Company NameCanvax Limited
Company StatusActive
Company Number06224771
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed21 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2008)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBondturbo Limited (Corporation)
StatusResigned
Appointed11 May 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2008)
Correspondence AddressOne Portland Place
London
W1B 1PN

Contact

Websitespurs.co.uk

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tottenham Hotspur Property Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,995
Net Worth-£1,357,622
Cash£170,561
Current Liabilities£8,468,085

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

1 December 2009Delivered on: 4 December 2009
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrwoer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 February 2023Full accounts made up to 30 June 2022 (20 pages)
19 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 November 2021Full accounts made up to 30 June 2021 (18 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2020 (18 pages)
12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
14 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (16 pages)
16 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (16 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 April 2017Full accounts made up to 30 June 2016 (15 pages)
19 April 2017Full accounts made up to 30 June 2016 (15 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(7 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(7 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 November 2011Memorandum and Articles of Association (11 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (11 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
25 March 2009Director appointed daniel levy (3 pages)
25 March 2009Director appointed daniel levy (3 pages)
17 March 2009Appointment terminated director nigel kingsley (1 page)
17 March 2009Appointment terminated director nigel kingsley (1 page)
17 March 2009Appointment terminated secretary bondturbo LIMITED (1 page)
17 March 2009Registered office changed on 17/03/2009 from one portland place london W1B 1PN (1 page)
17 March 2009Registered office changed on 17/03/2009 from one portland place london W1B 1PN (1 page)
17 March 2009Director and secretary appointed matthew john collecott (2 pages)
17 March 2009Director and secretary appointed matthew john collecott (2 pages)
17 March 2009Appointment terminated secretary bondturbo LIMITED (1 page)
26 February 2009Full accounts made up to 30 June 2008 (13 pages)
26 February 2009Full accounts made up to 30 June 2008 (13 pages)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
10 February 2009Director's change of particulars / nigel kingsley / 21/01/2009 (1 page)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
10 February 2009Director's change of particulars / nigel kingsley / 21/01/2009 (1 page)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 6-8 underwood street london N1 7JQ (1 page)
30 May 2007Registered office changed on 30/05/07 from: 6-8 underwood street london N1 7JQ (1 page)
29 May 2007New director appointed (6 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (6 pages)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
24 April 2007Incorporation (18 pages)
24 April 2007Incorporation (18 pages)