Bureau 600
Montreal
Quebec H2x4c2
Canada
Director Name | Mr Chris Hedley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Mrs Annick Guerard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 May 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Part First Floor Eastbourne Terrace London W2 6LG |
Director Name | Sandra Marjorie Rose Cossey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wilton Street London SW1X 7AX |
Director Name | Cyril Matthews |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Errol Paul Cossey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 19 Wilton Street London SW1 1AX |
Director Name | Anette Rayner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 April 2013) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Secretary Name | Iain Willatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Lina De Cesare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2009) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 791 De La Commune Est, Apt. 412 Montreal Quebec H2y 4az Foreign |
Director Name | Olivier Kervella |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2008) |
Role | General Manager |
Correspondence Address | 40 Rue Paul Vaillant Couturier Levallois Perret 92300 France |
Director Name | Andre De Montigny |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 October 2017) |
Role | Vice President Corporate Devel |
Country of Residence | Canada |
Correspondence Address | 4799 Grosvenor Montreal Quebec H3w 2l9 Foreign |
Secretary Name | Louise Rachel Guerrette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 2490 De Blois Boulevard Laval Quebec H7e 1r1 Canada |
Director Name | Jean-Marc Eustache |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Place Du Parc 300 Rue Leo-Pariseau Bureau 600 Montreal Quebec H2x 4c2 Canada |
Director Name | Mrs Kathryn Victoria Munro |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | canadianaffair.ca |
---|
Registered Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Airline Seat Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
11 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
1 December 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
27 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 July 2021 | Termination of appointment of Jean-Marc Eustache as a director on 26 May 2021 (1 page) |
1 July 2021 | Appointment of Mrs Annick Guerard as a director on 27 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
5 March 2018 | Registered 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 2017 | Termination of appointment of Kathryn Victoria Munro as a director on 11 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Kathryn Victoria Munro as a director on 11 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Andre De Montigny as a director on 11 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Andre De Montigny as a director on 11 October 2017 (1 page) |
4 December 2017 | Appointment of Chris Hedley as a director on 11 October 2017 (3 pages) |
4 December 2017 | Appointment of Chris Hedley as a director on 11 October 2017 (3 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 May 2013 | Appointment of Kathryn Victoria Munro as a director (2 pages) |
30 May 2013 | Termination of appointment of Anette Rayner as a director (2 pages) |
30 May 2013 | Termination of appointment of Anette Rayner as a director (2 pages) |
30 May 2013 | Appointment of Kathryn Victoria Munro as a director (2 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Director's details changed for Anette Rayner on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Director's details changed for Anette Rayner on 18 April 2011 (2 pages) |
15 July 2010 | Termination of appointment of Louise Guerrette as a secretary (1 page) |
15 July 2010 | Termination of appointment of Louise Guerrette as a secretary (1 page) |
15 July 2010 | Appointment of Bernard Bussieres as a secretary (2 pages) |
15 July 2010 | Appointment of Bernard Bussieres as a secretary (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Termination of appointment of Lina Cesare as a director (2 pages) |
19 April 2010 | Termination of appointment of Lina Cesare as a director (2 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Appointment terminated director olivier kervella (1 page) |
14 May 2009 | Appointment terminated director olivier kervella (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
8 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members
|
16 May 2006 | Return made up to 19/04/06; full list of members
|
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 May 2005 | Return made up to 19/04/05; full list of members
|
23 May 2005 | Return made up to 19/04/05; full list of members
|
14 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 19/04/04; full list of members
|
5 May 2004 | Return made up to 19/04/04; full list of members
|
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
2 June 2000 | Return made up to 19/04/00; full list of members (5 pages) |
2 June 2000 | Return made up to 19/04/00; full list of members (5 pages) |
17 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 34 artillery lane london E1 7LS (1 page) |
16 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
16 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 34 artillery lane london E1 7LS (1 page) |
16 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 1996 | New secretary appointed;new director appointed (3 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New secretary appointed;new director appointed (3 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
19 April 1996 | Incorporation (13 pages) |
19 April 1996 | Incorporation (13 pages) |