Company NameCanary Wharf Management Limited
Company StatusActive
Company Number02067510
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 6 months ago)
Previous NamePrecis (556) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Phillip Guy Tweddle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(30 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(34 years, 6 months after company formation)
Appointment Duration3 years
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
Appointed27 April 2021(34 years, 6 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(35 years, 1 month 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(36 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameRalph Henry Williams
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 March 1994)
RoleProperty Manager
Correspondence Address2 Denham Woods
Charcoal Road
Bowden
Cheshire
WA14 4RU
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1992(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 March 1993)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed07 March 1992(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 1993)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(6 years after company formation)
Appointment Duration11 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed03 October 1993(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35
35-37 Grosvenor Square
London
W1
Director NameAnthony Morley Partington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1995)
RoleEstate Manager
Correspondence Address45 Lennox Gardens
London
SW1X 0DF
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(9 years, 1 month after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameAnthony Morley Partington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 September 2007)
RoleEstate Manager
Correspondence Address3 Cedar House
Woodland Crescent
London
SE16 6YL
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 1996(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Director NameJames Campbell Allan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2004)
RoleProperty Management
Correspondence Address71 Brancaster Lane
Purley
Surrey
CR8 1HL
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(12 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(15 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameRichard Justin Kemp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Tower
Westferry Circus
London
E14 8RP
Director NameMr Peter John Kyte
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBraystead
Brays Lane
Hyde Heath
Buckinghamshire
HP6 5RU
Director NameMs Camille Waxer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2021)
RoleManaging Director - Retail And Chief Administrativ
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMatthew Maer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Stephen John Greig
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(33 years, 9 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
Appointed27 April 2021(34 years, 6 months 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

Websitemycanarywharf.com
Telephone020 74182500
Telephone regionLondon

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 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,286,202
Gross Profit£6,717,782
Net Worth£4,568,391
Cash£11,329,986
Current Liabilities£74,259,298

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 Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

5 September 1996Delivered on: 19 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH debenture 1995.
Particulars: Fixed and floating charge over all property and assets (other than excluded assets) as defined in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 10 July 1996
Satisfied on: 4 June 1997
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under or in connection with any finance document (as defined).
Particulars: All its present and future title, right and interest in and to all sums payable under the leases. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined).
Particulars: Any real property now belonging to the company and the proceeds of sale thereof and ever interest therein. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 4 June 1997
Persons entitled: European Investment Bank

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of first fixed charge the service charge account and all balances standing to the credit of that account by way of first floating chargee all undertking and assets and by way of assignment in equity as security for the payment and discharge of liabilities all present and future right title and interest in and to the eib leases and the eic occupiers leases. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 4 June 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. 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
28 October 1993Delivered on: 11 November 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Finance Parties)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee (as agent and trustee for the finance parties) in respect of the lifo liabilities, the construction loan liabilities, the residual dlr liabilities, the counter indemnity liabilities and the all monies liabilities.
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. See the mortgage charge document for full details.
Fully Satisfied
11 May 1992Delivered on: 22 May 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC (The Security Agent) as Agent and Trustee for the Agents and the Lenders Asdefined Therein

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor as defined therein to lloyds bank PLC (the security agent) as agent and trustee for the agents and the lenders as defined therein under the terms of the financing documents as defined therein and supplemental to the guarantee and debenture dated 2ND april 1992.
Particulars: All the real property tog. With all buildings and fixtures, all shares, all plant and machinery, all moneys, all book and other debts etc. see form 395 ref.M162L for full details.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 17 September 1998
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any finance document.
Particulars: By way of assignment in equity and security all its present and future right title and interest in and to the lease including all service charge payments and other monies anf the net proceeds of any claims awards and judgements pursuant thereto.
Fully Satisfied
2 April 1992Delivered on: 8 April 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plct and the Lenders (As Defined)as Agent and Trustee for Itself, the Paying Agen

Classification: Guarantee and debenture
Secured details: All monies due from the company to the chargee as agent and trustee for itself, the paying agent and the lenders (as defined) under the terms of the financing documents (as defined therein) and this charge.
Particulars: Please see doc for full details. 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
29 June 2022Delivered on: 30 June 2022
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding

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)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
20 March 2023Full accounts made up to 31 December 2021 (28 pages)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 June 2022Registration of charge 020675100011, created on 29 June 2022 (33 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (26 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
24 May 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
4 May 2021Director's details changed for Katy Jo Kingston on 27 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Phillip Guy Tweddle on 28 April 2021 (2 pages)
28 April 2021Appointment of Andrew Stewart James Daffern as a director on 27 April 2021 (2 pages)
28 April 2021Appointment of Rebecca Jane Worthington as a director on 27 April 2021 (2 pages)
28 April 2021Termination of appointment of Matthew Maer as a director on 27 April 2021 (1 page)
28 April 2021Appointment of Katy Kingston as a director on 27 April 2021 (2 pages)
28 April 2021Termination of appointment of Camille Waxer as a director on 27 April 2021 (1 page)
28 April 2021Termination of appointment of Stephen John Greig as a director on 27 April 2021 (1 page)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (23 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 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)
30 September 2019Full accounts made up to 31 December 2018 (23 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (23 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
29 March 2017Appointment of Stephen John Greig as a director on 9 March 2017 (2 pages)
29 March 2017Appointment of Phillip Guy Tweddle as a director on 9 March 2017 (2 pages)
29 March 2017Appointment of Phillip Guy Tweddle as a director on 9 March 2017 (2 pages)
29 March 2017Appointment of Stephen John Greig as a director on 9 March 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(8 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(8 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
10 September 2015Director's details changed for Ms Camille Waxer on 9 September 2015 (2 pages)
10 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
10 September 2015Director's details changed for Sir George Iacobescu on 9 September 2015 (2 pages)
10 September 2015Director's details changed for Sir George Iacobescu on 9 September 2015 (2 pages)
10 September 2015Director's details changed for Sir George Iacobescu on 9 September 2015 (2 pages)
10 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
10 September 2015Director's details changed for Ms Camille Waxer on 9 September 2015 (2 pages)
10 September 2015Director's details changed for Ms Camille Waxer on 9 September 2015 (2 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(8 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(8 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
10 October 2012Appointment of Matthew Maer as a director (3 pages)
10 October 2012Appointment of Matthew Maer as a director (3 pages)
4 October 2012Termination of appointment of Richard Kemp as a director (1 page)
4 October 2012Termination of appointment of Richard Kemp as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
21 May 2012Appointment of Ms Camille Waxer as a director (3 pages)
21 May 2012Appointment of Ms Camille Waxer as a director (3 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Termination of appointment of Peter Kyte as a director (2 pages)
10 August 2011Termination of appointment of Peter Kyte as a director (2 pages)
9 May 2011Termination of appointment of a secretary (2 pages)
9 May 2011Termination of appointment of a secretary (2 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
10 March 2009Return made up to 07/03/09; full list of members (5 pages)
10 March 2009Return made up to 07/03/09; full list of members (5 pages)
31 January 2009Director's change of particulars / richard kemp / 26/01/2009 (1 page)
31 January 2009Director's change of particulars / richard kemp / 26/01/2009 (1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
28 March 2008Return made up to 07/03/08; full list of members (5 pages)
28 March 2008Return made up to 07/03/08; full list of members (5 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
30 March 2006Return made up to 07/03/06; full list of members (3 pages)
30 March 2006Return made up to 07/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 30 June 2004 (19 pages)
8 June 2005Full accounts made up to 30 June 2004 (19 pages)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
19 November 2002Full accounts made up to 30 June 2002 (20 pages)
19 November 2002Full accounts made up to 30 June 2002 (20 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
3 September 2002Notice of completion of voluntary arrangement (3 pages)
3 September 2002Notice of completion of voluntary arrangement (3 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
19 March 2002Return made up to 07/03/02; full list of members (7 pages)
19 March 2002Return made up to 07/03/02; full list of members (7 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (2 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (2 pages)
21 March 2001Return made up to 07/03/01; full list of members (7 pages)
21 March 2001Return made up to 07/03/01; full list of members (7 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (2 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (2 pages)
23 November 2000Full accounts made up to 30 June 2000 (14 pages)
23 November 2000Full accounts made up to 30 June 2000 (14 pages)
6 April 2000Return made up to 07/03/00; no change of members (9 pages)
6 April 2000Return made up to 07/03/00; no change of members (9 pages)
26 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages)
26 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages)
1 November 1999Full accounts made up to 30 June 1999 (14 pages)
1 November 1999Full accounts made up to 30 June 1999 (14 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
12 March 1999Return made up to 07/03/99; no change of members (11 pages)
12 March 1999Return made up to 07/03/99; no change of members (11 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 30 June 1998 (12 pages)
18 December 1998Full accounts made up to 30 June 1998 (12 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Return made up to 07/03/98; full list of members (13 pages)
5 March 1998Return made up to 07/03/98; full list of members (13 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages)
3 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages)
14 November 1997Full accounts made up to 30 June 1997 (12 pages)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Full accounts made up to 30 June 1997 (12 pages)
11 November 1997Particulars of mortgage/charge (11 pages)
11 November 1997Particulars of mortgage/charge (11 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1997Return made up to 07/03/97; full list of members (12 pages)
17 March 1997Return made up to 07/03/97; full list of members (12 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
16 December 1996Full accounts made up to 30 June 1996 (12 pages)
16 December 1996Full accounts made up to 30 June 1996 (12 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
10 July 1996Particulars of mortgage/charge (27 pages)
10 July 1996Particulars of mortgage/charge (27 pages)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
11 March 1996Return made up to 07/03/96; no change of members (8 pages)
11 March 1996Return made up to 07/03/96; no change of members (8 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
16 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (31 pages)
9 January 1996Particulars of mortgage/charge (31 pages)
13 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages)
13 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages)
5 May 1995Full accounts made up to 31 October 1994 (14 pages)
5 May 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
19 November 1993Memorandum and Articles of Association (30 pages)
19 November 1993Memorandum and Articles of Association (30 pages)
16 November 1993Notice of discharge of Administration Order (1 page)
16 November 1993Notice of discharge of Administration Order (1 page)
12 November 1993Notice to Registrar of companies voluntary arrangement taking effect (1 page)
12 November 1993Notice to Registrar of companies voluntary arrangement taking effect (1 page)
26 October 1993Notice of result of meeting of creditors (1 page)
26 October 1993Notice of result of meeting of creditors (1 page)
30 September 1993Re:variation of admin order (6 pages)
30 September 1993Re:variation of admin order (6 pages)
24 August 1993Administrator's abstract of receipts and payments (2 pages)
24 August 1993Administrator's abstract of receipts and payments (2 pages)
10 September 1992Statement of administrator's proposal (3 pages)
11 June 1992Notice of Administration Order (1 page)
11 June 1992Administration Order (1 page)
11 June 1992Administration Order (1 page)
11 June 1992Notice of Administration Order (1 page)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 March 1987Company name changed precis (556) LIMITED\certificate issued on 10/03/87 (2 pages)
10 March 1987Company name changed precis (556) LIMITED\certificate issued on 10/03/87 (2 pages)
27 October 1986Certificate of Incorporation (1 page)
27 October 1986Certificate of Incorporation (1 page)