Company NameFlag Carrier Limited
DirectorsChris Hedley and Annick Guerard
Company StatusActive
Company Number03188674
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameBernard Bussieres
NationalityBritish
StatusCurrent
Appointed01 July 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressPlace Du Parc 300 Rue Leo-Pariseau
Bureau 600
Montreal
Quebec H2x4c2
Canada
Director NameMr Chris Hedley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillgate House 13 Hillgate Street
London
W8 7SP
Director NameMrs Annick Guerard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed27 May 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Part First Floor Eastbourne Terrace
London
W2 6LG
Director NameSandra Marjorie Rose Cossey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Wilton Street
London
SW1X 7AX
Director NameCyril Matthews
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleAccountant
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Secretary NameCyril Matthews
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleAccountant
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameErrol Paul Cossey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2003)
RoleCompany Director
Correspondence Address19 Wilton Street
London
SW1 1AX
Director NameAnette Rayner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2013)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Secretary NameIain Willatt
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameLina De Cesare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2006(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2009)
RolePresident
Country of ResidenceCanada
Correspondence Address791 De La Commune Est, Apt. 412
Montreal
Quebec H2y 4az
Foreign
Director NameOlivier Kervella
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2008)
RoleGeneral Manager
Correspondence Address40 Rue Paul Vaillant Couturier
Levallois Perret
92300
France
Director NameAndre De Montigny
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2006(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 October 2017)
RoleVice President Corporate Devel
Country of ResidenceCanada
Correspondence Address4799 Grosvenor
Montreal
Quebec H3w 2l9
Foreign
Secretary NameLouise Rachel Guerrette
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address2490 De Blois Boulevard
Laval
Quebec H7e 1r1
Canada
Director NameJean-Marc Eustache
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2009(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPlace Du Parc 300 Rue Leo-Pariseau
Bureau 600
Montreal
Quebec H2x 4c2
Canada
Director NameMrs Kathryn Victoria Munro
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecanadianaffair.ca

Location

Registered AddressSecond Floor, Craven House
121 Kingsway
London
WC2B 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Airline Seat Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

11 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 December 2022Registered office address changed from 10 Part First Floor Eastbourne Terrace London W2 6LG England to Second Floor, Craven House 121 Kingsway London WC2B 6PA on 1 December 2022 (1 page)
30 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 July 2021Termination of appointment of Jean-Marc Eustache as a director on 26 May 2021 (1 page)
1 July 2021Appointment of Mrs Annick Guerard as a director on 27 May 2021 (2 pages)
10 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
5 March 2018Registered office address changed from Hillgate House 13 Hillgate Street London W8 7SP to 10 Part First Floor Eastbourne Terrace London W2 6LG on 5 March 2018 (1 page)
14 December 2017Termination of appointment of Kathryn Victoria Munro as a director on 11 October 2017 (1 page)
14 December 2017Termination of appointment of Kathryn Victoria Munro as a director on 11 October 2017 (1 page)
14 December 2017Termination of appointment of Andre De Montigny as a director on 11 October 2017 (1 page)
14 December 2017Termination of appointment of Andre De Montigny as a director on 11 October 2017 (1 page)
4 December 2017Appointment of Chris Hedley as a director on 11 October 2017 (3 pages)
4 December 2017Appointment of Chris Hedley as a director on 11 October 2017 (3 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
1 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 May 2013Appointment of Kathryn Victoria Munro as a director (2 pages)
30 May 2013Termination of appointment of Anette Rayner as a director (2 pages)
30 May 2013Termination of appointment of Anette Rayner as a director (2 pages)
30 May 2013Appointment of Kathryn Victoria Munro as a director (2 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 April 2011Director's details changed for Anette Rayner on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 April 2011Director's details changed for Anette Rayner on 18 April 2011 (2 pages)
15 July 2010Termination of appointment of Louise Guerrette as a secretary (1 page)
15 July 2010Termination of appointment of Louise Guerrette as a secretary (1 page)
15 July 2010Appointment of Bernard Bussieres as a secretary (2 pages)
15 July 2010Appointment of Bernard Bussieres as a secretary (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Termination of appointment of Lina Cesare as a director (2 pages)
19 April 2010Termination of appointment of Lina Cesare as a director (2 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Appointment terminated director olivier kervella (1 page)
14 May 2009Appointment terminated director olivier kervella (1 page)
25 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
4 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 June 2007Return made up to 19/04/07; full list of members (8 pages)
8 June 2007Return made up to 19/04/07; full list of members (8 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
16 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
16 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
23 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
5 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
5 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned;director resigned (1 page)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2002Return made up to 19/04/02; full list of members (6 pages)
23 April 2002Return made up to 19/04/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Return made up to 19/04/01; full list of members (6 pages)
14 May 2001Return made up to 19/04/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
2 June 2000Return made up to 19/04/00; full list of members (5 pages)
2 June 2000Return made up to 19/04/00; full list of members (5 pages)
17 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 June 1999Registered office changed on 16/06/99 from: 34 artillery lane london E1 7LS (1 page)
16 June 1999Return made up to 19/04/99; no change of members (4 pages)
16 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
16 June 1999Registered office changed on 16/06/99 from: 34 artillery lane london E1 7LS (1 page)
16 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
16 June 1999Return made up to 19/04/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 May 1998Return made up to 19/04/98; no change of members (4 pages)
10 May 1998Return made up to 19/04/98; no change of members (4 pages)
14 May 1997Return made up to 19/04/97; full list of members (6 pages)
14 May 1997Return made up to 19/04/97; full list of members (6 pages)
12 May 1996Registered office changed on 12/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1996New secretary appointed;new director appointed (3 pages)
12 May 1996Director resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New secretary appointed;new director appointed (3 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Director resigned (1 page)
19 April 1996Incorporation (13 pages)
19 April 1996Incorporation (13 pages)