General information

Name:

Kanlaon Ltd

Office Address:

16 Great Marlborough Street W1F 7HS London

Number: 07659894

Incorporation date: 2011-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kanlaon Limited may be reached at 16 Great Marlborough Street, in London. The firm post code is W1F 7HS. Kanlaon has been active on the British market since it was registered in 2011. The firm Companies House Reg No. is 07659894. The enterprise's declared SIC number is 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages. Kanlaon Ltd reported its latest accounts for the period that ended on 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-06-14.

As stated, this particular limited company was started in June 2011 and has so far been guided by five directors, and out of them four (Eoin O., James E., Elisabetta C. and Edward M.) are still functioning.

The companies that control this firm are as follows: Grand Metropolitan Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Marlborough Street, W1F 7HS and was registered as a PSC under the registration number 00291848.

Financial data based on annual reports

Company staff

Eoin O.

Role: Director

Appointed: 20 April 2023

Latest update: 26 December 2023

James E.

Role: Director

Appointed: 10 March 2023

Latest update: 26 December 2023

Elisabetta C.

Role: Director

Appointed: 10 March 2023

Latest update: 26 December 2023

Edward M.

Role: Director

Appointed: 10 March 2023

Latest update: 26 December 2023

People with significant control

Grand Metropolitan Limited
Address: 16 Great Marlborough Street, London, W1F 7HS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England
Registration number 00291848
Notified on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen C.
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 July 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (29 pages)

Additional Information

HQ address,
2013

Address:

2 Jardine House The Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2013

Address:

2 Jardine House The Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2014

Address:

2 Jardine House The Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

2 Jardine House The Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
12
Company Age

Closest Companies - by postcode