Company NameCanary Trading Company Limited
DirectorsAli Munther Mansour and Munther Hadi Mansour
Company StatusActive
Company Number01933854
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMrs Khyria Hayder Mansour
NationalityBritish
StatusCurrent
Appointed14 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address9 Lydford Road
London
NW2 5QY
Secretary NameMr Munther Hadi Mansour
StatusCurrent
Appointed01 April 2010(24 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Ali Munther Mansour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Munther Hadi Mansour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Munther Hadi Mansour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1985
Appointment Duration24 years, 9 months (resigned 01 April 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Haider Mansour Hadi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMrs Khyria Hayder Mansour
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lydford Road
London
NW2 5QY

Location

Registered Address9 Lydford Road
London
NW2 5QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Ali Munther Mansour
50.00%
Ordinary
100k at £1Munther Hadi Mansour
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,334,201
Cash£218,599
Current Liabilities£187,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

31 May 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Speedwell pharmacy 161 london road aspley hemel hempstead hertfordshire HP3 9SQ title HD514106 and woodbridge pharmacy 11 the thoroughfare woodbridge suffolk IP12 1AA title SK332866 and maylandsea pharmacy maylandsea medical centre 39 imperial avenue maylandsea chelmsford essex CM3 6AH title EX961799.
Outstanding
30 January 2019Delivered on: 1 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Maylandsea medical centre imperial avenue mayland chelmsford t/no EX514961.
Outstanding
3 January 2019Delivered on: 3 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 85543195 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
12 August 2005Delivered on: 27 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 85541648 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 September 1997Delivered on: 12 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of japanese yen 9,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 349-01-03597962 and earmarked or designated by reference to the company.
Outstanding
11 August 1995Delivered on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 12,000,000 yen together with interest accrued now or to be held by the bank on an account numbered 349.01.03597962 and earmarked or designated by reference to the company.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 10 north pole road, london, W10 6QL.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 July 1995Delivered on: 6 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £80,000 together with interest accrued now or to be held by the bank on an account numbered 64138909 and designated by ref to the company.
Outstanding

Filing History

3 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 November 2022Satisfaction of charge 019338540009 in full (1 page)
3 November 2022Registration of charge 019338540012, created on 2 November 2022 (37 pages)
3 November 2022Registration of charge 019338540011, created on 2 November 2022 (34 pages)
27 May 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
2 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
2 March 2022Registration of charge 019338540010, created on 2 March 2022 (30 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Registration of charge 019338540009, created on 31 May 2019 (32 pages)
31 May 2019Registration of charge 019338540008, created on 31 May 2019 (40 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 February 2019Registration of charge 019338540007, created on 30 January 2019 (40 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 January 2019Registration of charge 019338540006, created on 3 January 2019 (43 pages)
27 September 2018Satisfaction of charge 2 in full (1 page)
27 September 2018Satisfaction of charge 5 in full (1 page)
27 September 2018Satisfaction of charge 4 in full (1 page)
27 September 2018Satisfaction of charge 1 in full (1 page)
27 September 2018Satisfaction of charge 3 in full (1 page)
20 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,000
(5 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200,000
(5 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200,000
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 November 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 200,000
(3 pages)
2 November 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 200,000
(3 pages)
2 November 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 200,000
(3 pages)
27 September 2014Registered office address changed from 1 Lydford Road London NW2 5QY to 9 Lydford Road London NW2 5QY on 27 September 2014 (1 page)
27 September 2014Registered office address changed from 1 Lydford Road London NW2 5QY to 9 Lydford Road London NW2 5QY on 27 September 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Secretary's details changed for Mr Munther Hadi Mansour on 13 February 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Secretary's details changed for Mr Munther Hadi Mansour on 13 February 2014 (1 page)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 February 2013Termination of appointment of Khyria Mansour as a director (1 page)
24 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
24 February 2013Termination of appointment of Khyria Mansour as a director (1 page)
24 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Appointment of Mr Munther Hadi Mansour as a director (2 pages)
4 December 2012Appointment of Mr Ali Munther Mansour as a director (2 pages)
4 December 2012Appointment of Mr Munther Hadi Mansour as a director (2 pages)
4 December 2012Appointment of Mr Ali Munther Mansour as a director (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Mr Munther Hadi Mansour as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Appointment of Mr Munther Hadi Mansour as a secretary (1 page)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Mrs Kyhria Hayder Mansour on 1 April 2010 (1 page)
31 March 2011Termination of appointment of Haider Hadi as a director (1 page)
31 March 2011Appointment of Mrs Khyria Hayder Mansour as a director (2 pages)
31 March 2011Termination of appointment of Munther Mansour as a director (1 page)
31 March 2011Termination of appointment of Haider Hadi as a director (1 page)
31 March 2011Secretary's details changed for Mrs Kyhria Hayder Mansour on 1 April 2010 (1 page)
31 March 2011Secretary's details changed for Mrs Kyhria Hayder Mansour on 1 April 2010 (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Appointment of Mrs Khyria Hayder Mansour as a director (2 pages)
31 March 2011Termination of appointment of Munther Mansour as a director (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Munther Hadi Mansour on 14 February 2010 (2 pages)
24 February 2010Director's details changed for Haider Mansour Hadi on 14 February 2010 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Haider Mansour Hadi on 14 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Munther Hadi Mansour on 14 February 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 March 2009Return made up to 14/02/09; full list of members (4 pages)
1 March 2009Return made up to 14/02/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2008Return made up to 14/02/08; full list of members (4 pages)
14 March 2008Return made up to 14/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2007Return made up to 14/02/07; full list of members (2 pages)
20 March 2007Return made up to 14/02/07; full list of members (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Return made up to 14/02/06; full list of members (2 pages)
17 February 2006Return made up to 14/02/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 14/02/05; full list of members (2 pages)
4 April 2005Return made up to 14/02/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 April 2004Return made up to 14/02/04; full list of members (7 pages)
21 April 2004Return made up to 14/02/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
28 March 2002Return made up to 14/02/02; full list of members (6 pages)
25 April 2001Return made up to 14/02/01; full list of members (5 pages)
25 April 2001Return made up to 14/02/01; full list of members (5 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
18 February 2000Return made up to 14/02/00; no change of members (6 pages)
18 February 2000Return made up to 14/02/00; no change of members (6 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1999Accounts for a small company made up to 31 March 1997 (5 pages)
25 February 1999Return made up to 14/02/99; full list of members (5 pages)
25 February 1999Return made up to 14/02/99; full list of members (5 pages)
11 March 1998Return made up to 14/02/98; full list of members (5 pages)
11 March 1998Return made up to 14/02/98; full list of members (5 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 14/02/97; full list of members (6 pages)
11 April 1997Return made up to 14/02/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Return made up to 14/02/96; full list of members (6 pages)
20 March 1996Return made up to 14/02/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 July 1985Incorporation (21 pages)