Background WavePink WaveYellow Wave

81 CANFIELD GARDENS LIMITED (04811007)

81 CANFIELD GARDENS LIMITED (04811007) is an active UK company. incorporated on 25 June 2003. with registered office in 81 Canfield Gardens. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 81 CANFIELD GARDENS LIMITED has been registered for 22 years. Current directors include ELKOUBY, Sandrine, RADICE, James Heneage.

Company Number
04811007
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
81 Canfield Gardens, NW6 3EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELKOUBY, Sandrine, RADICE, James Heneage
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 CANFIELD GARDENS LIMITED

81 CANFIELD GARDENS LIMITED is an active company incorporated on 25 June 2003 with the registered office located in 81 Canfield Gardens. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 81 CANFIELD GARDENS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04811007

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

81 Canfield Gardens London , NW6 3EA,

Timeline

9 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Sept 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
New Owner
Dec 17
New Owner
Dec 17
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RADICE, James Heneage

Active
81 Canfield Gardens, LondonNW6 3EA
Secretary
Appointed 20 Apr 2007

ELKOUBY, Sandrine

Active
81 Canfield GardensNW6 3EA
Born July 1975
Director
Appointed 14 Jul 2013

RADICE, James Heneage

Active
81 Canfield Gardens, LondonNW6 3EA
Born November 1961
Director
Appointed 25 Jun 2003

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2003

FLAVIN, John

Resigned
81 Canfield Gardens, LondonNW6 3EA
Secretary
Appointed 25 Jun 2003
Resigned 14 Jan 2005

MANTION, Francois Stephane Robert Andre, Dr

Resigned
81 Canfield Gardens, LondonNW6 3EA
Secretary
Appointed 14 Jan 2005
Resigned 20 Apr 2007

ADATO, Illi

Resigned
81 Canfield Gardens, LondonNW6 3EA
Born May 1968
Director
Appointed 23 Jun 2004
Resigned 14 Jul 2013

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 25 Jun 2003
Resigned 25 Jun 2003

FLAVIN, John

Resigned
81 Canfield Gardens, LondonNW6 3EA
Born August 1944
Director
Appointed 25 Jun 2003
Resigned 14 Jan 2005

GOODMAN, Anna, Dr

Resigned
81 Canfield GardensNW6 3EA
Born May 1975
Director
Appointed 13 Sept 2010
Resigned 07 Jul 2011

GOODMAN, Anna, Dr

Resigned
Flat 2 81 Canfield Gardens, LondonNW6 3BA
Born May 1975
Director
Appointed 20 Apr 2007
Resigned 13 Jun 2008

KATTAN, Daniel Nicholas

Resigned
Edgware Road, LondonW2 1TH
Born April 1976
Director
Appointed 30 Jun 2011
Resigned 14 Jul 2013

MANTION, Francois Stephane Robert Andre, Dr

Resigned
81 Canfield Gardens, LondonNW6 3EA
Born March 1969
Director
Appointed 14 Jan 2005
Resigned 20 Apr 2007

SHLOMO, Asaf

Resigned
12a Brondesbury Villas, LondonNW6 6AA
Born September 1968
Director
Appointed 25 Jun 2003
Resigned 22 May 2004

Persons with significant control

2

Ms Marian Morras

Active
81 Canfield GardensNW6 3EA
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2017

Mr James Heneage Radice

Active
81 Canfield GardensNW6 3EA
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2016
AR01AR01
Accounts With Accounts Type Dormant
6 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Incorporation Company
25 June 2003
NEWINCIncorporation