Company NameCanvas Decorators Ltd
DirectorHassan Mamdouh Ahmed
Company StatusActive
Company Number07217599
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Previous NameSpatial Elements Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Hassan Mamdouh Ahmed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address48c Weltje Road
Hammersmith
London
W6 9LT

Location

Registered Address2 Sanders Parade Greyhound Lane
Streatham
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hassan Ahmed
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 December 2022Registered office address changed from 239 Kensington High Street C/O Accountax Pro Office 126 London W8 6SN England to 2 Sanders Parade Greyhound Lane Streatham London SW16 5NL on 23 December 2022 (1 page)
6 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
20 March 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
23 January 2019Registered office address changed from No 6 Chase Road London NW10 6HZ England to 239 Kensington High Street C/O Accountax Pro Office 126 London W8 6SN on 23 January 2019 (1 page)
15 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 May 2016Registered office address changed from Suite 4 No.6, Chase Road London NW10 6HZ England to No 6 Chase Road London NW10 6HZ on 2 May 2016 (1 page)
2 May 2016Registered office address changed from Suite 4 No.6, Chase Road London NW10 6HZ England to No 6 Chase Road London NW10 6HZ on 2 May 2016 (1 page)
28 April 2016Registered office address changed from Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX to Suite 4 No.6, Chase Road London NW10 6HZ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX to Suite 4 No.6, Chase Road London NW10 6HZ on 28 April 2016 (1 page)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
19 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 February 2015Registered office address changed from 48C Weltje Road Hammersmith London W6 9LT to Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 48C Weltje Road Hammersmith London W6 9LT to Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX on 28 February 2015 (1 page)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
11 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 July 2011Company name changed spatial elements LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Company name changed spatial elements LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2010Incorporation (21 pages)
8 April 2010Incorporation (21 pages)