Company NameA & V Kanaris Investments Limited
Company StatusActive
Company Number01497669
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)
Previous NameA.S.A. Hotel And Catering Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameParaskevi Kanaris
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleTravel Executive
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
SK8 6RF
Secretary NameParaskevi Kanaris
NationalityBritish
StatusCurrent
Appointed26 July 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
SK8 6RF
Director NameMr Demetris Andreas Kanaris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(31 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameMrs Vera Tanya Philippou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(31 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameAndreas Demitri Kanaris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(12 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 February 2012)
RoleTravel Executive
Country of ResidenceEngland
Correspondence Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF

Contact

Websitewww.acousticmodelling.com

Location

Registered Address171 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green

Shareholders

200 at £1Antigoni Juliet Kanaris
10.00%
Ordinary
200 at £1Antigoni Kanaris Trust
10.00%
Ordinary
200 at £1Demetris Andreas Kanaris
10.00%
Ordinary
200 at £1Demetris Kanaris Trust
10.00%
Ordinary
200 at £1Leonidas Kanaris Trust
10.00%
Ordinary
200 at £1Maria Heather Kanaris
10.00%
Ordinary
200 at £1Maria Kanaris Trust
10.00%
Ordinary
200 at £1Nominee Of Leonidas A. Kanaris
10.00%
Ordinary
200 at £1Vera Kanaris Trust
10.00%
Ordinary
200 at £1Vera Tanya Philippou
10.00%
Ordinary

Financials

Year2014
Net Worth£991,911
Cash£316,396
Current Liabilities£18,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

29 March 2005Delivered on: 29 June 2005
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304, 306, 308 and 310 oxford road manchester. See the mortgage charge document for full details.
Outstanding
10 July 2003Delivered on: 14 July 2003
Satisfied on: 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from A. & V. kanaris (travel) limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10188689 with the bank.
Fully Satisfied
7 April 1982Delivered on: 7 April 1982
Satisfied on: 26 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308-310 oxford road, manchester, am 260913.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
(6 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(6 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,000
(6 pages)
20 August 2013Director's details changed for Ms Vera Tanya Philippou on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Demetris Andreas Kanaris on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Vera Tanya Philippou on 13 August 2013 (2 pages)
20 August 2013Director's details changed for Demetris Andreas Kanaris on 13 August 2013 (2 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,000
(6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
24 April 2012Appointment of Ms Vera Tanya Philippou as a director (3 pages)
24 April 2012Appointment of Ms Vera Tanya Philippou as a director (3 pages)
16 April 2012Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages)
16 April 2012Appointment of Demetris Andreas Kanaris as a director (3 pages)
16 April 2012Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages)
16 April 2012Appointment of Demetris Andreas Kanaris as a director (3 pages)
4 April 2012Termination of appointment of Andreas Kanaris as a director (2 pages)
4 April 2012Termination of appointment of Andreas Kanaris as a director (2 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (5 pages)
20 August 2009Return made up to 13/08/09; full list of members (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2008Return made up to 13/08/08; full list of members (5 pages)
29 August 2008Return made up to 13/08/08; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 August 2007Return made up to 13/08/07; full list of members (4 pages)
23 August 2007Return made up to 13/08/07; full list of members (4 pages)
24 July 2007Registered office changed on 24/07/07 from: unit 21, university precinct, oxford road, manchester M13 9RN (1 page)
24 July 2007Registered office changed on 24/07/07 from: unit 21, university precinct, oxford road, manchester M13 9RN (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2006Return made up to 13/08/06; full list of members (4 pages)
6 September 2006Return made up to 13/08/06; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2005Return made up to 13/08/05; no change of members (7 pages)
15 September 2005Return made up to 13/08/05; no change of members (7 pages)
29 June 2005Particulars of mortgage/charge (4 pages)
29 June 2005Particulars of mortgage/charge (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
3 September 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 13/08/02; full list of members (12 pages)
21 August 2002Return made up to 13/08/02; full list of members (12 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 13/08/01; full list of members (11 pages)
11 September 2001Return made up to 13/08/01; full list of members (11 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 13/08/00; full list of members (11 pages)
22 August 2000Return made up to 13/08/00; full list of members (11 pages)
13 October 1999Return made up to 13/08/99; full list of members (7 pages)
13 October 1999Return made up to 13/08/99; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 August 1998Return made up to 13/08/98; no change of members (4 pages)
28 August 1998Return made up to 13/08/98; no change of members (4 pages)
16 October 1997Return made up to 13/08/97; full list of members (6 pages)
16 October 1997Return made up to 13/08/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 September 1996Return made up to 13/08/96; full list of members (5 pages)
11 September 1996Return made up to 13/08/96; full list of members (5 pages)
12 September 1995Return made up to 13/08/95; full list of members (6 pages)
12 September 1995Return made up to 13/08/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 October 1990Company name changed A.S.A. hotel and catering limite d\certificate issued on 19/10/90 (2 pages)
18 October 1990Company name changed A.S.A. hotel and catering limite d\certificate issued on 19/10/90 (2 pages)
20 May 1980Incorporation (16 pages)
20 May 1980Incorporation (16 pages)