CANVAX LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0BX
Company number 06224771
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 . The most likely internet sites of CANVAX LIMITED are www.canvax.co.uk, and www.canvax.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Canvax Limited is a Private Limited Company. The company registration number is 06224771. Canvax Limited has been working since 24 April 2007. The present status of the company is Active. The registered address of Canvax Limited is Lilywhite House 782 High Road London N17 0bx. . COLLECOTT, Matthew John is a Secretary of the company. CAPLEHORN, Rebecca Anne is a Director of the company. COLLECOTT, Matthew John is a Director of the company. CULLEN, Donna-Maria is a Director of the company. LEVY, Daniel Philip is a Director of the company. Secretary BONDTURBO LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EALES, Darren Graham has been resigned. Director KINGSLEY, Nigel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLECOTT, Matthew John
Appointed Date: 21 December 2008

Director
CAPLEHORN, Rebecca Anne
Appointed Date: 02 March 2015
50 years old

Director
COLLECOTT, Matthew John
Appointed Date: 21 December 2008
57 years old

Director
CULLEN, Donna-Maria
Appointed Date: 05 March 2013
62 years old

Director
LEVY, Daniel Philip
Appointed Date: 21 December 2008
64 years old

Resigned Directors

Secretary
BONDTURBO LIMITED
Resigned: 21 December 2008
Appointed Date: 11 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2007
Appointed Date: 24 April 2007

Director
EALES, Darren Graham
Resigned: 13 November 2014
Appointed Date: 05 March 2013
53 years old

Director
KINGSLEY, Nigel
Resigned: 21 December 2008
Appointed Date: 11 May 2007
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 2007
Appointed Date: 24 April 2007

Persons With Significant Control

Tottenham Hotspur Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANVAX LIMITED Events

02 May 2017
Confirmation statement made on 24 April 2017 with updates
19 Apr 2017
Full accounts made up to 30 June 2016
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

11 Apr 2016
Full accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

...
... and 36 more events
30 May 2007
Registered office changed on 30/05/07 from: 6-8 underwood street london N1 7JQ
29 May 2007
Director resigned
29 May 2007
New secretary appointed
29 May 2007
New director appointed
24 Apr 2007
Incorporation

CANVAX LIMITED Charges

1 December 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 5 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…