Company NameCanary Wharf Investments Limited
Company StatusActive
Company Number02127410
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(34 years after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(34 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(36 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Paul Reichmann
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address241 Strathallan Wood
Boulevard
Toronto
Ontario
Foreign
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameMr Albert Reichmann
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address25 Forest Wood Road
Toronto
Ontario
Foreign
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameMr Stanley Holmes Honeyman
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleChartered Surveyor
Correspondence Address157 Old Church Street
London
SW3 6EH
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration5 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, 1 month after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 6 months 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, 5 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(6 years, 6 months 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(6 years, 6 months 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
Appointed29 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35
35-37 Grosvenor Square
London
W1
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(8 years, 7 months after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 1996(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 19 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(11 years, 8 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(14 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(17 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 10 August 2004)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameAnna Marie Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(18 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 August 2005)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed14 December 2007(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharfchiropractic.com
Telephone020 75375200
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

37.9m at £1Canary Wharf Holdings LTD
99.87%
Deferred
50.1k at £1Canary Wharf Holdings LTD
0.13%
Ordinary

Financials

Year2014
Turnover£611,999
Gross Profit£296,340
Net Worth£166,532,720
Cash£185,088
Current Liabilities£256,609,449

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 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

20 March 2020Delivered on: 20 March 2020
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 7 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as land formerly known as building 1, heron quays, isle of dogs, london, E14 and registered at the land registry with title number EGL204317, plus one other property.. For more details, please refer to the instrument.
Outstanding
26 July 2017Delivered on: 7 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as head lease of deck area at newfoundland, middle dock, canary wharf, london E14, registered at the land registry with title number AGL373208.
Outstanding
24 November 2016Delivered on: 12 December 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Freehold (part) (being that part of the land at basement 2 and promenade levels within the land shown edged red on the plans marked "a" attached to the deed at schedule 3 (plans) relating to churchill place car park under title numbers EGL316757 and EGL200721.
Outstanding
25 April 2016Delivered on: 3 May 2016
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 29 July 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: F/H 25 churchill place (parcel bpf) canary wharf london t/no EGL316757 (part).
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H (part)part of the land at basement 2 and promenade levels at churchll place car park t/no.EGL316757: f/h (part)part of the land at basement 2 and promenade levels at churchll place car park t/no.EGL200721:.
Outstanding
9 September 2013Delivered on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 24 July 2013
Persons entitled: Metropolitan Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2012Delivered on: 24 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in the issued capital of canary wharf retail funding limited and all related rights see image for full details.
Outstanding
20 March 2009Delivered on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Charge of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in the issued capital of nash court retail limited, canary wharf retail (RT4) limited, canary wharf retail (DS3) limited, for further details of shares charged,please refer to form 395, all related rights see image for full details.
Outstanding
20 March 2009Delivered on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Charge
Secured details: All monies due or to become due from the third party security provider to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H part of land at basement 2 and promenade levels churchill place car park t/n's EGL316757, EGL200721, plant machinery, insurance, all rights under each lease document, all rental income, buildings and fixtures, see image for full details.
Outstanding
13 February 2007Delivered on: 27 February 2007
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights,. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 8 March 2006
Persons entitled: Prudential Retirement Income Limited

Classification: Legal charge
Secured details: All monies due or to become due from each relevant cw obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land and premises k/a 20 churchill place, canary wharf, london t/no ELG316757 and all the right title and interest in any proceeds of any present or future insurances. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 8 March 2006
Persons entitled: Prudential Retirement Income Limited

Classification: Charge
Secured details: All monies due or to become due from each relevant cw obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original securities, any other securities, all other securities and all rights, monies (including, without limitation, dividends). See the mortgage charge document for full details.
Outstanding
4 November 2003Delivered on: 20 November 2003
Persons entitled: W & G Lease Finance Limited as Trustee for Itself and the Royal Bank of Scotland PLC Under Adeclaration of Trust Dated 27 December 1995

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment by way of security of the right to receive the rent payable under clause 3.1 (a) of the lease of premises forming part of 20 cabot square, canary wharf; together with all rights and privileges of cwl under the provisions (if any) for the review of rent contained therein;.
Outstanding
30 September 2003Delivered on: 8 October 2003
Persons entitled: Barclays Capital Leasing (No. 166) Limited

Classification: Transaction composite debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
18 June 2003Delivered on: 30 June 2003
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee and each issue party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all shares held by it and/or any nominee on its behalf in any third land trustee holdco and by way of first fixed charge all shares held by it and/or any nominee on its behalf in the second overriding headlease holdco or any third construction company. See the mortgage charge document for full details.
Outstanding
21 February 2002Delivered on: 8 March 2002
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Second supplemental composite debenture and made between cw lending ii limited (the "borrower") canary wharf finance ii PLC (the "issuer") bankers trustee company limited (the "trustee") the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities of each obligor to the issuer under each finance document (all terms as defined).
Particulars: By way of first fixed charge, all shares held by it and/or any nominee on its behalf in any land trustee holdco, by way of first fixed charge all shares held by it and/or any nominee on its behalf in any overiding headlease holco or any construction company. Assigned to the issuer by way of first ranking security, subject to any security created under the DS5 borrower deed of charge, all rental income, all its rights and interests in each rental undertaking... See the mortgage charge document for full details.
Outstanding
28 January 1999Delivered on: 13 February 1999
Persons entitled: London Underground Limited

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee under the funding agreement dated 28TH october 1993 (as defined) and this mortgage.
Particulars: F/Hold land at canary wharf,london E.14; t/no egl 200721; f/hold land formerly under title no.egl 298294; various other properties listed with all fixtures/fittings,fixed plant/machinery thereon; the date of novation dated 28/1/99 and the density cap agreement dated 16/3/98 (both as defined). See the mortgage charge document for full details.
Outstanding
23 December 1996Delivered on: 3 January 1997
Persons entitled: W&G Lease Limited

Classification: Legal charge
Secured details: All monies due or to become due from the obligors (as defined) to the chargee under or pursuant to the documentation (as defined) and/or this charge.
Particulars: Lease of unit FC2 pf:32 and all pyaments and the benefit of any insurances. See the mortgage charge document for full details.
Outstanding
22 November 1996Delivered on: 10 December 1996
Persons entitled: Nws Property Investments Limited

Classification: Legal charge (property charge 2)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the documentation and/or this charge.
Particulars: F/H property 20 cabot square/10 south colonnade canary wharf london and all buildings fixtures (including trade fixtures) and fixed plant and machinery fixed charge over all moneys from time to time payable pursuant to the insurances. See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 15 January 1996
Persons entitled: W & G Lease Finance Limited as Trustee for Itself and the Royal Bank of Scotland PLC Under Adeclaration of Trust of Even Date

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as hereinafter defined) and/or the deed of charge and all other liabilities due in any other manner whatsoever.
Particulars: F/H-and all other estates and interests from time to time owned by ceil in 20 cabot square canary wharf london E14 t/n-EGL200721 and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to, or benefitting the same;. See the mortgage charge document for full details.
Outstanding
20 March 2020Delivered on: 24 March 2020
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as 25 churchill place (parcel BP4), canary wharf, london E14, registered at hm land registry under title number EGL316757 (part).
Outstanding
9 August 1991Delivered on: 22 August 1991
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee in its capacity as the "obligor" under the terms of a guarantee facility agreement dated 9/08/91 and this charge.
Particulars: Undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
16 December 2011Delivered on: 3 January 2012
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Finance Parties

Classification: Charge
Secured details: All monies due or to become due from the company and each transaction obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 25 churchill place (parcel BP4) canary wharf london t/no. EGL316757 (part) (please refer to MG01 for further details of the property) by way of first fixed charge all shares all related rights, all rights in respect of the assigned receivables see image for full details.
Fully Satisfied
14 March 2006Delivered on: 30 March 2006
Satisfied on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent)

Classification: Charge of shares
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
23 May 2005Delivered on: 8 June 2005
Satisfied on: 13 June 2006
Persons entitled: Citicorp Trustee Company Limited (The Bank Security Agent ) as Agent and Trustee for Thefinance Parties

Classification: Charge of shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
23 May 2005Delivered on: 8 June 2005
Satisfied on: 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for the Finance Parties

Classification: Intercompany loan charge of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights;. See the mortgage charge document for full details.
Fully Satisfied
28 April 2005Delivered on: 9 May 2005
Satisfied on: 7 February 2006
Persons entitled: Deutsche Bank Ag, London, as Security Trustee for Itself and the Other Finance Parties(The Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) f/h property k/a building FC4, canary wharf, london, E14 t/n EGL343458, 2) l/h property k/a floors ground (part) one to six and part of unit FC4: s: 45 (and associated structure), building FC4, canary wharf, london, E14 t/n EGL343370, 3) l/h property k/a floors ground (part) and one to six (and associated structure) building FC4, canary wharf, london E14, t/n EGL484209, together with all buildings and fixtures (including trade fixtures); see form 395 for other properties charged;. See the mortgage charge document for full details.
Fully Satisfied
9 August 1991Delivered on: 22 August 1991
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of each of the financing documents (as defined) and this charge.
Particulars: F/H property being land and buildings k/as parcel no. B1 canary wharf development, west india docks, isle of dogs, london E14. (See form 395 for full details).
Fully Satisfied
28 April 2005Delivered on: 9 May 2005
Satisfied on: 7 February 2006
Persons entitled: Deutsche Bank Ag, London, as Security Trustee for Itself and the Other Finance Parties(The Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) f/h property k/a building FC4, canary wharf, london, E14 t/n EGL343458, 2) l/h property k/a floors ground (part) one to six and part of unit FC4: s: 45 (and associated structure), building FC4, canary wharf, london, E14 t/n EGL343370, 3) l/h property k/a floors ground (part) and one to six (and associated structure) building FC4, canary wharf, london E14, t/n EGL484209, together with all buildings and fixtures (including trade fixtures); see form 395 for other properties charged;. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 26 March 2005
Satisfied on: 27 January 2006
Persons entitled: Deutsche Bank Ag, London as Security Trustee for Itself and the Other Finance Parties (Theagent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being building FC4 canary wharf london t/n EGL343458,. See the mortgage charge document for full details.
Fully Satisfied
14 March 2005Delivered on: 31 March 2005
Satisfied on: 27 January 2006
Persons entitled: Deutsche Bank Ag, London as Security Trustee for Itself and the Other Finance Parties (Theagent)

Classification: Borrower shares charge
Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the subsidiary shares and distribution rights including dividends,. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 11 February 2004
Persons entitled: Citibank N.A.London Branch

Classification: Shares charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the share capital of holdco and contractorco and any dividend or interest payable in relation to any shares. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 11 February 2004
Persons entitled: Citibank N.A. London Branch

Classification: Shares charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the share capital of holdco and contractorco and any dividend or interest payable in relation to any shares. See the mortgage charge document for full details.
Fully Satisfied
9 August 1991Delivered on: 14 August 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Second supplemental debenture
Secured details: All monies due from each obligor (as defined therein) to the chargee "the security agent" as agent and trustee for the paying agent and the handers (as defined therein).
Particulars: Please see charge no. 5 (also form 395).
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 11 February 2004
Persons entitled: Deutsche Bank Ag London

Classification: Shares charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the share capital of holdco and contractorco and any dividend or interest payable in relation to any shares. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 11 February 2004
Persons entitled: Deutsche Bank Ag London

Classification: Shares charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the share capital of holdco and any dividend or interest paid or payable in relation to any shares. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 10 April 2002
Satisfied on: 11 February 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch,Asagent and Trustee for the Finance Parties

Classification: Shares charge
Secured details: All obligations and liabilities due or to become due from the company to any finance party and each spv to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and related rights thereon. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 15 March 2002
Satisfied on: 11 February 2004
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group and Citibank, N.A. (Each Arental Undertaking Provider and Together the Rental Undertaking Providers)

Classification: Supplemental composite debenture
Secured details: All present and future obligations and liabilities of canary wharf limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a legal mortgage all of the property belonging to the company specified in schedule 4 to the 395 form by way of a fixed charge: (a) all plant and machinery owned by it at its mortgaged property and its interest in any plant or machinery in its possession at the mortgaged property (b) all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts and the debts represented by them (c) all benefits in respect of the insurances... See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 11 February 2004
Persons entitled: Morgan Stanley UK Group

Classification: A shares charge between amongst others the chargor and morgan stanley UK group (the bank)
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the share capital of holdco and contractorco and all dividends or interest payable in relation thereto by way of bonus redemption etc. see the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 11 February 2004
Persons entitled: Citibank, N.A.

Classification: A shares charge between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the share capital of holdco and contractorco and all dividends or interest payable in relation thereto by way of bonus redemption etc. see the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 11 February 2004
Persons entitled: Citibank, N.A.

Classification: A shares charge between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the share capital of holdco and contractorco and all dividends or interest payable in relation thereto by way of bonus redemption etc. see the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 11 February 2004
Persons entitled: Lehman Brothers Holdings Inc (The Bank)

Classification: A shares charge between amongst others the chargor and the bank
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in the share capital of holdco and contractorco and all dividends or interest payable in relation thereto by way of bonus redemption etc. see the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank N.A., Lehman Brothers Holdings Inc., UK Branch, Morgan Stanley UK Groupand the Royal Bank of Scotland PLC.

Classification: A composite debenture
Secured details: All present and future obligations and liabilities due or to become due from the company, each other charging subsidiary and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank,N.A.,Lehman Brothers Holdings Inc.,UK Branch, Morgan Stanley UK Group and the Royalbank of Scotland PLC

Classification: A composite debenture
Secured details: All present and future obligations and liabilities due or to become due from the company,each other charging subsidiary and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 November 1990Delivered on: 13 December 1990
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or the obligors (as defined therein) to the chargee. (The security agent) as agent and trustee for itself, the paying agent and for each lender (as defined therein) under the terms of the financing documents (as defined).
Particulars: Fixed and floating charges over the varios particulars as detailed on the form M395. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: Shares charge
Secured details: All present and future obligations and liabilities due or to become due from (a) the chargor to each finance party under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv; and (b) each spv to each finance party under each finance document, except for any obligation if it were so included would result in the deed contravening section 151 of the companies act 1985 (all terms as defined).
Particulars: By way of first fixed charge (a) all the shares; and (b) all related rights accruing to the shares.. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: Shares charge
Secured details: All present and future obligations and liabilities due or to become due from (a) the chargor to each finance party under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv; and (b) each spv to each finance party under each finance document, except for any obligation if it were so included would result in the deed contravening section 151 of the companies act 1985 (all terms as defined).
Particulars: By way of first fixed charge (a) all the shares; and (b) all related rights accruing to the shares.. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 28 August 2003
Persons entitled: Depfa Bank Ag (The Agent)

Classification: Subordination deed
Secured details: In favour the chargee all present and future obligations and liabilities of each obligor to the finance parties under each finance document (all terms as defined).
Particulars: Any amount of the subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set off or in any other manner in breach of clauses 2, 3 or 5 of the deed.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 28 August 2003
Persons entitled: Depfa Bank Ag (The Agent)

Classification: Legal charge
Secured details: In favour the chargee all present and future obligations and liabilities of each obligor to the finance parties under each finance document (all terms as defined).
Particulars: By way of first fixed charge all the shares in the share capital of canary wharf holdings (DS4) limited, canary wharf contractors (DS4) limited and canary wharf investor holdings (DS4) limited and any dividend or interest. See the mortgage charge document for full details.
Fully Satisfied
11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch

Classification: Shares charge
Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to each finance party (as defined) under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv (as defined) and each spv to each finance party under each finance document.
Particulars: All shares and all related rights,dividend or interest payable thereon; see form 395 for details.
Fully Satisfied
11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch

Classification: Shares charge
Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to each finance party (as defined) under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv (as defined) and each spv to each finance party under each finance document.
Particulars: All shares and all related rights,dividend or interest payable thereon; see form 395 for details.
Fully Satisfied
12 June 2001Delivered on: 2 July 2001
Satisfied on: 11 February 2004
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group, Citibankn.A. (Each a "Rental Undertaking Provider" and Together the Rental Undertaking Providers")

Classification: Composite debenture (the "debenture") between the chargor and the rental undertaking providers (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of canary wharf limited (cwl) to each rental undertaking provider under each finance document all terms as defined.
Particulars: By way of legal mortgage the freehold of building known as 1 westferry circus title number EGL403252 (pending) lease of building known as 1 westferry circus title number EGL303886 for further details of the property charged please refer to the form 395 by way of a fixed charge all plant and machinery all moneys and any eligible investments representing any amount standing to the credit of the security accounts and the debts represented by them, all benefits in respect of the insurances the benefit of all licences consents and authorisations its rights under any appointment of a managing agent its rights under the building professional and other contracts all its rights under each development document all shares all rental income. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 29 June 2001
Satisfied on: 21 January 2004
Persons entitled: Bankers Trustee Company (As Trustee Under the Trust Deed)

Classification: Security over shares agreement
Secured details: All obligations owing by the company to canary wharf investments (DS5) limited (as beneficiary) under or pursuant to the section 179 deed whether present future actual or contingent.
Particulars: All the company's right title benefit and interest in and to the "charged portfolio" being all shares in the share capital of canary wharf investment holdings (DS5) limited held by, to the order or behalf of the company at any time and all related assets (including dividends, interest and all other monies) accruing in respect of the shares.
Fully Satisfied
12 June 2001Delivered on: 29 June 2001
Satisfied on: 8 June 2005
Persons entitled: Bankers Trustee Company (As Trustee Under the Trust Deed)

Classification: Security over shares agreement
Secured details: All obligations owing by the company to canary wharf investments (WF9) limited (as beneficiary) under or pursuant to the section 179 deed whether present future actual or contingent.
Particulars: All the company's right title benefit and interest in and to the "charged portfolio" being all shares in the share capital of canary wharf investmenmt holdings (WF9) limited held by, to the order or on behalf of the company at any time and all related assets (including dividends interest and other monies) accruing in respect of the shares.
Fully Satisfied
14 September 1990Delivered on: 28 September 1990
Satisfied on: 23 September 1991
Persons entitled: Credit Suisse

Classification: Fixed charge
Secured details: All monies due or to become due from olympia & york canary wharf limited to the chargee under the terms of the loan agreement dated 31ST july 1990 and this charge.
Particulars: F/H property at and around canary wharf isle of dogs t/n egl 200721. (see 395 for more details). See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 29 June 2001
Satisfied on: 21 January 2004
Persons entitled: Bankers Trustee Company Limited (As Trustee Under the Trust Deed)

Classification: Security over shares agreement
Secured details: All obligations owing by the company to canary wharf investments (DS1) limited (as beneficiary) under or pursuant to the section 179 deed whether present or future actual or contingent.
Particulars: All the company's right title and interest in and to the "charged portfolio" being the shares in the share capital of canary wharf investment holdings (DS1) held by to the order or on behalf of the company at any time and all related assets (including dividends interest and other monies) accruing in respect of the shares.
Fully Satisfied
12 June 2001Delivered on: 27 June 2001
Satisfied on: 11 February 2004
Persons entitled: Credit Suisse First Boston International

Classification: Shares charge
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 5 canada square (parcel DS1) canary wharf,london E14 and all plant machinery thereon; the benefit of insurances and all claims/returns of premiums and all related rights; all licences, consents and all other interests whatsoever under any contractual agreements or warranties; all rights under cash development document (as defined) and other rights under each lease document, custody agreement and any guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 27 June 2001
Satisfied on: 11 February 2004
Persons entitled: Citibank N.A.

Classification: Shares charge
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 25 canada square (parcel DS5) canary wharf,london E14 and all plant machinery thereon; the benefit of insurances and all claims/returns of premiums and all related rights; all licences, consents and all other interests whatsoever under any contractual agreements or warranties; all rights under cash development document (as defined) and other rights under each lease document, custody agreement and any guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 27 June 2001
Satisfied on: 11 February 2004
Persons entitled: Morgan Stanley UK Group

Classification: Shares charge
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 15 westferry circus (parcel WF9) canary wharf,london E14 and all plant machinery thereon; the benefit of insurances and all claims/returns of premiums and all related rights; all licences, consents and all other interests whatsoever under any contractual agreements or warranties; all rights under cash development document (as defined) and other rights under each lease document, custody agreement and any guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 5 December 2000
Satisfied on: 11 February 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank London Branch Asagent and Trustee for the Finance Parties (The Agent)

Classification: Shares charge
Secured details: All monies due or to become due from the company to each finance party (as defined therein) under each finance document (as defined) in so far as those obligations and liabilities relate to or are in connection with the development or an spv;and each spv to each finance party under each finance document,except for any obligation which,if it were so included,would result in the shares charge contravening section 151 of the companies act 1985 (the secured liabilities).
Particulars: By way of first fixed charge all the shares and all related rights accruing to the shares being any dividend or interest paid or payable in relation to any shares and any rights,moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
6 June 2000Delivered on: 19 June 2000
Satisfied on: 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Deed of charge
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under each finance document (as defined).
Particulars: All rental income derived from the chargor's property and any guarantee of that rental income. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 7 January 1999
Satisfied on: 21 August 2000
Persons entitled: Bayerische Hypo-Und-Vereinsbank Aktiengesellschaft, London Branch(As Agent and Trustee for the Finance Parties)

Classification: Charge ("investments charge")
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (as "obligor) to each finance party (as defined therein) under each finance document except for any obligation which, if it were so included would result in the charge contravening section 151 of the companies act 1985.
Particulars: First fixed charge over all shares charged under the deed and all related rights including dividends interest rights money or property accruing therefrom together with assignment over all rental income derived from the chargor's property and any guarantee of that rental income. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 31 December 1998
Satisfied on: 14 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from each obligor (as therein defined) to the finance parties (as therein defined) under each finance document (as defined therein) except for any obligation which, if it were so included, would result in the mortgage contravening section 151 of the companies act 1985.
Particulars: All related rights being any dividend or interest paid or payable in relation to the "shares" being one £1 share in canary wharf holdings (B4) limited. See the mortgage charge document for full details.
Fully Satisfied
17 July 1987Delivered on: 30 July 1987
Satisfied on: 24 January 1989
Persons entitled: O &Y Canary Wharf Holdings Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 17TH july 1987 and this charge.
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.
Fully Satisfied
19 October 1998Delivered on: 3 November 1998
Satisfied on: 11 February 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage over the shares of canary wharf holdings (DS2) limited
Secured details: All present and future obligations due or to become due from any of the cw obligors (as defined)or by some other person of: each of cwl and cwhl (both as defined in the deed) to the chargee under the agreement for lease of even date; cwc (DS2)(as defined) to the chargee under the milestone agreement of even date; each of the parties to the ancillary agreement to the chargee under such agreement; and each of the parties to the payments deed of even date to the chargee under such deed and on any account whatsoever.
Particulars: The original securities and any other securities. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 30 December 1997
Satisfied on: 11 February 2000
Persons entitled: Credit Suisse First Boston(Europe) Limited

Classification: Mortgage over shares
Secured details: The full payment performance and discharge of the "secured obligations" meaning all present and future obligations and liabilities(whether actual or contingent whether owed jointly severally or in any other capacity whatsoever and whether originally incurred by cwl cwc(B5) or by some other person) as defined therein.
Particulars: Fixed charge the original securities any other securities rights moneys. See the mortgage charge document for full details.
Fully Satisfied
24 July 1997Delivered on: 13 August 1997
Satisfied on: 11 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)

Classification: Subordination deed between (amongst others) the subordinated creditor and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Secured details: All liabilities arising under or in connection with the finance documents (as defined) to each finance party (as defined).
Particulars: Any amount of subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the terms of the subordination deed and which is actually received by the subordinated creditor.
Fully Satisfied
24 July 1997Delivered on: 13 August 1997
Satisfied on: 11 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)

Classification: Mortgage of shares between investments (the company) and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the finance parties (as defined) under each finance document (as defined).
Particulars: All the shares which means the one £1 share in canary wharf holdings (DS6) limited and all related rights accruing to the shares which means any dividends or interest paid or payable in relation to any shares and any rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 4 June 1997
Persons entitled: European Investment Bank

Classification: Fixed charge debenture
Secured details: The payment and discharge of all liabilities (as defined) in favour of the chargee.
Particulars: By way of fixed charge all its present and future claw back rights which means any rights of the chargor in respect of the transferred property or in sums representing such assets. See the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")

Classification: Clawback debenture
Secured details: All moneys, debts and liabilities which now are or have been or at any time hereafter may be or become due, owing or incurred by any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (in each case whether alone or jointly, or jointly and severally, with any other person, whether actually or contingently and whether as principal debtor, guarantor, surety or otherwise).
Particulars: By way of first fixed charge all the chargor's present and future claw back rights meaning any rights of the chargor in respect of the property or in sums representing such assets resulting from any steps relating to the transfer of the property to the obligors being challenged following the dissolution or other insolvency proceedings admistration winding-up liquidation of or in respect of any member of the group including for the avoidance of doubt the property if legal or beneficial title is transferred to the chargor following such challenge.. See the mortgage charge document for full details.
Fully Satisfied
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 december 1995.
Particulars: Fixed and floating charges over all property and assets (other than the excluded assets) as defined in form 395 relative to this charge. 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 agreement and/or any other finance document (as defined).
Particulars: All that f/h property k/a 1 westferry circus canary wharf london part t/no EGL200721. See the mortgage charge document for full details.
Fully Satisfied
9 August 1991Delivered on: 14 August 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Second supplemental debenture
Secured details: All monies due from each obleger (as defined therein) to the chargee "the security agent" as agent and trustee for the paying agent and the handers (as defined therein).
Particulars: Please see charge no. 5 (also form 395).
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: All present and future claw back rights and the take-over liabilities account and all balances standing to the credit of that account and by way of first floating charge all undertaking and assets present and future. 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 of the debenture,but excluding the lul real property.all that f/h property k/as 1 westferry circus,canary wharf,london E14.part of t/no.EGL200721:all that l/h property k/as 1 westferry circus,canary wharf,london E14.t/no.EGL303886:all that f/h property k/as 7 westferry circus,canary wharf,london E14.part of t/no.EGL200721 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
27 December 1995Delivered on: 5 January 1996
Satisfied on: 11 February 2004
Persons entitled: Lloyds Bank Plcrelevant Lenders (As Defined)as Agent and Trustee for Itself and Each of The

Classification: Charge and assignment
Secured details: All monies due or to become due from international property corporation (B.V.I.) LTD (the "purchaser") to the chargee arising under the sale and purchase agreement (as defined) in connection with the administration funds (as defined), including (without limitation) the obligations and liabilities of the "purchaser" relating to the adminstration funds arising under clause 3.4 (deferred settlement sum) of the sale and purchase agreement provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were so included, the charge and assignment (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: First fixed charge and assigns all of its right title and interest in and to the administration funds. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 5 January 1996
Satisfied on: 11 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the sale and purchase agreement dated 2ND october 1995 and this deed.
Particulars: All the company's right title and interest in and to the "relevant assets" (as defined in form 395). see the mortgage charge document for full details.
Fully Satisfied
30 March 1995Delivered on: 19 April 1995
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Fourth supplemental debenture
Secured details: The payment of each of (a) the lifo liabilities (b) the construction loan liabilities (c) the residual dlr loan liabilities (d) the counter-indemnity liabilities and (e) the all money liabilities payable or owing by the obligors to lloyds bank PLC as agent and trustee for the finance parties (as defined).
Particulars: All moneys payable all rights & powers under such CW4 finance documents & to make all elections demands statements & presentations, all shares together with related rights and interest.
Fully Satisfied
30 March 1995Delivered on: 19 April 1995
Satisfied on: 12 September 1996
Persons entitled: Canary Wharf Limited

Classification: Security assignment and shares mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each of the financing documents.
Particulars: All rights title & interests in to & under the assigned documents and all moneys payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 2 September 1994
Satisfied on: 4 June 1997
Persons entitled: Canary Wharf Limited

Classification: Security assignment and shares mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each of the financing documents (as defined in the deed).
Particulars: All its rights title and interests in to and under the northern foods finance documents. See the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 2 September 1994
Satisfied on: 4 June 1997
Persons entitled: Canary Wharf Limited

Classification: Second security assignment and shares mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each of the financing documents (as defined in the deed).
Particulars: All its rights title and interests in to and under the finance documents. See the mortgage charge document for full details.
Fully Satisfied
5 May 1994Delivered on: 20 May 1994
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Second supplemental debenture (which is supplemental to the guarantee and debenture dated 28TH october 1993)
Secured details: The payment of (a) the lifo liabilities, (b) the construction loan liabilities, (c) the residual dlr loan liabilities, (d) the counter-indemnity liabilities; and (e) the all monies liabilities due or to become due from each obligor to the chargee (as defined in the guarantee and debenture).
Particulars: (A) all the company's rights title and interests in, to and under the northern foods finance documents (other than the aco first loan agreement) including (without limitation) (I) all monies payable thereunder (ii) all rights and powers under such northern foods finance documents (iii) the right of the company to perform and compel performance of such northern foods finance documents and (b) by way of fixed charge all the company's rights and benefits under the aco first loan agreement and the proceeds of any payment or prepayment of the aco first loan. See the mortgage charge document for full details.
Fully Satisfied
12 August 1991Delivered on: 14 August 1991
Satisfied on: 9 January 1992
Persons entitled: Lloyds Bank PLC

Classification: The letter
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 26/11/90.
Particulars: All the chargors right title benefit andinterest in and to an account to be opened with barclays de zoete wedd. (SE 395 for details).
Fully Satisfied
10 February 1994Delivered on: 1 March 1994
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: First supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee in respect of the lifo liabilities, the construction loan liabilities, the residual dlr liabilities, the counter-indemnity liabilities and the all monies liabilities.
Particulars: All right title and interest in, under and to each of the ftlp loan letters including without limitation (a) all monies payable thereunder and (b) the right of the company to perform and compel performance of each of the ftlp loan letters and to enforce the terms thereof. By way of first fixed charge all interest in the account and the debt represented thereby, together with all monies, benefits and advantages payable thereunder.. See the mortgage charge document for full details.
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 lloyds bank PLC (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
28 October 1993Delivered on: 9 November 1993
Satisfied on: 16 June 1999
Persons entitled: London Underground Limited

Classification: Mortgage
Secured details: All monies due or to become due from olympia & york canary wharf limited to london underground limited pursuant to the terms of the funding agreement dated 28 october 1993 and all monies due or to become due from the company under the terms of the charge.
Particulars: By way of legal mortgage over the f/h land at canary wharf london E14 part of the f/h land t/n EGL200721 all the f/h land t/n egl 298294 and part of the f/h land vested in the chargor pursuant to an embankment licence between the port of london authority and the chargor being part of the land under t/n EGL302455 and all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery and all buildings and other structures.. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 23 April 1993
Satisfied on: 23 April 1993
Persons entitled: Olympia & York Canary Wharf Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter of even date and/or this charge not exceeding £3,000,000.
Particulars: All right title and interest in, to and under (I) the £3,000,000 premium payable upon the grant by the company to makemarket limited of a 1000 year overriding lease over 7 westferry circus, canary wharf, london pursuant to a lease dated 8/4/93 and the proceeds thereof and (ii) the £3,000,000 loan facility dated 8/4/93 granted by the company in favour of makemarket limited and all proceeds received or receivable thereunder.
Fully Satisfied
8 April 1993Delivered on: 23 April 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcch Lender (As Defined)(the Security Agent) as Agent and Trustee for Ea

Classification: Sixth supplemental debenture
Secured details: The "secured obligations" as defined in the guarantee and debenture dated 26/11/90, between the company and lloyds bank PLC (the secutity agent) as agent and trustee for each lender (as defined).
Particulars: All right title and interest in, to and under the makemarket finance documents including (I) all moneys payable thereunder (ii) its powers under the makemerket finance documents (iii) the right to terminate any of the makemerket finance documents and (iv) the right of the company to perform and compel performance of the makemarket finance documents and to enforce the terms thereof. See the mortgage charge document for full details.
Fully Satisfied
28 December 1992Delivered on: 13 January 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Fifth supplemental debenture
Secured details: All monies due from each obligor (as defined) to the chargee,as security agent and trustee for itself and the lenders (as defined) under the terms of thefinancing documents (as defined).
Particulars: See form 395. 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
11 May 1992Delivered on: 22 May 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC("the Security Agent" as Agent and Trustee Forthe Agents and the Lenders (As Defined Therein)

Classification: Supplemental debenture
Secured details: All monies 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 26/11/90.
Particulars: All the real property as defined thereinwith all buildings and fixtures all shares etc see form 395 for details.
Fully Satisfied
22 August 1991Delivered on: 5 September 1991
Satisfied on: 4 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Third supplemental debenture
Secured details: All monies due from each obligor (as defined therein) to lloyds bank PLC "the security agent" (as agent and trustee for itself, the paying agent and the lenders), the paying agent and the lenders (all defined therein) under the terms of each of the financing documents and this charge.
Particulars: Its whole right title and interest and benefit in the pledged securties see 395 for details.
Fully Satisfied
9 August 1991Delivered on: 22 August 1991
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 9/8/91 (as defined).
Particulars: All the chargors right, title, benefit and interest in and to an account to be opened with barclays de zoete wedd (see 395 for details).
Fully Satisfied
9 August 1991Delivered on: 22 August 1991
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Income account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 9/8/91 (as defined).
Particulars: All the chargors right, title, benefit, and interest in and to an account to be opened with barclays de zoete wedd (see 395 for details).
Fully Satisfied
20 February 1991Delivered on: 22 February 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: First supplemental debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself, the paying agent and for each in this capacity, the "security agent" under the terms of each of the financing documents supplemental to the guarantee and debenture dated 26/11/90.
Particulars: See form 395 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

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (31 pages)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
13 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
14 July 2022Full accounts made up to 31 December 2021 (34 pages)
1 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2022Statement of capital following an allotment of shares on 24 May 2022
  • GBP 154,044,955
(4 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (34 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
28 June 2021Satisfaction of charge 021274100096 in full (4 pages)
28 June 2021Satisfaction of charge 021274100095 in full (4 pages)
28 June 2021Satisfaction of charge 021274100099 in full (4 pages)
28 June 2021Satisfaction of charge 021274100100 in full (4 pages)
20 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
12 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (33 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)
24 March 2020Registration of charge 021274100100, created on 20 March 2020 (48 pages)
20 March 2020Registration of charge 021274100099, created on 20 March 2020 (30 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)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (30 pages)
12 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
20 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 153,966,422
(3 pages)
4 July 2018Full accounts made up to 31 December 2017 (33 pages)
15 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 91,290,422
(4 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 August 2017Registration of charge 021274100098, created on 26 July 2017 (33 pages)
7 August 2017Registration of charge 021274100098, created on 26 July 2017 (33 pages)
7 August 2017Registration of charge 021274100097, created on 26 July 2017 (33 pages)
7 August 2017Registration of charge 021274100097, created on 26 July 2017 (33 pages)
19 July 2017Satisfaction of charge 88 in full (15 pages)
19 July 2017Satisfaction of charge 88 in full (15 pages)
17 July 2017Full accounts made up to 31 December 2016 (31 pages)
17 July 2017Full accounts made up to 31 December 2016 (31 pages)
19 January 2017Satisfaction of charge 87 in full (18 pages)
19 January 2017Satisfaction of charge 021274100093 in full (4 pages)
19 January 2017Satisfaction of charge 90 in full (15 pages)
19 January 2017Satisfaction of charge 021274100093 in full (4 pages)
19 January 2017Satisfaction of charge 90 in full (15 pages)
19 January 2017Satisfaction of charge 87 in full (18 pages)
12 December 2016Registration of charge 021274100096, created on 24 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(78 pages)
12 December 2016Registration of charge 021274100096, created on 24 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(78 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
3 May 2016Registration of charge 021274100095, created on 25 April 2016 (32 pages)
3 May 2016Registration of charge 021274100095, created on 25 April 2016 (32 pages)
30 April 2016Satisfaction of charge 021274100091 in full (4 pages)
30 April 2016Satisfaction of charge 021274100091 in full (4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 37,928,969
(7 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 37,928,969
(7 pages)
20 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
29 July 2015Registration of charge 021274100094, created on 22 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
29 July 2015Registration of charge 021274100094, created on 22 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
23 July 2015Satisfaction of charge 89 in full (1 page)
23 July 2015Satisfaction of charge 89 in full (1 page)
10 July 2015Full accounts made up to 31 December 2014 (22 pages)
10 July 2015Full accounts made up to 31 December 2014 (22 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 37,928,969
(7 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 37,928,969
(7 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 37,928,969
(7 pages)
2 October 2014Registration of charge 021274100093, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
2 October 2014Registration of charge 021274100093, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
2 October 2014Registration of charge 021274100093, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 February 2014All of the property or undertaking has been released from charge 29 (5 pages)
6 February 2014All of the property or undertaking has been released from charge 29 (5 pages)
6 February 2014All of the property or undertaking has been released from charge 32 (5 pages)
6 February 2014All of the property or undertaking has been released from charge 32 (5 pages)
6 February 2014All of the property or undertaking has been released from charge 33 (5 pages)
6 February 2014All of the property or undertaking has been released from charge 33 (5 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 37,928,969
(7 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 37,928,969
(7 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 37,928,969
(7 pages)
17 September 2013Registration of charge 021274100092 (27 pages)
17 September 2013Registration of charge 021274100092 (27 pages)
24 July 2013Registration of charge 021274100091 (31 pages)
24 July 2013Registration of charge 021274100091 (31 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (18 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (18 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (18 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 90 (17 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 90 (17 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 89
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 89
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2011Full accounts made up to 31 December 2010 (21 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (38 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 72 (44 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 72 (44 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (38 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 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)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 88 (14 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 88 (14 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 87 (29 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 87 (29 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
21 December 2007Return made up to 07/12/07; full list of members (10 pages)
21 December 2007Return made up to 07/12/07; full list of members (10 pages)
11 July 2007Full accounts made up to 31 December 2006 (22 pages)
11 July 2007Full accounts made up to 31 December 2006 (22 pages)
27 February 2007Particulars of mortgage/charge (6 pages)
27 February 2007Particulars of mortgage/charge (6 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (24 pages)
11 July 2006Full accounts made up to 31 December 2005 (24 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
30 March 2006Particulars of mortgage/charge (12 pages)
30 March 2006Particulars of mortgage/charge (12 pages)
8 March 2006Particulars of mortgage/charge (8 pages)
8 March 2006Particulars of mortgage/charge (9 pages)
8 March 2006Particulars of mortgage/charge (8 pages)
8 March 2006Particulars of mortgage/charge (9 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
18 July 2005Full accounts made up to 31 December 2004 (23 pages)
18 July 2005Full accounts made up to 31 December 2004 (23 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)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (10 pages)
8 June 2005Particulars of mortgage/charge (10 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (10 pages)
8 June 2005Particulars of mortgage/charge (10 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2005Particulars of mortgage/charge (9 pages)
9 May 2005Particulars of mortgage/charge (9 pages)
9 May 2005Particulars of mortgage/charge (9 pages)
9 May 2005Particulars of mortgage/charge (9 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
26 March 2005Particulars of mortgage/charge (9 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)
13 January 2005Full accounts made up to 30 June 2004 (22 pages)
13 January 2005Full accounts made up to 30 June 2004 (22 pages)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (23 pages)
10 February 2004Full accounts made up to 30 June 2003 (23 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2004Declaration of mortgage charge released/ceased (1 page)
21 January 2004Declaration of mortgage charge released/ceased (1 page)
18 December 2003Return made up to 07/12/03; full list of members (7 pages)
18 December 2003Return made up to 07/12/03; full list of members (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (9 pages)
8 October 2003Particulars of mortgage/charge (9 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
30 June 2003Particulars of mortgage/charge (11 pages)
30 June 2003Particulars of mortgage/charge (11 pages)
17 May 2003Amended full accounts made up to 30 June 2002 (25 pages)
17 May 2003Amended full accounts made up to 30 June 2002 (25 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 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)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
6 November 2002Particulars of mortgage/charge (10 pages)
6 November 2002Particulars of mortgage/charge (8 pages)
6 November 2002Particulars of mortgage/charge (8 pages)
6 November 2002Particulars of mortgage/charge (8 pages)
6 November 2002Particulars of mortgage/charge (10 pages)
6 November 2002Particulars of mortgage/charge (10 pages)
6 November 2002Particulars of mortgage/charge (8 pages)
6 November 2002Particulars of mortgage/charge (10 pages)
31 October 2002Full accounts made up to 30 June 2002 (25 pages)
31 October 2002Full accounts made up to 30 June 2002 (25 pages)
3 September 2002Notice of completion of voluntary arrangement (3 pages)
3 September 2002Notice of completion of voluntary arrangement (3 pages)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 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)
10 April 2002Particulars of mortgage/charge (11 pages)
10 April 2002Particulars of mortgage/charge (11 pages)
15 March 2002Particulars of mortgage/charge (27 pages)
15 March 2002Particulars of mortgage/charge (27 pages)
11 March 2002Particulars of mortgage/charge (8 pages)
11 March 2002Particulars of mortgage/charge (9 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (8 pages)
11 March 2002Particulars of mortgage/charge (8 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (9 pages)
11 March 2002Particulars of mortgage/charge (8 pages)
11 March 2002Particulars of mortgage/charge (8 pages)
11 March 2002Particulars of mortgage/charge (8 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
8 March 2002Particulars of mortgage/charge (43 pages)
8 March 2002Particulars of mortgage/charge (43 pages)
18 December 2001Return made up to 07/12/01; full list of members (7 pages)
18 December 2001Return made up to 07/12/01; full list of members (7 pages)
23 November 2001Particulars of mortgage/charge (10 pages)
23 November 2001Particulars of mortgage/charge (10 pages)
23 November 2001Particulars of mortgage/charge (10 pages)
23 November 2001Particulars of mortgage/charge (10 pages)
15 November 2001Full accounts made up to 30 June 2001 (21 pages)
15 November 2001Full accounts made up to 30 June 2001 (21 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)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
25 October 2001Particulars of mortgage/charge (10 pages)
25 October 2001Particulars of mortgage/charge (10 pages)
25 October 2001Particulars of mortgage/charge (10 pages)
25 October 2001Particulars of mortgage/charge (10 pages)
2 July 2001Particulars of mortgage/charge (27 pages)
2 July 2001Particulars of mortgage/charge (27 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (22 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (22 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
5 January 2001Return made up to 07/12/00; full list of members (6 pages)
5 January 2001Return made up to 07/12/00; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (9 pages)
5 December 2000Particulars of mortgage/charge (9 pages)
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)
24 October 2000Full accounts made up to 30 June 2000 (19 pages)
24 October 2000Full accounts made up to 30 June 2000 (19 pages)
21 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Particulars of mortgage/charge (17 pages)
19 June 2000Particulars of mortgage/charge (17 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Return made up to 07/12/99; full list of members (8 pages)
4 January 2000Return made up to 07/12/99; full list of members (8 pages)
25 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages)
25 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 (19 pages)
1 November 1999Full accounts made up to 30 June 1999 (19 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
13 February 1999Particulars of mortgage/charge (4 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
7 January 1999Particulars of mortgage/charge (11 pages)
7 January 1999Particulars of mortgage/charge (11 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
29 December 1998Full accounts made up to 30 June 1998 (16 pages)
29 December 1998Full accounts made up to 30 June 1998 (16 pages)
10 December 1998Return made up to 07/12/98; no change of members (11 pages)
10 December 1998Return made up to 07/12/98; no change of members (11 pages)
3 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages)
3 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)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Declaration of assistance for shares acquisition (79 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Declaration of assistance for shares acquisition (79 pages)
15 December 1997Declaration of assistance for shares acquisition (81 pages)
15 December 1997Declaration of assistance for shares acquisition (81 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Return made up to 07/12/97; full list of members (14 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Return made up to 07/12/97; full list of members (14 pages)
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 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Full accounts made up to 30 June 1997 (16 pages)
14 November 1997Full accounts made up to 30 June 1997 (16 pages)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1997Particulars of mortgage/charge (8 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (4 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Particulars of mortgage/charge (9 pages)
11 April 1997Particulars of mortgage/charge (15 pages)
11 April 1997Particulars of mortgage/charge (9 pages)
11 April 1997Particulars of mortgage/charge (15 pages)
6 April 1997Declaration of assistance for shares acquisition (31 pages)
6 April 1997Declaration of assistance for shares acquisition (29 pages)
6 April 1997Declaration of assistance for shares acquisition (29 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 April 1997Declaration of assistance for shares acquisition (31 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 January 1997Particulars of mortgage/charge (23 pages)
3 January 1997Particulars of mortgage/charge (23 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
22 December 1996Declaration of assistance for shares acquisition (24 pages)
22 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1996Declaration of assistance for shares acquisition (23 pages)
22 December 1996Declaration of assistance for shares acquisition (23 pages)
22 December 1996Declaration of assistance for shares acquisition (24 pages)
19 December 1996Return made up to 07/12/96; full list of members (13 pages)
19 December 1996Return made up to 07/12/96; full list of members (13 pages)
16 December 1996Full accounts made up to 30 June 1996 (18 pages)
16 December 1996Full accounts made up to 30 June 1996 (18 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (27 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (27 pages)
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 1996Declaration of assistance for shares acquisition (30 pages)
19 September 1996Declaration of assistance for shares acquisition (30 pages)
19 September 1996Particulars of mortgage/charge (17 pages)
19 September 1996Particulars of mortgage/charge (17 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
2 July 1996Declaration of assistance for shares acquisition (19 pages)
2 July 1996Declaration of assistance for shares acquisition (19 pages)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (16 pages)
24 April 1996Full accounts made up to 30 June 1995 (16 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 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)
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)
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)
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)
28 January 1996Declaration of assistance for shares acquisition (359 pages)
28 January 1996Declaration of assistance for shares acquisition (359 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (15 pages)
16 January 1996Particulars of mortgage/charge (15 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Particulars of mortgage/charge (15 pages)
15 January 1996Particulars of mortgage/charge (15 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 January 1996Declaration of assistance for shares acquisition (13 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 January 1996Declaration of assistance for shares acquisition (13 pages)
9 January 1996Particulars of mortgage/charge (27 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (27 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
30 November 1995Return made up to 07/12/95; no change of members (16 pages)
30 November 1995Return made up to 07/12/95; no change of members (16 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages)
10 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 (16 pages)
5 May 1995Full accounts made up to 31 October 1994 (16 pages)
19 April 1995Particulars of mortgage/charge (28 pages)
19 April 1995Particulars of mortgage/charge (24 pages)
19 April 1995Particulars of mortgage/charge (28 pages)
19 April 1995Particulars of mortgage/charge (24 pages)
5 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1994Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1994 (2 pages)
8 April 1994Full accounts made up to 31 October 1993 (19 pages)
8 April 1994Full accounts made up to 31 October 1993 (19 pages)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
16 November 1993Notice of discharge of Administration Order (1 page)
12 November 1993Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 November 1993Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 November 1993Company name changed o & y canary wharf investments l imited\certificate issued on 01/11/93 (2 pages)
1 November 1993Company name changed o & y canary wharf investments l imited\certificate issued on 01/11/93 (2 pages)
28 October 1993Notice of result of meeting of creditors (3 pages)
28 October 1993Notice of result of meeting of creditors (3 pages)
29 September 1993O/C variation of admin order (3 pages)
23 August 1993Administrator's abstract of receipts and payments (2 pages)
21 August 1993Memorandum and Articles of Association (29 pages)
21 August 1993Memorandum and Articles of Association (29 pages)
12 February 1993Administrator's abstract of receipts and payments (3 pages)
14 September 1992Notice of result of meeting of creditors (1 page)
9 September 1992Statement of administrator's proposal (3 pages)
23 June 1992Notice of Administration Order (1 page)
23 June 1992Administration Order (1 page)
29 July 1987Company name changed o & y canary wharf developments LIMITED\certificate issued on 30/07/87 (2 pages)
29 July 1987Company name changed o & y canary wharf developments LIMITED\certificate issued on 30/07/87 (2 pages)
21 July 1987Company name changed legibus 925 LIMITED\certificate issued on 15/07/87 (2 pages)
21 July 1987Company name changed legibus 925 LIMITED\certificate issued on 15/07/87 (2 pages)
1 May 1987Incorporation (23 pages)
1 May 1987Certificate of Incorporation (1 page)
1 May 1987Incorporation (23 pages)