Company NameGo Canada Direct Ltd
DirectorsChris Hedley and Annick Guerard
Company StatusActive
Company Number04467476
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameBernard Bussieres
NationalityBritish
StatusCurrent
Appointed01 July 2010(8 years after company formation)
Appointment Duration13 years, 9 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(15 years, 3 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(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Part First Floor
Eastbourne Terrace
London
W2 6LG
Director NameAnette Rayner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Secretary NameMr Iain Glynn Willatt
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwood 7 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HS
Director NameLina De Cesare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2006(4 years, 1 month 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 1 month 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(7 years, 4 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(10 years, 10 months 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

Contact

Websitecanadianaffair.ca
Email address[email protected]

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

99 at £1Airline Seat Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (2 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)
4 December 2017Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages)
4 December 2017Termination of appointment of Kathryn Victoria Munro as a director on 11 October 2017 (2 pages)
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)
4 December 2017Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages)
4 December 2017Termination of appointment of Kathryn Victoria Munro as a director on 11 October 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)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 99
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 99
(6 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99
(6 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99
(6 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 99
(6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 99
(6 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Appointment of Kathryn Victoria Munro as a director (3 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 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Anette Rayner on 31 October 2010 (2 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Anette Rayner on 31 October 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 July 2010Termination of appointment of Louise Guerrette as a secretary (1 page)
30 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)
27 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (3 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 2010Termination of appointment of Lina Cesare as a director (2 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
3 August 2009Return made up to 21/06/09; full list of members (4 pages)
3 August 2009Return made up to 21/06/09; full list of members (4 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 July 2009Return made up to 21/06/08; full list of members (4 pages)
6 July 2009Return made up to 21/06/08; full list of members (4 pages)
5 July 2009Appointment terminated director olivier kervella (1 page)
5 July 2009Appointment terminated director olivier kervella (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 July 2007Return made up to 21/06/07; full list of members (8 pages)
24 July 2007Return made up to 21/06/07; full list of members (8 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
31 July 2006Return made up to 21/06/06; full list of members (6 pages)
31 July 2006Return made up to 21/06/06; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 July 2005Return made up to 21/06/05; full list of members (6 pages)
9 July 2005Return made up to 21/06/05; full list of members (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 July 2004Return made up to 21/06/04; full list of members (6 pages)
20 July 2004Return made up to 21/06/04; full list of members (6 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
23 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
7 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
21 June 2002Incorporation (15 pages)
21 June 2002Incorporation (15 pages)