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(15 years, 3 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(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Part First Floor Eastbourne Terrace London W2 6LG |
Director Name | Anette Rayner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Secretary Name | Mr Iain Glynn Willatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwood 7 St Johns Road Petts Wood Orpington Kent BR5 1HS |
Director Name | Lina De Cesare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2006(4 years, 1 month 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 1 month 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(7 years, 4 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(10 years, 10 months 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 |
Website | canadianaffair.ca |
---|---|
Email address | [email protected] |
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 |
99 at £1 | Airline Seat Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 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) |
4 December 2017 | Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Kathryn Victoria Munro as a director on 11 October 2017 (2 pages) |
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) |
4 December 2017 | Termination of appointment of Andre De Montigny as a director on 11 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Kathryn Victoria Munro as a director on 11 October 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) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 May 2013 | Appointment of Kathryn Victoria Munro as a director (3 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 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Anette Rayner on 31 October 2010 (2 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Anette Rayner on 31 October 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 July 2010 | Termination of appointment of Louise Guerrette as a secretary (1 page) |
30 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) |
27 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 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 | Termination of appointment of Lina Cesare as a director (2 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
3 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 July 2009 | Return made up to 21/06/08; full list of members (4 pages) |
6 July 2009 | Return made up to 21/06/08; full list of members (4 pages) |
5 July 2009 | Appointment terminated director olivier kervella (1 page) |
5 July 2009 | Appointment terminated director olivier kervella (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 July 2007 | Return made up to 21/06/07; full list of members (8 pages) |
24 July 2007 | Return made up to 21/06/07; 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 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
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 secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
9 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
23 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
9 July 2003 | Return made up to 21/06/03; full list of members
|
9 July 2003 | Return made up to 21/06/03; full list of members
|
7 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
7 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
21 June 2002 | Incorporation (15 pages) |
21 June 2002 | Incorporation (15 pages) |