Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANVAX LIMITED
Company Information for

CANVAX LIMITED

LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX,
Company Registration Number
06224771
Private Limited Company
Active

Company Overview

About Canvax Ltd
CANVAX LIMITED was founded on 2007-04-24 and has its registered office in London. The organisation's status is listed as "Active". Canvax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANVAX LIMITED
 
Legal Registered Office
LILYWHITE HOUSE
782 HIGH ROAD
LONDON
N17 0BX
Other companies in N17
 
Filing Information
Company Number 06224771
Company ID Number 06224771
Date formed 2007-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 17:45:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANVAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANVAX LIMITED
The following companies were found which have the same name as CANVAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANVAX ART, LLC 3509 BRAEMAR DR LAND O LAKES FL 34638 Active Company formed on the 2019-10-09
CANVAX INCORPORATED New Jersey Unknown

Company Officers of CANVAX LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN COLLECOTT
Company Secretary 2008-12-21
REBECCA ANNE CAPLEHORN
Director 2015-03-02
MATTHEW JOHN COLLECOTT
Director 2008-12-21
DONNA-MARIA CULLEN
Director 2013-03-05
DANIEL PHILIP LEVY
Director 2008-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN GRAHAM EALES
Director 2013-03-05 2014-11-13
BONDTURBO LIMITED
Company Secretary 2007-05-11 2008-12-21
NIGEL KINGSLEY
Director 2007-05-11 2008-12-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-04-24 2007-05-11
WATERLOW NOMINEES LIMITED
Nominated Director 2007-04-24 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Company Secretary 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Company Secretary 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Company Secretary 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC PROPERTY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Company Secretary 2008-01-01 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Company Secretary 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Company Secretary 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Company Secretary 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Company Secretary 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Company Secretary 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Company Secretary 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Company Secretary 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Company Secretary 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
ROBERT MOFFITT THE TUDOR ROSE (COVENTRY) LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Company Secretary 2003-05-16 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Company Secretary 2003-05-16 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Company Secretary 2003-05-16 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC GROUP Company Secretary 2003-05-16 CURRENT 1920-02-14 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR STADIUM LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR STADIUM DEVELOPMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
REBECCA ANNE CAPLEHORN REDBURY LIMITED Director 2015-03-02 CURRENT 2010-01-29 Dissolved 2017-05-16
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2015-03-02 CURRENT 2002-09-06 Dissolved 2017-04-25
REBECCA ANNE CAPLEHORN PAXTON ROAD LIMITED Director 2015-03-02 CURRENT 2002-04-17 Dissolved 2017-04-25
REBECCA ANNE CAPLEHORN WHITE HART LANE STADIUM LIMITED Director 2015-03-02 CURRENT 2002-09-06 Active - Proposal to Strike off
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN NORTHUMBERLAND DEVELOPMENT LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN ENFIELD PROPERTY COMPANY LIMITED Director 2015-03-02 CURRENT 2007-06-14 Active
REBECCA ANNE CAPLEHORN NORTHWISE LIMITED Director 2015-03-02 CURRENT 2009-02-12 Active - Proposal to Strike off
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR LIMITED Director 2015-03-02 CURRENT 1983-03-14 Active
REBECCA ANNE CAPLEHORN TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2015-03-02 CURRENT 1898-05-03 Active
REBECCA ANNE CAPLEHORN STARDARE LIMITED Director 2015-03-02 CURRENT 1987-12-28 Active
REBECCA ANNE CAPLEHORN PAXTON17 LTD Director 2015-03-02 CURRENT 1922-04-05 Active
REBECCA ANNE CAPLEHORN GREENBAY PROPERTY LIMITED Director 2015-03-02 CURRENT 2007-03-19 Active
REBECCA ANNE CAPLEHORN MELDENE LIMITED Director 2015-03-02 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
MATTHEW JOHN COLLECOTT NORTHWISE LIMITED Director 2009-11-30 CURRENT 2009-02-12 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT QUIZLANE LIMITED Director 2008-12-22 CURRENT 2007-04-11 Dissolved 2016-01-26
MATTHEW JOHN COLLECOTT GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
MATTHEW JOHN COLLECOTT TRANSGLOBAL ESTATES LIMITED Director 2008-12-01 CURRENT 2008-02-05 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT ENIC ENTERPRISES LIMITED Director 2007-10-10 CURRENT 2007-08-30 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT RAZ AIR LIMITED Director 2007-07-02 CURRENT 1954-06-18 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
MATTHEW JOHN COLLECOTT PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOUNDATION Director 2006-03-29 CURRENT 2006-03-29 Active
MATTHEW JOHN COLLECOTT PML GROUP Director 2005-02-16 CURRENT 1948-08-13 Dissolved 2015-06-09
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2003-10-27 CURRENT 2002-09-06 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT WHITE HART LANE STADIUM LIMITED Director 2003-10-27 CURRENT 2002-09-06 Active - Proposal to Strike off
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR LIMITED Director 2003-10-27 CURRENT 1983-03-14 Active
MATTHEW JOHN COLLECOTT TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2003-10-27 CURRENT 1898-05-03 Active
MATTHEW JOHN COLLECOTT STARDARE LIMITED Director 2003-10-27 CURRENT 1987-12-28 Active
MATTHEW JOHN COLLECOTT ENIC LIMITED Director 2003-10-13 CURRENT 2002-10-09 Active
MATTHEW JOHN COLLECOTT PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
MATTHEW JOHN COLLECOTT SIAPITA INVESTMENTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2014-03-04
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT LIMITED Director 2002-06-24 CURRENT 1998-03-13 Active
MATTHEW JOHN COLLECOTT ENIC ENTERTAINMENT (RESTAURANTS) LIMITED Director 2002-06-24 CURRENT 1998-03-20 Active
MATTHEW JOHN COLLECOTT ENIC SPORTS LIMITED Director 2001-11-05 CURRENT 2000-04-25 Dissolved 2015-04-07
MATTHEW JOHN COLLECOTT ENIC GROUP Director 2001-07-01 CURRENT 1920-02-14 Active
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR LIMITED Director 2013-03-28 CURRENT 1983-03-14 Active
DONNA-MARIA CULLEN REDBURY LIMITED Director 2013-03-05 CURRENT 2010-01-29 Dissolved 2017-05-16
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2013-03-05 CURRENT 2002-09-06 Dissolved 2017-04-25
DONNA-MARIA CULLEN PAXTON ROAD LIMITED Director 2013-03-05 CURRENT 2002-04-17 Dissolved 2017-04-25
DONNA-MARIA CULLEN WHITE HART LANE STADIUM LIMITED Director 2013-03-05 CURRENT 2002-09-06 Active - Proposal to Strike off
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR PROPERTY CO. LIMITED Director 2013-03-05 CURRENT 2007-06-14 Active
DONNA-MARIA CULLEN NORTHUMBERLAND DEVELOPMENT LIMITED Director 2013-03-05 CURRENT 2007-06-14 Active
DONNA-MARIA CULLEN TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2013-03-05 CURRENT 2007-06-14 Active
DONNA-MARIA CULLEN ENFIELD PROPERTY COMPANY LIMITED Director 2013-03-05 CURRENT 2007-06-14 Active
DONNA-MARIA CULLEN NORTHWISE LIMITED Director 2013-03-05 CURRENT 2009-02-12 Active - Proposal to Strike off
DONNA-MARIA CULLEN STARDARE LIMITED Director 2013-03-05 CURRENT 1987-12-28 Active
DONNA-MARIA CULLEN PAXTON17 LTD Director 2013-03-05 CURRENT 1922-04-05 Active
DONNA-MARIA CULLEN GREENBAY PROPERTY LIMITED Director 2013-03-05 CURRENT 2007-03-19 Active
DONNA-MARIA CULLEN MELDENE LIMITED Director 2013-03-05 CURRENT 2011-05-05 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FOOTBALL CLUB HOLDINGS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR STADIUM LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR STADIUM DEVELOPMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DANIEL PHILIP LEVY MELDENE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
DANIEL PHILIP LEVY REDBURY LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-05-16
DANIEL PHILIP LEVY GREENBAY PROPERTY LIMITED Director 2008-12-05 CURRENT 2007-03-19 Active
DANIEL PHILIP LEVY NORTHUMBERLAND DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FOOTBALL CO LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY ENFIELD PROPERTY COMPANY LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
DANIEL PHILIP LEVY PAXTON17 LTD Director 2006-04-07 CURRENT 1922-04-05 Active
DANIEL PHILIP LEVY PAXTON ROAD LIMITED Director 2003-09-15 CURRENT 2002-04-17 Dissolved 2017-04-25
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FINANCE COMPANY LIMITED Director 2002-10-29 CURRENT 2002-09-06 Dissolved 2017-04-25
DANIEL PHILIP LEVY WHITE HART LANE STADIUM LIMITED Director 2002-10-29 CURRENT 2002-09-06 Active - Proposal to Strike off
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD Director 2001-03-09 CURRENT 1898-05-03 Active
DANIEL PHILIP LEVY STARDARE LIMITED Director 2001-03-09 CURRENT 1987-12-28 Active
DANIEL PHILIP LEVY TOTTENHAM HOTSPUR LIMITED Director 2000-12-20 CURRENT 1983-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-05-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-05-09Audit exemption subsidiary accounts made up to 2023-06-30
2024-05-08CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-02-16FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE CAPLEHORN
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-11AP01DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015
2015-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JOHN COLLECOTT on 2015-02-24
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Bill Nicholson Way 748 High Road London N17 0AP
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRAHAM EALES
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-04AR0124/04/13 ANNUAL RETURN FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MRS DONNA-MARIA CULLEN
2013-04-10AP01DIRECTOR APPOINTED MR DARREN GRAHAM EALES
2013-04-10MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-28AR0124/04/12 ANNUAL RETURN FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-01MEM/ARTSARTICLES OF ASSOCIATION
2011-11-01RES01ALTER ARTICLES 20/10/2011
2011-05-10AR0124/04/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-07AR0124/04/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009
2009-05-12363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED DANIEL LEVY
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY BONDTURBO LIMITED
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR NIGEL KINGSLEY
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED MATTHEW JOHN COLLECOTT
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM ONE PORTLAND PLACE LONDON W1B 1PN
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL KINGSLEY / 21/01/2009
2009-02-10225PREVEXT FROM 30/04/2008 TO 30/06/2008
2008-05-23363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-06-06288bSECRETARY RESIGNED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW SECRETARY APPOINTED
2007-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CANVAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANVAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-01 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CANVAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANVAX LIMITED
Trademarks
We have not found any records of CANVAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANVAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CANVAX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CANVAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANVAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANVAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.