Company NameCanvas Produce Ltd
DirectorFilip Dawid Hadula
Company StatusActive
Company Number09129136
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Previous NameCanvas Mushrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Director

Director NameMr Filip Dawid Hadula
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Malborough Gardens
London
N20 0SD

Location

Registered Address54 Malborough Gardens
London
N20 0SD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Filip Dawid Hadula
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

20 February 2020Delivered on: 21 February 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
21 February 2020Registration of charge 091291360001, created on 20 February 2020 (8 pages)
24 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 May 2018Registered office address changed from 41 Trinity Street Enfield Middlesex EN2 6NT to 204 Parrock Street Gravesend DA12 1EW on 14 May 2018 (1 page)
14 May 2018Change of details for Mr Filip Dawid Hadula as a person with significant control on 14 May 2018 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Director's details changed for Mr. Filip David Hadula on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr. Filip David Hadula on 18 July 2016 (2 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1
(3 pages)
5 August 2015Accounts for a dormant company made up to 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 54 Marlborough Gardens London N20 0SD United Kingdom to 41 Trinity Street Enfield Middlesex EN2 6NT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 54 Marlborough Gardens London N20 0SD United Kingdom to 41 Trinity Street Enfield Middlesex EN2 6NT on 5 August 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 54 Marlborough Gardens London N20 0SD United Kingdom to 41 Trinity Street Enfield Middlesex EN2 6NT on 5 August 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 5 August 2015 (2 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
16 July 2014Company name changed canvas mushrooms LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
16 July 2014Company name changed canvas mushrooms LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)