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.