Canary Wharf
London
E14 5AB
Director Name | Mr Shoaib Z Khan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square 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 | 27 April 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years |
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 | 27 April 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years |
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(35 years, 1 month 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(36 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Ralph Henry Williams |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 1994) |
Role | Property Manager |
Correspondence Address | 2 Denham Woods Charcoal Road Bowden Cheshire WA14 4RU |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Michael Mark Dennis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1993) |
Role | Company Director |
Correspondence Address | Flat 6 34 Onslow Gardens London Sw7 |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 1993) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(6 years after company formation) |
Appointment Duration | 11 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 35-37 Grosvenor Square London W1 |
Director Name | Anthony Morley Partington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1995) |
Role | Estate Manager |
Correspondence Address | 45 Lennox Gardens London SW1X 0DF |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 31 December 2019) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Anthony Morley Partington |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 September 2007) |
Role | Estate Manager |
Correspondence Address | 3 Cedar House Woodland Crescent London SE16 6YL |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 August 1996(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 7 Church Lane Deanshanger Milton Keynes Northamptonshire MK19 6HF |
Director Name | James Campbell Allan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 2004) |
Role | Property Management |
Correspondence Address | 71 Brancaster Lane Purley Surrey CR8 1HL |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Richard Justin Kemp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Berkeley Tower Westferry Circus London E14 8RP |
Director Name | Mr Peter John Kyte |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Braystead Brays Lane Hyde Heath Buckinghamshire HP6 5RU |
Director Name | Ms Camille Waxer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2021) |
Role | Managing Director - Retail And Chief Administrativ |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Matthew Maer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Stephen John Greig |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(33 years, 9 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 | 27 April 2021(34 years, 6 months 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 | mycanarywharf.com |
---|---|
Telephone | 020 74182500 |
Telephone region | London |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,286,202 |
Gross Profit | £6,717,782 |
Net Worth | £4,568,391 |
Cash | £11,329,986 |
Current Liabilities | £74,259,298 |
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 | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
5 September 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 2022 | Delivered on: 30 June 2022 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Outstanding |
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) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
20 March 2023 | Full accounts made up to 31 December 2021 (28 pages) |
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
30 June 2022 | Registration of charge 020675100011, created on 29 June 2022 (33 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (26 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
24 May 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
4 May 2021 | Director's details changed for Katy Jo Kingston on 27 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Phillip Guy Tweddle on 28 April 2021 (2 pages) |
28 April 2021 | Appointment of Andrew Stewart James Daffern as a director on 27 April 2021 (2 pages) |
28 April 2021 | Appointment of Rebecca Jane Worthington as a director on 27 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Matthew Maer as a director on 27 April 2021 (1 page) |
28 April 2021 | Appointment of Katy Kingston as a director on 27 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Camille Waxer as a director on 27 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Stephen John Greig as a director on 27 April 2021 (1 page) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
10 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 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) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 March 2017 | Appointment of Stephen John Greig as a director on 9 March 2017 (2 pages) |
29 March 2017 | Appointment of Phillip Guy Tweddle as a director on 9 March 2017 (2 pages) |
29 March 2017 | Appointment of Phillip Guy Tweddle as a director on 9 March 2017 (2 pages) |
29 March 2017 | Appointment of Stephen John Greig as a director on 9 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 September 2015 | Director's details changed for Ms Camille Waxer on 9 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
10 September 2015 | Director's details changed for Sir George Iacobescu on 9 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Sir George Iacobescu on 9 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Sir George Iacobescu on 9 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
10 September 2015 | Director's details changed for Ms Camille Waxer on 9 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Ms Camille Waxer on 9 September 2015 (2 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Appointment of Matthew Maer as a director (3 pages) |
10 October 2012 | Appointment of Matthew Maer as a director (3 pages) |
4 October 2012 | Termination of appointment of Richard Kemp as a director (1 page) |
4 October 2012 | Termination of appointment of Richard Kemp as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Appointment of Ms Camille Waxer as a director (3 pages) |
21 May 2012 | Appointment of Ms Camille Waxer as a director (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Termination of appointment of Peter Kyte as a director (2 pages) |
10 August 2011 | Termination of appointment of Peter Kyte as a director (2 pages) |
9 May 2011 | Termination of appointment of a secretary (2 pages) |
9 May 2011 | Termination of appointment of a secretary (2 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
31 January 2009 | Director's change of particulars / richard kemp / 26/01/2009 (1 page) |
31 January 2009 | Director's change of particulars / richard kemp / 26/01/2009 (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
30 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Full accounts made up to 30 June 2004 (19 pages) |
8 June 2005 | Full accounts made up to 30 June 2004 (19 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
13 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages) |
13 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (2 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (2 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (2 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (2 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
6 April 2000 | Return made up to 07/03/00; no change of members (9 pages) |
6 April 2000 | Return made up to 07/03/00; no change of members (9 pages) |
26 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages) |
26 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 07/03/99; no change of members (11 pages) |
12 March 1999 | Return made up to 07/03/99; no change of members (11 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary's particulars changed (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Return made up to 07/03/98; full list of members (13 pages) |
5 March 1998 | Return made up to 07/03/98; full list of members (13 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages) |
3 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
11 November 1997 | Particulars of mortgage/charge (11 pages) |
11 November 1997 | Particulars of mortgage/charge (11 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1997 | Return made up to 07/03/97; full list of members (12 pages) |
17 March 1997 | Return made up to 07/03/97; full list of members (12 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
2 December 1996 | Secretary's particulars changed (1 page) |
2 December 1996 | Secretary's particulars changed (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
10 July 1996 | Particulars of mortgage/charge (27 pages) |
10 July 1996 | Particulars of mortgage/charge (27 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 07/03/96; no change of members (8 pages) |
11 March 1996 | Return made up to 07/03/96; no change of members (8 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
16 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
10 January 1996 | Declaration of assistance for shares acquisition (10 pages) |
10 January 1996 | Declaration of assistance for shares acquisition (10 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
9 January 1996 | Particulars of mortgage/charge (43 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
9 January 1996 | Particulars of mortgage/charge (31 pages) |
9 January 1996 | Particulars of mortgage/charge (31 pages) |
13 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages) |
13 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
19 November 1993 | Memorandum and Articles of Association (30 pages) |
19 November 1993 | Memorandum and Articles of Association (30 pages) |
16 November 1993 | Notice of discharge of Administration Order (1 page) |
16 November 1993 | Notice of discharge of Administration Order (1 page) |
12 November 1993 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
12 November 1993 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
26 October 1993 | Notice of result of meeting of creditors (1 page) |
26 October 1993 | Notice of result of meeting of creditors (1 page) |
30 September 1993 | Re:variation of admin order (6 pages) |
30 September 1993 | Re:variation of admin order (6 pages) |
24 August 1993 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1993 | Administrator's abstract of receipts and payments (2 pages) |
10 September 1992 | Statement of administrator's proposal (3 pages) |
11 June 1992 | Notice of Administration Order (1 page) |
11 June 1992 | Administration Order (1 page) |
11 June 1992 | Administration Order (1 page) |
11 June 1992 | Notice of Administration Order (1 page) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
10 March 1987 | Company name changed precis (556) LIMITED\certificate issued on 10/03/87 (2 pages) |
10 March 1987 | Company name changed precis (556) LIMITED\certificate issued on 10/03/87 (2 pages) |
27 October 1986 | Certificate of Incorporation (1 page) |
27 October 1986 | Certificate of Incorporation (1 page) |