Company NameCanford Limited
DirectorAndrea Vallabh
Company StatusActive
Company Number01818182
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Previous NameKalebrand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrea Vallabh
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySwiss
StatusCurrent
Appointed12 October 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Jupiter 9 Services Sa Ch. Fontenailles 4
Gland
1196
Vaud
Switzerland
Secretary NameCAS Sa (Corporation)
StatusCurrent
Appointed21 January 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 3 months
Correspondence AddressPO Box 331
4 Chemin De Fontenailles
Ch-1196 Gland
Switzerland
Secretary NameJupiter 9 Services Sa (Corporation)
StatusCurrent
Appointed21 January 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 3 months
Correspondence AddressPO Box 331
4 Chemin De Fontenailles
Ch-1196 Gland
Switzerland
Director NameFrederique D'Eysins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 October 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1997)
RoleAssistant
Correspondence Address12 Chemin D'Eysins
Nyon
1260
Director NameTanya Tamone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2000)
RoleSecretary
Correspondence Address136 Route De Lausanne
Nyon
Vaud
1260
Director NameMr Jayprakash Vallabh
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 2000(16 years, 4 months after company formation)
Appointment Duration20 years (resigned 12 October 2020)
RoleBarrister
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Vaud
Switzerland
Director NameChancery Consultants Inc (Corporation)
StatusResigned
Appointed21 January 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1995)
Correspondence AddressGeneva Place
Waterfront Drive
Road Town
Tortola
British Virgin Islands

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lombard Wall Corporate Services Inc.
50.00%
Ordinary
1 at £1Talisman Consultants Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,846
Current Liabilities£54,846

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

4 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
24 October 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
9 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 January 2022 (7 pages)
1 August 2022Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page)
16 February 2022Secretary's details changed for Cas Sa on 23 December 2021 (1 page)
14 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
12 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
28 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Jayprakash Vallabh as a director on 12 October 2020 (1 page)
15 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
15 October 2020Appointment of Mr Andrea Vallabh as a director on 12 October 2020 (2 pages)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
21 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 February 2019Withdrawal of a person with significant control statement on 21 February 2019 (2 pages)
21 February 2019Notification of Maria Misericordia Miarnau Salvut as a person with significant control on 15 November 2018 (2 pages)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
22 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 February 2018Notification of a person with significant control statement (2 pages)
20 February 2018Cessation of Jose Maria Sabater as a person with significant control on 3 June 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
28 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Jayprakash Vallabh on 21 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Jayprakash Vallabh on 21 December 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 January 2011Director's details changed for Mr Jayprakash Vallabh on 1 January 2010 (2 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Mr Jayprakash Vallabh on 1 January 2010 (2 pages)
24 January 2011Secretary's details changed for Cas Sa on 1 October 2009 (2 pages)
24 January 2011Director's details changed for Mr Jayprakash Vallabh on 1 January 2010 (2 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Cas Sa on 1 October 2009 (2 pages)
24 January 2011Secretary's details changed for Cas Sa on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 February 2010Registered office address changed from Sovereign House 212-224 Shaftsbury Avenue London WC2H 8BU on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Sovereign House 212-224 Shaftsbury Avenue London WC2H 8BU on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Sovereign House 212-224 Shaftsbury Avenue London WC2H 8BU on 2 February 2010 (1 page)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Cas Sa on 21 December 2009 (1 page)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Cas Sa on 21 December 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 21/12/08; full list of members (5 pages)
2 February 2009Return made up to 21/12/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 January 2008Return made up to 21/12/07; full list of members (5 pages)
21 January 2008Return made up to 21/12/07; full list of members (5 pages)
21 January 2008Return made up to 21/12/05; full list of members (5 pages)
21 January 2008Return made up to 21/12/06; full list of members (5 pages)
21 January 2008Return made up to 21/12/06; full list of members (5 pages)
21 January 2008Return made up to 21/12/05; full list of members (5 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
17 January 2005Return made up to 21/12/04; full list of members (5 pages)
17 January 2005Return made up to 21/12/04; full list of members (5 pages)
23 June 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
23 June 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
9 February 2004Return made up to 21/12/03; full list of members (5 pages)
9 February 2004Return made up to 21/12/03; full list of members (5 pages)
8 April 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
25 January 2003Return made up to 21/12/02; full list of members (5 pages)
25 January 2003Return made up to 21/12/02; full list of members (5 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
16 January 2001Return made up to 21/12/00; full list of members (6 pages)
16 January 2001Return made up to 21/12/00; full list of members (6 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
4 January 2000Return made up to 21/12/99; full list of members (6 pages)
4 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
7 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
22 December 1998Return made up to 21/12/98; full list of members (6 pages)
22 December 1998Return made up to 21/12/98; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
2 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 February 1996Return made up to 21/12/95; full list of members (6 pages)
27 February 1996Return made up to 21/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 November 1995Director's particulars changed (2 pages)
20 November 1995Director's particulars changed (2 pages)
7 November 1995Company name changed kalebrand LIMITED\certificate issued on 08/11/95 (4 pages)
7 November 1995Company name changed kalebrand LIMITED\certificate issued on 08/11/95 (4 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 February 1990Full accounts made up to 31 March 1989 (5 pages)
2 February 1990Return made up to 21/12/89; bearer shares (4 pages)
2 February 1990Return made up to 21/12/89; bearer shares (4 pages)
2 February 1990Full accounts made up to 31 March 1989 (5 pages)
2 August 1989Return made up to 09/08/89; bearer shares (5 pages)
2 August 1989Return made up to 09/08/89; bearer shares (5 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (5 pages)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 February 1988Return made up to 19/01/88; full list of members (5 pages)
4 February 1988Return made up to 19/01/88; full list of members (5 pages)
12 January 1988Accounts for a small company made up to 31 March 1987 (6 pages)
12 January 1988Accounts for a small company made up to 31 March 1987 (6 pages)
27 January 1987Return made up to 04/02/87; full list of members (5 pages)
27 January 1987Accounts for a small company made up to 31 March 1986 (6 pages)
27 January 1987Accounts for a small company made up to 31 March 1986 (6 pages)
27 January 1987Return made up to 04/02/87; full list of members (5 pages)
8 August 1986Accounts for a small company made up to 31 March 1985 (4 pages)
8 August 1986Accounts for a small company made up to 31 March 1985 (4 pages)
10 July 1986Registered office changed on 10/07/86 from: 27 queen anne street london W1M 0DA (1 page)
10 July 1986Secretary resigned;director resigned (2 pages)
10 July 1986Return made up to 31/12/85; full list of members (3 pages)
10 July 1986Return made up to 31/12/85; full list of members (3 pages)
10 July 1986Registered office changed on 10/07/86 from: 27 queen anne street london W1M 0DA (1 page)
10 July 1986Secretary resigned;director resigned (2 pages)