Company NameCanary Wharf Leasing (FC4) Limited
Company StatusActive
Company Number00722624
CategoryPrivate Limited Company
Incorporation Date30 April 1962(62 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(57 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(59 years after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(59 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(59 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(61 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleAsst Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleAsst Managing Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(37 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2004)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(38 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2005)
RoleAccountant
Correspondence Address1 Muirfield Drive
Uphall
West Lothian
EH52 6BU
Scotland
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2005)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2005)
RoleBanker
Correspondence Address50 Foresters Lea Crescent
Dunfermline
Fife
KY12 7TF
Scotland
Director NameMr Martin David Precious
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(42 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(42 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed15 March 2005(42 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed15 April 2005(42 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NamePaul Stallard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(49 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Belmont Close
Uxbridge
Middlesex
UB8 1RF
Director NameMr A. Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2017(54 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleManaging Director - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(54 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2021)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(58 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(59 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharfchiropractic.com
Telephone01244 690000
Telephone regionChester

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Canary Wharf Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,345
Net Worth£5,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

17 November 2010Delivered on: 24 November 2010
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Eleventh supplemental composite debenture
Secured details: All monies due or to become due from the company to the chargee, the intermediate borrower and the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H floors 7 to 10 20 cabot square canary wharf t/no EGL487378 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 November 2010Delivered on: 24 November 2010
Persons entitled: Deutsche Trustee Company Limited (Security Trustee)

Classification: Sixth supplemental floating charge agreement
Secured details: All monies due or to become due from the ft obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge the whole of its undertaking and all its property, assets and rights.
Outstanding
19 June 1996Delivered on: 10 July 1996
Satisfied on: 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts in the banks books.
Fully Satisfied
20 February 1995Delivered on: 22 February 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
13 December 1994Delivered on: 23 December 1994
Satisfied on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company in the bank's books.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (19 pages)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (19 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (19 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
12 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (18 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of A. Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (18 pages)
30 May 2018Termination of appointment of Paul Stallard as a director on 31 December 2017 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
14 February 2017Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Full accounts made up to 31 December 2013 (12 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 July 2011Appointment of Paul Stallard as a director (2 pages)
12 July 2011Appointment of Paul Stallard as a director (2 pages)
11 July 2011Termination of appointment of Martin Precious as a director (1 page)
11 July 2011Termination of appointment of Martin Precious as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
26 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
25 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 February 2007Return made up to 01/02/07; full list of members (3 pages)
13 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Auditors resignation (1 page)
23 August 2006Auditors resignation (1 page)
30 March 2006Return made up to 01/02/06; full list of members (6 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Location of register of members (1 page)
30 March 2006Location of debenture register (1 page)
30 March 2006Location of debenture register (1 page)
30 March 2006Return made up to 01/02/06; full list of members (6 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
7 March 2006Accounting reference date shortened from 14/03/06 to 31/12/05 (1 page)
7 March 2006Accounting reference date shortened from 14/03/06 to 31/12/05 (1 page)
17 January 2006Full accounts made up to 14 March 2005 (18 pages)
17 January 2006Full accounts made up to 14 March 2005 (18 pages)
25 October 2005Accounting reference date extended from 31/12/04 to 14/03/05 (1 page)
25 October 2005Accounting reference date extended from 31/12/04 to 14/03/05 (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: thistle house city road chester CH88 3AN (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: thistle house city road chester CH88 3AN (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
13 April 2005Company name changed capital bank property investment s LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed capital bank property investment s LIMITED\certificate issued on 13/04/05 (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
4 May 2004Full accounts made up to 31 December 2003 (19 pages)
4 May 2004Full accounts made up to 31 December 2003 (19 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 April 2003Full accounts made up to 31 December 2002 (19 pages)
9 April 2003Full accounts made up to 31 December 2002 (19 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
16 September 2002Full accounts made up to 31 December 2001 (13 pages)
16 September 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
22 February 2000New director appointed (7 pages)
22 February 2000New director appointed (7 pages)
7 February 2000Return made up to 01/02/00; full list of members (5 pages)
7 February 2000Return made up to 01/02/00; full list of members (5 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
16 June 1999Auditor's resignation (1 page)
16 June 1999Auditor's resignation (1 page)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
25 February 1999Return made up to 01/02/99; full list of members (9 pages)
25 February 1999Return made up to 01/02/99; full list of members (9 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
21 June 1998Full accounts made up to 31 December 1997 (10 pages)
21 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 February 1998Return made up to 01/02/98; full list of members (7 pages)
25 February 1998Return made up to 01/02/98; full list of members (7 pages)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 August 1997Company name changed nws property investments LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed nws property investments LIMITED\certificate issued on 01/09/97 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Return made up to 01/02/97; full list of members (12 pages)
21 February 1997Return made up to 01/02/97; full list of members (12 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (5 pages)
10 July 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
29 October 1990Memorandum and Articles of Association (6 pages)
29 October 1990Memorandum and Articles of Association (6 pages)
10 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 June 1978Memorandum and Articles of Association (9 pages)
30 June 1978Memorandum and Articles of Association (9 pages)
30 April 1962Incorporation (11 pages)
30 April 1962Incorporation (11 pages)