACCOUNTS - Final Accounts | 2018-11-06 | 31-12-2017 | 393,082 Cash 526,576 equity |
Cinnamon Freehold Limited - Accounts to registrar - small 17.1.1 | 2017-09-29 | 31-12-2016 | £426,125 Cash £533,762 equity |
Cinnamon Freehold Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £215,446 Cash £397,975 equity |