CANVAX LIMITED

Address:
Lilywhite House, 782 High Road, London, N17 0BX

CANVAX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06224771. The registration start date is April 24, 2007. The current status is Active.

Company Overview

Company Number 06224771
Company Name CANVAX LIMITED
Registered Address Lilywhite House
782 High Road
London
N17 0BX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-24
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-05-22
Returns Last Update 2016-04-24
Confirmation Statement Due Date 2021-05-08
Confirmation Statement Last Update 2020-04-24
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address LILYWHITE HOUSE
782 HIGH ROAD
Post Town LONDON
Post Code N17 0BX

Companies with the same location

Entity Name Office Address
TOTTENHAM HOTSPUR HOTEL LTD Lilywhite House, 782 High Road, London, N17 0BX, United Kingdom
TOTTENHAM HOTSPUR LEISURE LTD Lilywhite House, 782 High Road, London, N17 0BX, United Kingdom
TOTTENHAM RESIDENTIAL LTD Lilywhite House, 782 High Road, London, N17 0BX, United Kingdom
TOTTENHAM HOLDINGS LIMITED Lilywhite House, 782 High Road, London, N17 0BX, England
FAIRGATE TOTTENHAM LIMITED Lilywhite House, 782 High Road, London, N17 0BX, England
ENIC NOMINEES LIMITED Lilywhite House, 782 High Road, London, N17 0BX, England
MELDENE LIMITED Lilywhite House, 782 High Road, London, N17 0BX
ENIC ENTERPRISES LIMITED Lilywhite House, 782 High Road, London, N17 0BX, England
NORTHUMBERLAND DEVELOPMENT LIMITED Lilywhite House, 782 High Road, London, N17 0BX
TOTTENHAM HOTSPUR ACADEMY (CHIGWELL) LIMITED Lilywhite House, 782 High Road, London, N17 0BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLECOTT, Matthew John Secretary (Active) Lilywhite House, 782 High Road, London, England, N17 0BX /
21 December 2008
/
CAPLEHORN, Rebecca Anne Director (Active) Tottenham Hotspur Training Centre, Hotspur Way, Enfield, Middlesex, England, EN2 9AP May 1975 /
2 March 2015
British /
United Kingdom
Chartered Accountant
COLLECOTT, Matthew John Director (Active) Lilywhite House, 782 High Road, London, England, N17 0BX September 1968 /
21 December 2008
British /
England
Chartered Accountant
CULLEN, Donna-Maria Director (Active) Tottenham Hotspur Training Centre, Hotspur Way, Enfield, Middlesex, Great Britain, EN2 9AP April 1963 /
5 March 2013
British /
United Kingdom
Consultant
LEVY, Daniel Philip Director (Active) Lilywhite House, 782 High Road, London, England, N17 0BX February 1962 /
21 December 2008
British /
United Kingdom
Director
BONDTURBO LIMITED Secretary (Resigned) One Portland Place, London, W1B 1PN /
11 May 2007
/
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
24 April 2007
/
EALES, Darren Graham Director (Resigned) Tottenham Hotspur Training Centre, Hotspur Way, Enfield, Middlesex, Great Britain, EN2 9AP August 1972 /
5 March 2013
British /
United Kingdom
Barrister
KINGSLEY, Nigel Director (Resigned) 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU March 1957 /
11 May 2007
British /
England
Tax Consultant
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
24 April 2007
/

Competitor

Search similar business entities

Post Town LONDON
Post Code N17 0BX
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on CANVAX LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches