Company NameKanlaon Limited
DirectorStephen James Carroll
Company StatusActive
Company Number07659894
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Stephen James Carroll
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kensington Hall Gardens
London
S14 9LG

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Stephen James Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£112,024
Cash£56,098
Current Liabilities£522,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

4 March 2022Delivered on: 10 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
26 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • EUR 1,212.43173
(4 pages)
10 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 July 2023Memorandum and Articles of Association (33 pages)
8 July 2023Change of share class name or designation (2 pages)
5 July 2023Redenomination of shares. Statement of capital 27 June 2023
  • EUR 1,212.42011
(4 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 May 2023Appointment of Eoin Oleary as a director on 20 April 2023 (2 pages)
21 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 March 2023Appointment of Mr Edward Mcshane as a director on 10 March 2023 (2 pages)
13 March 2023Appointment of James Matthew Crayden Edmunds as a director on 10 March 2023 (2 pages)
13 March 2023Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 16 Great Marlborough Street London W1F 7HS on 13 March 2023 (1 page)
13 March 2023Notification of Grand Metropolitan Limited as a person with significant control on 10 March 2023 (2 pages)
13 March 2023Cessation of Stephen James Carroll as a person with significant control on 10 March 2023 (1 page)
13 March 2023Appointment of Elisabetta Corradini as a director on 10 March 2023 (2 pages)
13 March 2023Termination of appointment of Stephen James Carroll as a director on 10 March 2023 (1 page)
10 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 1,043.53
(3 pages)
19 January 2023Second filing of a statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,000.00
(4 pages)
6 January 2023Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,000
(3 pages)
26 October 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
27 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
10 March 2022Registration of charge 076598940001, created on 4 March 2022 (16 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 February 2022Memorandum and Articles of Association (15 pages)
11 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 30/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 November 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
29 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (25 pages)
9 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 July 2017Notification of Stephen James Carroll as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Stephen James Carroll as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 February 2017Sub-division of shares on 30 December 2016 (4 pages)
10 February 2017Sub-division of shares on 30 December 2016 (4 pages)
10 February 2017Change of share class name or designation (2 pages)
10 February 2017Change of share class name or designation (2 pages)
7 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,000
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2023.
(4 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalised 65489 a ord sha 30/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalised 65489 a ord sha 30/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
13 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
1 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
1 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale NW9 6RR England on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale NW9 6RR England on 12 February 2014 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)