Canary Wharf
London
E14 5AB
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(34 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(34 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(36 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Paul Reichmann |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 241 Strathallan Wood Boulevard Toronto Ontario Foreign |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wilton Street London SW1X 7AF |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Mr Albert Reichmann |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 25 Forest Wood Road Toronto Ontario Foreign |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Mr Stanley Holmes Honeyman |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 157 Old Church Street London SW3 6EH |
Director Name | Michael Mark Dennis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Flat 6 34 Onslow Gardens London Sw7 |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 35-37 Grosvenor Square London W1 |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(8 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2019) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Flat B 58 Eaton Square London SW1W 9BG |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 August 1996(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 7 Church Lane Deanshanger Milton Keynes Northamptonshire MK19 6HF |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Anna Marie Holland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(34 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Website | canarywharfchiropractic.com |
---|---|
Telephone | 020 75375200 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
37.9m at £1 | Canary Wharf Holdings LTD 99.87% Deferred |
---|---|
50.1k at £1 | Canary Wharf Holdings LTD 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £611,999 |
Gross Profit | £296,340 |
Net Worth | £166,532,720 |
Cash | £185,088 |
Current Liabilities | £256,609,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
20 March 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 3 May 2016 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
22 July 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2020 | Delivered 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 1991 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1990 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered on: 19 September 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited(As Security Agent) Classification: Supplemental debenture Secured details: And varying the terms of the "core debenture" dated 27TH 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 1995 | Delivered on: 16 January 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited (As Security Agent) Classification: Debenture Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the 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 1991 | Delivered 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 1995 | Delivered on: 9 January 1996 Satisfied on: 4 June 1997 Persons entitled: European Investment Bank Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined). Particulars: 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 1995 | Delivered on: 9 January 1996 Satisfied on: 4 June 1997 Persons entitled: European Investment Bank Classification: Second fixed and floating charge debenture Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined). Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 1993 | Delivered on: 11 November 1993 Satisfied on: 5 February 1996 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Finance Parties) Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor to 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
17 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
1 June 2022 | Resolutions
|
30 May 2022 | Statement of capital following an allotment of shares on 24 May 2022
|
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
28 June 2021 | Satisfaction of charge 021274100096 in full (4 pages) |
28 June 2021 | Satisfaction of charge 021274100095 in full (4 pages) |
28 June 2021 | Satisfaction of charge 021274100099 in full (4 pages) |
28 June 2021 | Satisfaction of charge 021274100100 in full (4 pages) |
20 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
12 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
10 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
24 March 2020 | Registration of charge 021274100100, created on 20 March 2020 (48 pages) |
20 March 2020 | Registration of charge 021274100099, created on 20 March 2020 (30 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
20 August 2018 | Resolutions
|
7 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
4 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 August 2017 | Registration of charge 021274100098, created on 26 July 2017 (33 pages) |
7 August 2017 | Registration of charge 021274100098, created on 26 July 2017 (33 pages) |
7 August 2017 | Registration of charge 021274100097, created on 26 July 2017 (33 pages) |
7 August 2017 | Registration of charge 021274100097, created on 26 July 2017 (33 pages) |
19 July 2017 | Satisfaction of charge 88 in full (15 pages) |
19 July 2017 | Satisfaction of charge 88 in full (15 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 January 2017 | Satisfaction of charge 87 in full (18 pages) |
19 January 2017 | Satisfaction of charge 021274100093 in full (4 pages) |
19 January 2017 | Satisfaction of charge 90 in full (15 pages) |
19 January 2017 | Satisfaction of charge 021274100093 in full (4 pages) |
19 January 2017 | Satisfaction of charge 90 in full (15 pages) |
19 January 2017 | Satisfaction of charge 87 in full (18 pages) |
12 December 2016 | Registration of charge 021274100096, created on 24 November 2016
|
12 December 2016 | Registration of charge 021274100096, created on 24 November 2016
|
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 May 2016 | Registration of charge 021274100095, created on 25 April 2016 (32 pages) |
3 May 2016 | Registration of charge 021274100095, created on 25 April 2016 (32 pages) |
30 April 2016 | Satisfaction of charge 021274100091 in full (4 pages) |
30 April 2016 | Satisfaction of charge 021274100091 in full (4 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages) |
29 July 2015 | Registration of charge 021274100094, created on 22 July 2015
|
29 July 2015 | Registration of charge 021274100094, created on 22 July 2015
|
23 July 2015 | Satisfaction of charge 89 in full (1 page) |
23 July 2015 | Satisfaction of charge 89 in full (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 October 2014 | Registration of charge 021274100093, created on 1 October 2014
|
2 October 2014 | Registration of charge 021274100093, created on 1 October 2014
|
2 October 2014 | Registration of charge 021274100093, created on 1 October 2014
|
6 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 29 (5 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 29 (5 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 32 (5 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 32 (5 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
6 February 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 September 2013 | Registration of charge 021274100092 (27 pages) |
17 September 2013 | Registration of charge 021274100092 (27 pages) |
24 July 2013 | Registration of charge 021274100091 (31 pages) |
24 July 2013 | Registration of charge 021274100091 (31 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (18 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (18 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (18 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 90 (17 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 90 (17 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 89
|
3 January 2012 | Particulars of a mortgage or charge / charge no: 89
|
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (38 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 72 (44 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 72 (44 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 59 (38 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 88 (14 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 88 (14 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 87 (29 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 87 (29 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (10 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (10 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 February 2007 | Particulars of mortgage/charge (6 pages) |
27 February 2007 | Particulars of mortgage/charge (6 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 2006 | Particulars of mortgage/charge (12 pages) |
30 March 2006 | Particulars of mortgage/charge (12 pages) |
8 March 2006 | Particulars of mortgage/charge (8 pages) |
8 March 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Particulars of mortgage/charge (8 pages) |
8 March 2006 | Particulars of mortgage/charge (9 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (10 pages) |
8 June 2005 | Particulars of mortgage/charge (10 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (10 pages) |
8 June 2005 | Particulars of mortgage/charge (10 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2005 | Particulars of mortgage/charge (9 pages) |
9 May 2005 | Particulars of mortgage/charge (9 pages) |
9 May 2005 | Particulars of mortgage/charge (9 pages) |
9 May 2005 | Particulars of mortgage/charge (9 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (9 pages) |
26 March 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (22 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (22 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (23 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (23 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
18 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (9 pages) |
8 October 2003 | Particulars of mortgage/charge (9 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 June 2003 | Particulars of mortgage/charge (11 pages) |
30 June 2003 | Particulars of mortgage/charge (11 pages) |
17 May 2003 | Amended full accounts made up to 30 June 2002 (25 pages) |
17 May 2003 | Amended full accounts made up to 30 June 2002 (25 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
13 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages) |
13 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
6 November 2002 | Particulars of mortgage/charge (10 pages) |
6 November 2002 | Particulars of mortgage/charge (8 pages) |
6 November 2002 | Particulars of mortgage/charge (8 pages) |
6 November 2002 | Particulars of mortgage/charge (8 pages) |
6 November 2002 | Particulars of mortgage/charge (10 pages) |
6 November 2002 | Particulars of mortgage/charge (10 pages) |
6 November 2002 | Particulars of mortgage/charge (8 pages) |
6 November 2002 | Particulars of mortgage/charge (10 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (25 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (25 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
10 April 2002 | Particulars of mortgage/charge (11 pages) |
10 April 2002 | Particulars of mortgage/charge (11 pages) |
15 March 2002 | Particulars of mortgage/charge (27 pages) |
15 March 2002 | Particulars of mortgage/charge (27 pages) |
11 March 2002 | Particulars of mortgage/charge (8 pages) |
11 March 2002 | Particulars of mortgage/charge (9 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (8 pages) |
11 March 2002 | Particulars of mortgage/charge (8 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (9 pages) |
11 March 2002 | Particulars of mortgage/charge (8 pages) |
11 March 2002 | Particulars of mortgage/charge (8 pages) |
11 March 2002 | Particulars of mortgage/charge (8 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
8 March 2002 | Particulars of mortgage/charge (43 pages) |
8 March 2002 | Particulars of mortgage/charge (43 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
23 November 2001 | Particulars of mortgage/charge (10 pages) |
23 November 2001 | Particulars of mortgage/charge (10 pages) |
23 November 2001 | Particulars of mortgage/charge (10 pages) |
23 November 2001 | Particulars of mortgage/charge (10 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (21 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (21 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (2 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (2 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Particulars of mortgage/charge (10 pages) |
25 October 2001 | Particulars of mortgage/charge (10 pages) |
25 October 2001 | Particulars of mortgage/charge (10 pages) |
25 October 2001 | Particulars of mortgage/charge (10 pages) |
2 July 2001 | Particulars of mortgage/charge (27 pages) |
2 July 2001 | Particulars of mortgage/charge (27 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (22 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (22 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
5 December 2000 | Particulars of mortgage/charge (9 pages) |
5 December 2000 | Particulars of mortgage/charge (9 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (2 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (2 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
21 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Particulars of mortgage/charge (17 pages) |
19 June 2000 | Particulars of mortgage/charge (17 pages) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
25 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages) |
25 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (2 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (19 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (19 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Particulars of mortgage/charge (11 pages) |
7 January 1999 | Particulars of mortgage/charge (11 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (16 pages) |
10 December 1998 | Return made up to 07/12/98; no change of members (11 pages) |
10 December 1998 | Return made up to 07/12/98; no change of members (11 pages) |
3 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages) |
3 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary's particulars changed (1 page) |
3 November 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Declaration of assistance for shares acquisition (79 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Declaration of assistance for shares acquisition (79 pages) |
15 December 1997 | Declaration of assistance for shares acquisition (81 pages) |
15 December 1997 | Declaration of assistance for shares acquisition (81 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members (14 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members (14 pages) |
3 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages) |
3 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
14 November 1997 | Resolutions
|
13 August 1997 | Particulars of mortgage/charge (8 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1997 | Particulars of mortgage/charge (9 pages) |
11 April 1997 | Particulars of mortgage/charge (15 pages) |
11 April 1997 | Particulars of mortgage/charge (9 pages) |
11 April 1997 | Particulars of mortgage/charge (15 pages) |
6 April 1997 | Declaration of assistance for shares acquisition (31 pages) |
6 April 1997 | Declaration of assistance for shares acquisition (29 pages) |
6 April 1997 | Declaration of assistance for shares acquisition (29 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Declaration of assistance for shares acquisition (31 pages) |
6 April 1997 | Resolutions
|
3 January 1997 | Particulars of mortgage/charge (23 pages) |
3 January 1997 | Particulars of mortgage/charge (23 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
22 December 1996 | Declaration of assistance for shares acquisition (24 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Declaration of assistance for shares acquisition (23 pages) |
22 December 1996 | Declaration of assistance for shares acquisition (23 pages) |
22 December 1996 | Declaration of assistance for shares acquisition (24 pages) |
19 December 1996 | Return made up to 07/12/96; full list of members (13 pages) |
19 December 1996 | Return made up to 07/12/96; full list of members (13 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
10 December 1996 | Particulars of mortgage/charge (11 pages) |
10 December 1996 | Particulars of mortgage/charge (11 pages) |
2 December 1996 | Secretary's particulars changed (1 page) |
2 December 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Declaration of assistance for shares acquisition (26 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (26 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (27 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (26 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (26 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (26 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (26 pages) |
14 November 1996 | Declaration of assistance for shares acquisition (27 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
19 September 1996 | Declaration of assistance for shares acquisition (30 pages) |
19 September 1996 | Declaration of assistance for shares acquisition (30 pages) |
19 September 1996 | Particulars of mortgage/charge (17 pages) |
19 September 1996 | Particulars of mortgage/charge (17 pages) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Declaration of assistance for shares acquisition (19 pages) |
2 July 1996 | Declaration of assistance for shares acquisition (19 pages) |
2 July 1996 | Resolutions
|
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1996 | Declaration of assistance for shares acquisition (359 pages) |
28 January 1996 | Declaration of assistance for shares acquisition (359 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Particulars of mortgage/charge (15 pages) |
16 January 1996 | Particulars of mortgage/charge (15 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Particulars of mortgage/charge (15 pages) |
15 January 1996 | Particulars of mortgage/charge (15 pages) |
15 January 1996 | Director resigned (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (13 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (13 pages) |
9 January 1996 | Particulars of mortgage/charge (27 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
9 January 1996 | Particulars of mortgage/charge (27 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
30 November 1995 | Return made up to 07/12/95; no change of members (16 pages) |
30 November 1995 | Return made up to 07/12/95; no change of members (16 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (4 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (16 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (16 pages) |
19 April 1995 | Particulars of mortgage/charge (28 pages) |
19 April 1995 | Particulars of mortgage/charge (24 pages) |
19 April 1995 | Particulars of mortgage/charge (28 pages) |
19 April 1995 | Particulars of mortgage/charge (24 pages) |
5 January 1995 | Resolutions
|
12 December 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1994 (2 pages) |
8 April 1994 | Full accounts made up to 31 October 1993 (19 pages) |
8 April 1994 | Full accounts made up to 31 October 1993 (19 pages) |
19 November 1993 | Resolutions
|
19 November 1993 | Resolutions
|
16 November 1993 | Notice of discharge of Administration Order (1 page) |
12 November 1993 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 November 1993 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 November 1993 | Company name changed o & y canary wharf investments l imited\certificate issued on 01/11/93 (2 pages) |
1 November 1993 | Company name changed o & y canary wharf investments l imited\certificate issued on 01/11/93 (2 pages) |
28 October 1993 | Notice of result of meeting of creditors (3 pages) |
28 October 1993 | Notice of result of meeting of creditors (3 pages) |
29 September 1993 | O/C variation of admin order (3 pages) |
23 August 1993 | Administrator's abstract of receipts and payments (2 pages) |
21 August 1993 | Memorandum and Articles of Association (29 pages) |
21 August 1993 | Memorandum and Articles of Association (29 pages) |
12 February 1993 | Administrator's abstract of receipts and payments (3 pages) |
14 September 1992 | Notice of result of meeting of creditors (1 page) |
9 September 1992 | Statement of administrator's proposal (3 pages) |
23 June 1992 | Notice of Administration Order (1 page) |
23 June 1992 | Administration Order (1 page) |
29 July 1987 | Company name changed o & y canary wharf developments LIMITED\certificate issued on 30/07/87 (2 pages) |
29 July 1987 | Company name changed o & y canary wharf developments LIMITED\certificate issued on 30/07/87 (2 pages) |
21 July 1987 | Company name changed legibus 925 LIMITED\certificate issued on 15/07/87 (2 pages) |
21 July 1987 | Company name changed legibus 925 LIMITED\certificate issued on 15/07/87 (2 pages) |
1 May 1987 | Incorporation (23 pages) |
1 May 1987 | Certificate of Incorporation (1 page) |
1 May 1987 | Incorporation (23 pages) |