81 Canfield Gardens Limited

  • Active
  • Incorporated on 25 Jun 2003

Reg Address: 81 Canfield Gardens, London NW6 3EA


  • Summary The company with name "81 Canfield Gardens Limited" is a private limited company and located in 81 Canfield Gardens, London NW6 3EA. 81 Canfield Gardens Limited is currently in active status and it was incorporated on 25 Jun 2003 (21 years 2 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 81 Canfield Gardens Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sandrine Elkouby Director 14 Jul 2013 French Active
2 Daniel Nicholas Kattan Director 30 Jun 2011 British Resigned
14 Jul 2013
3 Anna Goodman Director 13 Sep 2010 British Resigned
7 Jul 2011
4 James Heneage Radice Secretary 20 Apr 2007 British Active
5 Anna Goodman Director 20 Apr 2007 British Resigned
13 Jun 2008
6 Francois Stephane Robert Andre Mantion Director 14 Jan 2005 - Resigned
20 Apr 2007
7 Francois Stephane Robert Andre Mantion Secretary 14 Jan 2005 - Resigned
20 Apr 2007
8 Illi Adato Director 23 Jun 2004 Israeli Resigned
14 Jul 2013
9 Asaf Shlomo Director 25 Jun 2003 Israeli Resigned
22 May 2004
10 James Heneage Radice Director 25 Jun 2003 British Active
11 Daniel John Dwyer Secretary 25 Jun 2003 - Resigned
25 Jun 2003
12 John Flavin Secretary 25 Jun 2003 - Resigned
14 Jan 2005
13 Daniel James Dwyer Director 25 Jun 2003 British Resigned
25 Jun 2003
14 John Flavin Director 25 Jun 2003 - Resigned
14 Jan 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Marian Morras
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
25 Nov 2017 Spanish Active
2 Mr James Heneage Radice
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
25 Nov 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 81 Canfield Gardens Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 23 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 30 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 30 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 28 Jul 2021 Download PDF
5 Accounts - Dormant 6 Jun 2021 Download PDF
6 Confirmation Statement - No Updates 30 Jun 2020 Download PDF
3 Pages
7 Accounts - Dormant 29 Mar 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 11 Jul 2019 Download PDF
3 Pages
9 Accounts - Dormant 17 Mar 2019 Download PDF
2 Pages
10 Confirmation Statement - No Updates 26 Jun 2018 Download PDF
3 Pages
11 Accounts - Dormant 5 Apr 2018 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 12 Dec 2017 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 11 Dec 2017 Download PDF
2 Pages
14 Confirmation Statement - No Updates 27 Jun 2017 Download PDF
3 Pages
15 Accounts - Dormant 17 Apr 2017 Download PDF
2 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2016 Download PDF
6 Pages
17 Accounts - Dormant 6 Mar 2016 Download PDF
2 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2015 Download PDF
4 Pages
19 Accounts - Dormant 22 Mar 2015 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2014 Download PDF
4 Pages
21 Accounts - Dormant 2 Apr 2014 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name 15 Jul 2013 Download PDF
2 Pages
23 Officers - Termination Director Company With Name 15 Jul 2013 Download PDF
1 Pages
24 Officers - Termination Director Company With Name 15 Jul 2013 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2013 Download PDF
6 Pages
26 Accounts - Dormant 17 Mar 2013 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2012 Download PDF
7 Pages
28 Accounts - Dormant 16 Apr 2012 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2011 Download PDF
7 Pages
30 Officers - Termination Director Company With Name 21 Jul 2011 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 7 Jul 2011 Download PDF
2 Pages
32 Accounts - Dormant 26 Mar 2011 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 28 Sep 2010 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 23 Jul 2010 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2010 Download PDF
5 Pages
36 Accounts - Dormant 26 Mar 2010 Download PDF
3 Pages
37 Annual Return - Legacy 22 Jul 2009 Download PDF
4 Pages
38 Accounts - Dormant 4 May 2009 Download PDF
1 Pages
39 Annual Return - Legacy 23 Jul 2008 Download PDF
4 Pages
40 Officers - Legacy 22 Jul 2008 Download PDF
1 Pages
41 Accounts - Dormant 28 Apr 2008 Download PDF
1 Pages
42 Officers - Legacy 21 Aug 2007 Download PDF
1 Pages
43 Annual Return - Legacy 21 Aug 2007 Download PDF
7 Pages
44 Officers - Legacy 21 Jun 2007 Download PDF
2 Pages
45 Officers - Legacy 21 Jun 2007 Download PDF
1 Pages
46 Accounts - Dormant 17 Apr 2007 Download PDF
1 Pages
47 Annual Return - Legacy 17 Jul 2006 Download PDF
8 Pages
48 Accounts - Dormant 3 Jul 2006 Download PDF
1 Pages
49 Annual Return - Legacy 29 Jul 2005 Download PDF
7 Pages
50 Officers - Legacy 29 Jul 2005 Download PDF
2 Pages
51 Accounts - Dormant 11 Apr 2005 Download PDF
1 Pages
52 Annual Return - Legacy 10 Sep 2004 Download PDF
7 Pages
53 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
54 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
55 Resolution 4 May 2004 Download PDF
9 Pages
56 Address - Legacy 1 Apr 2004 Download PDF
1 Pages
57 Officers - Legacy 1 Apr 2004 Download PDF
1 Pages
58 Officers - Legacy 1 Apr 2004 Download PDF
1 Pages
59 Officers - Legacy 1 Apr 2004 Download PDF
2 Pages
60 Officers - Legacy 1 Apr 2004 Download PDF
2 Pages
61 Officers - Legacy 1 Apr 2004 Download PDF
2 Pages
62 Incorporation - Company 25 Jun 2003 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 W Songs Limited
Mutual People: James Heneage Radice
Active - Proposal To Strike Off
2 Warner Music Holdings Limited
Mutual People: James Heneage Radice
Active
3 Warner Music International Services Limited
Mutual People: James Heneage Radice
Active
4 Warner Music Uk Limited
Mutual People: James Heneage Radice
Active
5 Wmg Church Street Limited
Mutual People: James Heneage Radice
Active
6 Wmg Kensington Limited
Mutual People: James Heneage Radice
Active
7 679 Recordings Limited
Mutual People: James Heneage Radice
Active
8 China Records Limited
Mutual People: James Heneage Radice
Active
9 Wmg Global Ventures Limited
Mutual People: James Heneage Radice
Active
10 Elmlowe Limited
Mutual People: James Heneage Radice
Active
11 Ffrr Records Limited
Mutual People: James Heneage Radice
Active
12 Food Limited
Mutual People: James Heneage Radice
Active
13 Taffia International Limited
Mutual People: James Heneage Radice
Active
14 Trooper Enterprises Ltd
Mutual People: James Heneage Radice
Active - Proposal To Strike Off
15 Magnet Records Limited
Mutual People: James Heneage Radice
Active
16 1967 Limited
Mutual People: James Heneage Radice
Active
17 Comedy Box Limited
Mutual People: James Heneage Radice
Active
18 Film27 Ltd.
Mutual People: James Heneage Radice
Active
19 Funghi Records Limited
Mutual People: James Heneage Radice
Active
20 Infectious Records Limited
Mutual People: James Heneage Radice
Active
21 Laurel Records Limited
Mutual People: James Heneage Radice
Active
22 National Video Corporation Limited(The)
Mutual People: James Heneage Radice
Active
23 Music For Pleasure Limited
Mutual People: James Heneage Radice
Active
24 B Unique Records Limited
Mutual People: James Heneage Radice
Active
25 Parlophone Records Limited
Mutual People: James Heneage Radice
Active
26 Polydor Limited
Mutual People: James Heneage Radice
Active
27 Bpi (British Recorded Music Industry) Limited
Mutual People: James Heneage Radice
Active
28 Video Performance Limited
Mutual People: James Heneage Radice
Active
29 Phonographic Performance Limited
Mutual People: James Heneage Radice
Active
30 40 St Stephen'S Gardens Limited
Mutual People: James Heneage Radice
Active