CANVALE LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN23 5AQ

Company number 02749501
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address 10 WELLINGTON QUAY, EASTBOURNE, EAST SUSSEX, BN23 5AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Registration of charge 027495010024, created on 12 May 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of CANVALE LIMITED are www.canvale.co.uk, and www.canvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Pevensey Bay Rail Station is 1.5 miles; to Eastbourne Rail Station is 2.8 miles; to Cooden Beach Rail Station is 4.9 miles; to Collington Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canvale Limited is a Private Limited Company. The company registration number is 02749501. Canvale Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Canvale Limited is 10 Wellington Quay Eastbourne East Sussex Bn23 5aq. The company`s financial liabilities are £1871.02k. It is £103.7k against last year. The cash in hand is £12.93k. It is £11.76k against last year. And the total assets are £194.34k, which is £90.65k against last year. PALANOVA, Eva is a Secretary of the company. ELLISTON, Barry Alan is a Director of the company. PALANOVA, Eva is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DUNSTAN, Richard Ewart has been resigned. Secretary ELLISTON, Stephen John has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director ELLISTON, Barry Alan has been resigned. Director ELLISTON, Stephen John has been resigned. Director ELLISTON, Stephen William has been resigned. The company operates in "Development of building projects".


canvale Key Finiance

LIABILITIES £1871.02k
+5%
CASH £12.93k
+1009%
TOTAL ASSETS £194.34k
+87%
All Financial Figures

Current Directors

Secretary
PALANOVA, Eva
Appointed Date: 09 October 2009

Director
ELLISTON, Barry Alan
Appointed Date: 09 November 2004
75 years old

Director
PALANOVA, Eva
Appointed Date: 20 September 2010
41 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 October 1992
Appointed Date: 22 September 1992

Secretary
DUNSTAN, Richard Ewart
Resigned: 09 October 2009
Appointed Date: 24 September 1997

Secretary
ELLISTON, Stephen John
Resigned: 24 September 1997
Appointed Date: 13 October 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 October 1992
Appointed Date: 22 September 1992
34 years old

Director
ELLISTON, Barry Alan
Resigned: 24 September 1997
Appointed Date: 13 October 1992
75 years old

Director
ELLISTON, Stephen John
Resigned: 09 October 2009
Appointed Date: 09 November 2004
78 years old

Director
ELLISTON, Stephen William
Resigned: 01 November 2004
Appointed Date: 24 September 1997
98 years old

Persons With Significant Control

Mr Barry Alan Elliston
Notified on: 2 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CANVALE LIMITED Events

15 May 2017
Registration of charge 027495010024, created on 12 May 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Registration of charge 027495010023, created on 11 November 2015
...
... and 129 more events
17 Nov 1992
Secretary resigned;new secretary appointed

17 Nov 1992
Director resigned;new director appointed

17 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1992
Registered office changed on 20/10/92 from: 120 east road london N1 6AA

22 Sep 1992
Incorporation

CANVALE LIMITED Charges

12 May 2017
Charge code 0274 9501 0024
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 the boulevard pevensey bay pevensey east sussex BN24 6SB…
11 November 2015
Charge code 0274 9501 0023
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 9B dallington road eastbourne t/no ESX155176…
18 January 2013
Legal mortgage
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land k/a flat 1 64 church street old town eastbourne…
22 October 2012
Deed of legal mortgage
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land k/a flat 2 32 carlton road eastbourne t/no…
17 September 2012
Legal mortgage
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that l/h land k/a flat 2 64 church street old town…
17 September 2012
Mortgage debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 January 2012
Legal charge
Delivered: 27 January 2012
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Cyprus Public Company LTD
Description: Flat 2 32 carlton road eastbourne east sussex.
16 September 2011
Legal charge
Delivered: 27 September 2011
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: Flat 4 79 royal parade eastbourne east sussex.
23 November 2010
Legal charge
Delivered: 26 November 2010
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: 64 church street eastbourne east sussex.
30 November 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: Flat 2 64 church street eastbourne east sussex.
9 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charges over current and future assets…
9 October 2009
Legal charge
Delivered: 17 October 2009
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: L/H land k/a 64 church street eastbourne east sussex see…
9 October 2009
Legal charge
Delivered: 17 October 2009
Status: Satisfied on 16 April 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land k/a 22 tyrrell road london t/no SGL221232.
9 October 2009
Legal charge
Delivered: 17 October 2009
Status: Satisfied on 16 April 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land k/a 164 peckham rye london t/no 213344.
9 October 2009
Legal charge
Delivered: 17 October 2009
Status: Satisfied on 16 April 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land k/a 7 darrell road london t/no LN34823.
9 October 2009
Legal charge
Delivered: 17 October 2009
Status: Satisfied on 16 April 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land k/a 6 amott road london t/no SGL279443.
30 September 1994
Debenture
Delivered: 18 October 1994
Status: Satisfied on 6 November 2009
Persons entitled: The Co-Operative Bank PLC
Description: 22 tyrrell road, camberwell, 7 darrell road, camberwell, 6…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H 6 amott road t/n sgl 279443. together with all…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H 164 peckham rye t/n 213344. together with all buildings…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H 158 elmington road t/n ln 162992. together with all…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H 7 darrell road t/n ln 348233. together with all…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H 72 danby street t/n sgl 349906. together with all…
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: F/H 22 tyrrell road t/n sgl 221232. together with all…
1 December 1992
Debenture
Delivered: 10 December 1992
Status: Satisfied on 1 June 1996
Persons entitled: Alandale Limited
Description: Specific and floating charge over the undertaking and all…