CANVASBAY LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DD
Company number 02129802
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address KAJAINE HOUSE, 57-67 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DD
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CANVASBAY LIMITED are www.canvasbay.co.uk, and www.canvasbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Canvasbay Limited is a Private Limited Company. The company registration number is 02129802. Canvasbay Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Canvasbay Limited is Kajaine House 57 67 High Street Edgware Middlesex Ha8 7dd. . MITHA, Yasmin is a Secretary of the company. MITHA, Azim Haji is a Director of the company. MITHA, Yasmin is a Director of the company. Director KANJI, Mehboob has been resigned. Director MITHA, Amin Mohamed Haji has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Secretary

Director
MITHA, Azim Haji

73 years old

Director
MITHA, Yasmin
Appointed Date: 19 March 2014
70 years old

Resigned Directors

Director
KANJI, Mehboob
Resigned: 02 October 1994
73 years old

Director
MITHA, Amin Mohamed Haji
Resigned: 02 January 2004
77 years old

Persons With Significant Control

Mr Azim Haji Mitha
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yasmin Mitha
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANVASBAY LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 25 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
25 May 1988
Particulars of mortgage/charge

17 May 1988
Particulars of mortgage/charge

26 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1987
Registered office changed on 26/05/87 from: 183-185 bermondsey street london SE1 3UW

08 May 1987
Certificate of Incorporation

CANVASBAY LIMITED Charges

27 January 2007
Charge of deposit
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 market street heanor DE75 7NR. By way of fixed charge…
10 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 424 wilbraham road chorlton-cum-hardy manchester. By way of…
10 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 196 highbury road bulwell nottingham NG6 9FE. By way of…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Legal mortgage
Delivered: 26 April 2001
Status: Satisfied on 14 June 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17 market street heanor derbyshire -…
16 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 14 June 2004
Persons entitled: Midland Bank PLC
Description: 196 highbury rd,bulwell nottingham (f/hold). With the…
15 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Satisfied on 14 June 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 424 wilbraham road chorlton-cum-hardy…
28 August 1997
Debenture
Delivered: 8 September 1997
Status: Satisfied on 14 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1991
Floating charge
Delivered: 15 April 1991
Status: Satisfied on 14 June 2004
Persons entitled: Habibsons Bank Limited
Description: First floating charge over the undertaking of the company…
13 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 14 June 2004
Persons entitled: Habib Bank Limited
Description: Shop premises fronting onto central concourse at victoria…
13 May 1988
Floating charge
Delivered: 17 May 1988
Status: Satisfied on 14 June 2004
Persons entitled: Habib Bank Limited
Description: Undertaking and all property and assets present and future…