Company NameCanvasbay Limited
DirectorsAzim Haji Mitha and Yasmin Mitha
Company StatusActive
Company Number02129802
CategoryPrivate Limited Company
Incorporation Date8 May 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Azim Haji Mitha
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantal Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Secretary NameMrs Yasmin Mitha
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantal Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameMrs Yasmin Mitha
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(26 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantal Woodland Lane
Chorleywood
Rickmansworth
WD3 5LS
Director NameMr Mehboob Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 October 1994)
RoleCompany Director
Correspondence Address102 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameMr Amin Mohamed Haji Mitha
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingales Whisperwood
Loudwater
Rickmansworth
Hertfordshire
WD3 4JU

Contact

Websiteclubsargam.co.uk

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Azim Haji Mitha
50.00%
Ordinary
500 at £1Mrs Yasmin Mitha
50.00%
Ordinary

Financials

Year2014
Net Worth£376,345
Cash£21,113
Current Liabilities£908,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

10 February 2004Delivered on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 highbury road bulwell nottingham NG6 9FE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 December 2003Delivered on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 January 2007Delivered on: 2 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 37665006 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
10 February 2004Delivered on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 market street heanor DE75 7NR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2004Delivered on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 424 wilbraham road chorlton-cum-hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2001Delivered on: 26 April 2001
Satisfied on: 14 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 market street heanor derbyshire - DY164163. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 September 1999Delivered on: 17 September 1999
Satisfied on: 14 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 highbury rd,bulwell nottingham (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 May 1998Delivered on: 22 May 1998
Satisfied on: 14 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 424 wilbraham road chorlton-cum-hardy manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 August 1997Delivered on: 8 September 1997
Satisfied on: 14 June 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1991Delivered on: 15 April 1991
Satisfied on: 14 June 2004
Persons entitled: Habibsons Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
13 May 1988Delivered on: 25 May 1988
Satisfied on: 14 June 2004
Persons entitled: Habib Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company azim haji mitha and yasmin haji mitha and mithas limited to the chargee under the terms of the charge.
Particulars: Shop premises fronting onto central concourse at victoria station approx area 21 sq M. kiosk premises in western passageway at victoria station approx area 6 sq. M. shop unit 1A adjacent to the entrance to platform 2 at waterloo station approx area 8 sq. M shop unit fronting concourse at london bridge station approx area 30.8 sq. M. shop front unit adjacent to platform 5 at charing cross station.
Fully Satisfied
13 May 1988Delivered on: 17 May 1988
Satisfied on: 14 June 2004
Persons entitled: Habib Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 November 2023Satisfaction of charge 10 in full (1 page)
28 November 2023Satisfaction of charge 8 in full (1 page)
28 November 2023Satisfaction of charge 12 in full (1 page)
28 November 2023Satisfaction of charge 9 in full (1 page)
5 October 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 October 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 October 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
17 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page)
11 January 2019Satisfaction of charge 11 in full (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
17 April 2014Appointment of Mrs Yasmin Mitha as a director (2 pages)
17 April 2014Appointment of Mrs Yasmin Mitha as a director (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Return made up to 25/09/08; full list of members (3 pages)
24 December 2008Return made up to 25/09/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 25/09/07; full list of members (2 pages)
12 November 2007Return made up to 25/09/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
27 November 2006Return made up to 25/09/06; full list of members (2 pages)
27 November 2006Return made up to 25/09/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 25/09/05; full list of members (2 pages)
6 October 2005Return made up to 25/09/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 25/09/04; full list of members (6 pages)
19 October 2004Return made up to 25/09/04; full list of members (6 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 15 broadway london SW1H obh (1 page)
2 March 2004Registered office changed on 02/03/04 from: 15 broadway london SW1H obh (1 page)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
6 November 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
5 March 2003Return made up to 25/09/02; full list of members (7 pages)
5 March 2003Return made up to 25/09/02; full list of members (7 pages)
26 April 2002Return made up to 25/09/01; full list of members (6 pages)
26 April 2002Return made up to 25/09/01; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 25/09/00; full list of members (6 pages)
5 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Return made up to 25/09/99; no change of members (4 pages)
20 October 1999Return made up to 25/09/99; no change of members (4 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
8 October 1998Return made up to 25/09/98; full list of members (6 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 September 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1996Return made up to 25/09/96; no change of members (4 pages)
25 September 1996Return made up to 25/09/96; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 September 1995Return made up to 25/09/95; full list of members (6 pages)
29 September 1995Return made up to 25/09/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1994 (5 pages)
25 July 1995Accounts for a small company made up to 31 March 1994 (5 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
21 March 1990New director appointed (1 page)
21 March 1990New director appointed (1 page)
26 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 May 1987Certificate of Incorporation (1 page)
8 May 1987Certificate of Incorporation (1 page)