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(32 years, 10 months 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 |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(32 years, 10 months 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 |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(33 years, 5 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(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Michael Mark Dennis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Flat 6 34 Onslow Gardens London Sw7 |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wilton Street London SW1X 7AF |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (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(3 years, 10 months 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(4 years, 3 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(5 years, 2 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 | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 3 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 | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 3 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 | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(6 years 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(7 years, 5 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 | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(7 years, 8 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 |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(8 years, 4 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(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Paul Reichmann |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 241 Strathallan Wood Boulevard Toronto Ontario Foreign |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(16 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(32 years 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(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Website | canarywharf.com |
---|---|
Telephone | 020 74182000 |
Telephone region | London |
Registered Address | 30th Floor 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 |
32.4m at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £725,872 |
Gross Profit | -£146,592 |
Net Worth | -£3,106,326 |
Cash | £6,520,776 |
Current Liabilities | £70,834,952 |
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 | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
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: Legal 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: The mortgaged property known as parcel of land at hq-5,canary wharf south,london EC14 and by way of first fixed charge over all plant and machinery thereon and all monies standing to the credit of the security accounts,as defined,and any other account and the debts thereunder; all benefits in respect of insurances and all claims,returns of premiums thereof and all interest,all lump sum payment bonds and benefit of licences,consents,etc; 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: Legal 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: The mortgaged property known as parcel of land at hq-4CANARY wharf sout h,london EC14 and by way of first fixed charge over all plant and machinery thereon and all monies standing to the credit of the security accounts,as defined,and any other account and the debts thereunder; all benefits in respect of insurances and all claims,returns of premiums thereof and all interest,all lump sum payment bonds and benefit of licences,consents,etc; see form 395 for details. Fully Satisfied |
11 October 2001 | Delivered on: 25 October 2001 Satisfied on: 29 May 2002 Persons entitled: Heron Quays Holdings (HQ5) Limited Classification: Legal charge Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to the chargee under the intercompany loan agreement (as defined). Particulars: Parcel HQ5,canary wharf south,london E.14 with all fixed plant,machinery,benefits in respect of insurances and all claims,returns of premiums and the benefit of licences,consents thereon; all other interests whatsoever; see form 395 for details. Fully Satisfied |
11 October 2001 | Delivered on: 25 October 2001 Satisfied on: 29 May 2002 Persons entitled: Heron Quays Holdings (HQ4) Limited Classification: Legal charge Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to the chargee under the intercompany loan agreement (as defined). Particulars: Parcel HQ4,canary wharf south,london E.14 with all fixed plant,machinery,benefits in respect of insurances and all claims,returns of premiums and the benefit of licences,consents thereon; all other interests whatsoever; see form 395 for 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) all as specified 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 facility agreement and/or any other finance document (as defined). Particulars: Legal mortgage any real property now belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
27 December 1995 | Delivered on: 9 January 1996 Satisfied on: 4 June 1997 Persons entitled: European Investment Bank Classification: Second fixed and floating charge debenture Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined). Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2005 Persons entitled: Deutsche Bank Ag London Classification: 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: Parcel HQ3 heron quays london E14. 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: 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: 24 June 2005 Persons entitled: Citibank N.A.London Branch Classification: 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: Parcel RT3 heron quays london E14. See the mortgage charge document for full details. Fully Satisfied |
22 October 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank N.A.London Branch Classification: 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: Parcel HQ5 heron quays london E14. 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: Hqpl 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: F/H of building to be k/a 25/30 bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 25/30 bank street t/n EGL430896 all plant and machinery all monies standing to the credit of any accounts relating to the relevant property, all benefits in respect of insurances, all related rights, all its right under each development document the benefit of all licenses, consents and authorisations and all other interests assigns all rights under each development document, lease document and all rental income or guarantee of rental income. 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 (As Defined) Classification: Guarantee and debenture Secured details: The payment of all the lifo liabilities; the construction loan liabilities; the residual dlr loan liabilities; the counter-indemnity liabities; and the all monies liabilities (as defined) to lloyds bank PLC as agent and trustee for the finance parties (as defined). 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: Morgan Stanley UK Group Classification: A 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: F/H of building to be k/a 20 upper bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 20 bank street t/n EGL430892 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under each development document and lease document. Assigns all rights under each development document, lease document and all rental income or guarantee of rental income. Floating charge all assets of the HQ1 partnership. Fully Satisfied |
21 February 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank, N.A. Classification: A charge between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent) 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: F/H of building to be k/a 10 upper bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 10 bank street t/n EGL430274 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all related rights, all its right under each development document the benefit of all licenses, consents and authorisations and all other interests assigns all rights under each development document, lease document and all rental income or guarantee of rental income. 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. Classification: A charge between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent) 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: F/H of building to be k/a 50 bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 50 bank street t/n EGL430275 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all related rights, all its right under each development document the benefit of all licenses, consents and authorisations and all other interests assigns all rights under each development document, lease document and all rental income or guarantee of rental income. 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 |
21 February 2002 | Delivered on: 8 March 2002 Satisfied on: 11 January 2011 Persons entitled: Aig Financial Products Corp. Classification: Deed of charge and assignment between among others hqpl the HQ2 borrowers and aig financial products corp. (The "HQ2 facility provider") Secured details: All present and future obligations and liabilities (whether actual or contingent) of the HQ2 borrowers due owing or payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest (and related rights) against I). any tenant of the building or insurers or sureties thereof ii). Lehman brothers holdings inc. (As the "undertaking provider") under the rental undertaking deed dated 21 february 2002 between the undertaking provider and the HQ2 borrowers (the "rental undertaking") iii). Any authorised grantor.. 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: Heron Quays Holdings (HQ1) Limited Classification: Security agreement between the chargor acting in its capacity as partner in the partnership carrying a business under the name of heron quays (hq-1) partnership and the agent (as defined) Secured details: All present and future obligations and liabilities due or to become due from the chargor and cwl to the secured party under the intercompany loan agreement (all terms as defined). Particulars: By way of second legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all benefits in respect of insurances, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its rights under the standby agreement for lease and the standby lease. 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: Legal charge between the chargor acting in its capacity as partner in the partnership carrying a business under the name of heron quays (hq-1) partnership and the agent (as defined) Secured details: All present and future obligations and liabilities due or to become due from (a) the chargor and cwl 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 a first legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all moneys, all benefits in respect of insurances, all its rights under each lease document, under each development document, the benefit of all licenses, consents and authorisations and all other interests. By way of floating charge all the assets of the partnership not otherwise effectively mortgaged or charged by way of fixed mortgage or charge. Assigns by way of security all its rights under each development document, each lease document, all rental income and any guarantee of rental income. Fully Satisfied |
2 November 2001 | Delivered on: 23 November 2001 Satisfied on: 29 May 2002 Persons entitled: Heron Quays Holdings (HQ2) Limited (the "Secured Party") Classification: Legal charge Secured details: All present and future obligations and liabilities due or to become due from the chargor to the secured party under the intercompany loan agreement (all terms as defined). Particulars: By way of a second legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all benefits in respect of insurances, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of second security all its rights under the standby agreement for lease and the standby lease. 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: Legal 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 legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under each lease document, each development document, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its right under each development document, lease document, all rental income and any guarantee of rental income.. See the mortgage charge document for full details. Fully Satisfied |
11 May 1992 | Delivered on: 26 May 1992 Satisfied on: 5 February 1996 Persons entitled: Lloyds Bank Plcein Defined)for Itself and as Agent for the Lenders (As Ther Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and each obligor (as therein defined ) to the chargee under the financing documents (as therein defined ). 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 |
15 December 2015 | Delivered on: 18 December 2015 Persons entitled: Canary Wharf Finance Ii PLC (As Issuer), 1 Canada Square, London, E14 5AB Classification: A registered charge Particulars: The following additional mortgaged property: 1. sub-underlease of floor 6 of the building dated 15 october 2010 between (1) barclays bank PLC ("barclays") (2) heron quays properties limited ("hqpl") and (3) canary wharf holdings limited ("cwhl"), canary wharf investments limited ("cwil") and canary wharf limited ("cwl") as varied by a deed of variation dated on or about the date of this deed as registered at the land registry (with other leases) under land registry title AGL222914 at the date of this deed; 2. sub-underlease of floor 7 of the building dated 15 october 2010 between (1) barclays (2) hqpl and (3) cwhl, cwil and cwl as varied by a deed of variation dated on or about the date of this deed as registered at the land registry (with other leases) under land registry title AGL222914 at the date of this deed; 3. reversionary underlease of floor 6 of the building dated 15 december 2015 between (1) heron quays (HQ3) T1 limited ("HQT1") and heron quays (HQ3) T2 limited ("HQT2") (2) hqpl (3) cwhl, cwil and cwl and (4) canary wharf management limited ("cwml") and canary wharf management (HQ3/HQ4) limited ("cwmhl"); and 4. reversionary underlease of floor 7 of the building dated 15 december 2015 between (1) HQT1 and HQT2 (2) hqpl (3) cwhl, cwil and cwl and (4) cwml and cwmhl. Outstanding |
1 August 2013 | Delivered on: 6 August 2013 Persons entitled: Canary Wharf Finance Ii PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2010 | Delivered on: 25 October 2010 Persons entitled: Canary Wharf Finance Ii PLC Classification: Supplemental composite debenture Secured details: All monies due or to become due from each obligor to the issuer, the intermediate borrower and the cash manger on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40 bank street sub underlease of floor 9 of the building and reversionary underlease of floor 9 of the building. All rental income. The additional property and all buildings and fixtures see image for full details. Outstanding |
8 June 2010 | Delivered on: 15 June 2010 Persons entitled: Deutsche Trustee Company Limited Classification: Supplemental composite debenture Secured details: All monies due or to become due from each obligor to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional mortgaged properties - the sub-underlease of floors 2, 4 and 8 of the building dated 15 january 2010 t/no EGL570094. The sub-underlease of floors 10-14 of the building dated 15 january 2010 t/no EGL570096. The sub-underlease of floors 15-17 of the building dated 15 january 2010 t/no EGL570097. For details of further additional mortgaged properties charged please refer to form MG01, see image 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 mortgage, the property beloning to it. By way of fixed charge all its rights and interests in any cash cover account and any eligible investments in which any amount standing to the credit of a cash cover account is invested, all plant and machinery, all benefits in respect of insurances, each occupational lease, benefit of all licences, consents and authorisations. 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: All its rights and interest in any eligible investments in which any amount standing to the credit of a cash cover account is invested. 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: F/H and lease of building to be k/a 20 bank street t/nos: EGL387040 (part) and EGL430892 (pending) f/h of building to be k/a 25/30 bank street t/no: EGL387040. 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 |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
13 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 (21 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
20 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
17 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
14 March 2018 | Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 December 2015 | Registration of charge 022766270031, created on 15 December 2015 (34 pages) |
18 December 2015 | Registration of charge 022766270031, created on 15 December 2015 (34 pages) |
9 December 2015 | Memorandum and Articles of Association (39 pages) |
9 December 2015 | Memorandum and Articles of Association (39 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
26 November 2015 | Resolutions
|
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 August 2013 | Registration of charge 022766270030 (67 pages) |
6 August 2013 | Registration of charge 022766270030 (67 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 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) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (44 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (44 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (39 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (39 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (44 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (44 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 29 (12 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 29 (12 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) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 28 (11 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 28 (11 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 24 January 2010 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) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; 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) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
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 (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 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 (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) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 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 (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 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 (21 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (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 (21 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (21 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 24/01/03; full list of members (6 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 (63 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
8 November 2002 | Particulars of mortgage/charge (63 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
7 November 2002 | Particulars of mortgage/charge (48 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
7 November 2002 | Particulars of mortgage/charge (48 pages) |
6 November 2002 | Particulars of mortgage/charge (18 pages) |
6 November 2002 | Particulars of mortgage/charge (17 pages) |
6 November 2002 | Particulars of mortgage/charge (18 pages) |
6 November 2002 | Particulars of mortgage/charge (17 pages) |
6 November 2002 | Particulars of mortgage/charge (17 pages) |
6 November 2002 | Particulars of mortgage/charge (17 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (19 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (19 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
3 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 1,canada square. Canary wharf. London. E14 5AB. (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 1,canada square. Canary wharf. London. E14 5AB. (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (16 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (16 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
8 March 2002 | Particulars of mortgage/charge (9 pages) |
8 March 2002 | Particulars of mortgage/charge (9 pages) |
8 March 2002 | Particulars of mortgage/charge (48 pages) |
8 March 2002 | Particulars of mortgage/charge (48 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
23 November 2001 | Particulars of mortgage/charge (18 pages) |
23 November 2001 | Particulars of mortgage/charge (12 pages) |
23 November 2001 | Particulars of mortgage/charge (18 pages) |
23 November 2001 | Particulars of mortgage/charge (12 pages) |
23 November 2001 | Particulars of mortgage/charge (18 pages) |
23 November 2001 | Particulars of mortgage/charge (13 pages) |
23 November 2001 | Particulars of mortgage/charge (13 pages) |
23 November 2001 | Particulars of mortgage/charge (18 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2001 (2 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2001 (2 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2001 (2 pages) |
25 October 2001 | Particulars of mortgage/charge (12 pages) |
25 October 2001 | Particulars of mortgage/charge (18 pages) |
25 October 2001 | Particulars of mortgage/charge (18 pages) |
25 October 2001 | Particulars of mortgage/charge (12 pages) |
25 October 2001 | Particulars of mortgage/charge (18 pages) |
25 October 2001 | Particulars of mortgage/charge (12 pages) |
25 October 2001 | Particulars of mortgage/charge (18 pages) |
25 October 2001 | Particulars of mortgage/charge (12 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2000 (2 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2000 (2 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2000 (2 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
31 January 2000 | Return made up to 24/01/00; no change of members (8 pages) |
31 January 2000 | Return made up to 24/01/00; no change of members (8 pages) |
26 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
26 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
26 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 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) |
1 February 1999 | Return made up to 24/01/99; no change of members (10 pages) |
1 February 1999 | Return made up to 24/01/99; no change of members (10 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 24/01/98; full list of members (13 pages) |
22 January 1998 | Return made up to 24/01/98; full list of members (13 pages) |
4 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages) |
4 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages) |
4 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Return made up to 24/01/97; full list of members (11 pages) |
29 January 1997 | Return made up to 24/01/97; full list of members (11 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
2 December 1996 | Secretary's particulars changed (1 page) |
2 December 1996 | Secretary's particulars changed (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1996 (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1996 (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1996 (2 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
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) |
23 January 1996 | Return made up to 24/01/96; no change of members (5 pages) |
23 January 1996 | Return made up to 24/01/96; no change of members (5 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
16 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (10 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (10 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
9 January 1996 | Particulars of mortgage/charge (43 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1995 (4 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1995 (4 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1995 (4 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
1 November 1993 | Company name changed olympia & york heron quays limit ed\certificate issued on 01/11/93 (2 pages) |
1 November 1993 | Company name changed olympia & york heron quays limit ed\certificate issued on 01/11/93 (2 pages) |
25 January 1989 | Company name changed sandelbrook LIMITED\certificate issued on 26/01/89 (2 pages) |
25 January 1989 | Company name changed sandelbrook LIMITED\certificate issued on 26/01/89 (2 pages) |
12 July 1988 | Incorporation (20 pages) |
12 July 1988 | Incorporation (20 pages) |