Canary Wharf
London
E14 5AB
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(59 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(59 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(61 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Asst Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Asst Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2004) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2005) |
Role | Accountant |
Correspondence Address | 1 Muirfield Drive Uphall West Lothian EH52 6BU Scotland |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2005) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2005) |
Role | Banker |
Correspondence Address | 50 Foresters Lea Crescent Dunfermline Fife KY12 7TF Scotland |
Director Name | Mr Martin David Precious |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(42 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(42 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Paul Stallard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belmont Close Uxbridge Middlesex UB8 1RF |
Director Name | Mr A. Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Managing Director - Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2021) |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(59 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Website | canarywharfchiropractic.com |
---|---|
Telephone | 01244 690000 |
Telephone region | Chester |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Canary Wharf Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,345 |
Net Worth | £5,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
17 November 2010 | Delivered 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 2010 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
---|---|
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
17 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
12 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
30 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of A. Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 May 2018 | Termination of appointment of Paul Stallard as a director on 31 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 February 2017 | Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Paul Stallard as a director (2 pages) |
12 July 2011 | Appointment of Paul Stallard as a director (2 pages) |
11 July 2011 | Termination of appointment of Martin Precious as a director (1 page) |
11 July 2011 | Termination of appointment of Martin Precious as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
25 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 August 2006 | Auditors resignation (1 page) |
23 August 2006 | Auditors resignation (1 page) |
30 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Accounting reference date shortened from 14/03/06 to 31/12/05 (1 page) |
7 March 2006 | Accounting reference date shortened from 14/03/06 to 31/12/05 (1 page) |
17 January 2006 | Full accounts made up to 14 March 2005 (18 pages) |
17 January 2006 | Full accounts made up to 14 March 2005 (18 pages) |
25 October 2005 | Accounting reference date extended from 31/12/04 to 14/03/05 (1 page) |
25 October 2005 | Accounting reference date extended from 31/12/04 to 14/03/05 (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: thistle house city road chester CH88 3AN (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: thistle house city road chester CH88 3AN (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
13 April 2005 | Company name changed capital bank property investment s LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed capital bank property investment s LIMITED\certificate issued on 13/04/05 (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (7 pages) |
22 February 2000 | New director appointed (7 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page) |
21 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 August 1997 | Company name changed nws property investments LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed nws property investments LIMITED\certificate issued on 01/09/97 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Return made up to 01/02/97; full list of members (12 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (12 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
29 October 1990 | Memorandum and Articles of Association (6 pages) |
29 October 1990 | Memorandum and Articles of Association (6 pages) |
10 October 1990 | Resolutions
|
10 October 1990 | Resolutions
|
30 June 1978 | Memorandum and Articles of Association (9 pages) |
30 June 1978 | Memorandum and Articles of Association (9 pages) |
30 April 1962 | Incorporation (11 pages) |
30 April 1962 | Incorporation (11 pages) |