Company NameCanary Wharf Contractors Limited
Company StatusActive
Company Number02352250
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameJane Hollinshead
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(34 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration8 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration8 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed07 March 1993(4 years after company formation)
Appointment Duration1 year (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 8 months after company formation)
Appointment Duration-1 years, 4 months (resigned 07 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(6 years, 10 months after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 1996(7 years, 5 months after company formation)
Appointment Duration4 months (resigned 19 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(13 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharf.com
Telephone020 74182000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£134,082,297
Gross Profit£4,190,710
Net Worth£9,165,862
Cash£1,199,768
Current Liabilities£276,353,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

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

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH december 1995.
Particulars: Fixed and floating charges over all assets (other than excluded assets) as defined in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
19 August 1996Delivered on: 29 August 1996
Satisfied on: 8 January 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under any finance document (as defined).
Particulars: All monies standing to the credit of the security accounts and the debts represented by them. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

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

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 2011Delivered on: 22 December 2011
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC the Security Agent as Security Agent and Trustee for the Finance Parties

Classification: A 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: All moneys standing to the credit of the security accounts, all benefits in respect of the insurances and all claims and returns of premiums, the benefit of all licences consents and authorisations and all other interest relating to the development and/or the site see image for full details.
Fully Satisfied
28 October 1993Delivered on: 11 November 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the lifo liabilities,construction loan liabilities,residualdlr liabilities,counter indemnity liabilities and 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
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 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 of land known as RT3 canary wharf london E14. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered 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 of land known as HQ5 (further space) canary wharf london E14. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Deutsche Bank Ag London

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 HQ3 canary wharf london E14. See the mortgage charge document for full details.
Fully Satisfied
11 May 1992Delivered on: 22 May 1992
Satisfied on: 5 February 1996
Persons entitled:
Lloyds Bank Plcas Agent and Trustee for Itself the Paying Agent
And for Each Lender

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obliger to the chargee under the terms of the financing documents.
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
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Deutsche Bank Ag London

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 of land known as DS8 canary wharf london E14. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 15 March 2002
Satisfied on: 24 June 2005
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group and Citibank, N.A. (Each Arental Undertaking Provider and Together the Rental Undertaking Providers)

Classification: Supplemental composite debenture
Secured details: All present and future obligations and liabilities of canary wharf limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a legal mortgage all of the property belonging to the company specified in schedule 4 to the 395 form by way of a fixed charge: (a) all plant and machinery owned by it at its mortgaged property and its interest in any plant or machinery in its possession at the mortgaged property (b) all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts and the debts represented by them (c) all benefits in respect of the insurances... See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Lehman Brothers Holdings Inc (The Bank)

Classification: Cwcl 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 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
21 February 2002Delivered 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: By way of first fixed charge all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under, and interests in, all lump sum payment bonds, the benefit of all licenses, consents and authorisations, all interests in lump sum payment bonds issued in connection with the development and all other interests. Assigns by way of security all its right under each development document, and all lump sum payment bonds.. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A.

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.
Particulars: By way of first fixed charge all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under, and interests in, all lump sum payment bonds, the benefit of all licenses, consents and authorisations, all interests in lump sum payment bonds issued in connection with the development and all other interests. Assigns by way of security all its right under each development document, and all lump sum payment bonds.. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered 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: By way of first fixed charge all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under, and interests in, all lump sum payment bonds, the benefit of all licenses, consents and authorisations, all interests in lump sum payment bonds issued in connection with the development and all other interests. Assigns by way of security all its right under each development document, and all lump sum payment bonds.. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank,N.A.,Lehman Brothers Holdings Inc.,UK Branch, Morgan Stanley UK Group and the Royalbank of Scotland PLC

Classification: A composite debenture
Secured details: All present and future obligations and liabilities due or to become due from the company,each other charging subsidiary and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 April 1992Delivered on: 8 April 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself,Thepaying Agent and the Lenders.

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents.
Particulars: All the real property together with all buildings and fitures thereon, the proceeds of sale fixed charge over all plant machinery, the benefit of all licences aand shares and uncalled capital . for full details see form 395 M99.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: 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 fixed charge all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under, and interests in, all lump sum payment bonds, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its right under each development document, and all lump sum payment bonds.. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: 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 fixed charge all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under, and interests in, all lump sum payment bonds, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its right under each development document, and all lump sum payment bonds.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 28 August 2003
Persons entitled: Depfa Bank Ag (The Agent)

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

Classification: 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 moneys standing to the credit of any account established under clause 11 of the credit agreement and any other account relating to the beneficial interest in the whole of the property DS4 canary wharf london E14. See the mortgage charge document for full details.
Fully Satisfied
11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch

Classification: 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: All monies standing to the credit of the security accounts,as defined,and any other account relating to the mortgaged property known as parcel of land at hq-5,canary wharf south,london EC14 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 2001Delivered 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: All monies standing to the credit of the security accounts,as defined,and any other account relating to the mortgaged property known as parcel of land at hq-4,canary wharf south,london EC14 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
31 March 1989Delivered on: 3 April 1989
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Charge over specific deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of a deposit of even date.
Particulars: All sums of money standing to the credit of any accounts designated and/or money withdrawn from the said account(s) for full details see form 395 ref: m 246.
Fully Satisfied
14 December 1998Delivered on: 31 December 1998
Satisfied on: 14 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
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 therein defined) 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 all moneys standing to the credit of the security accounts and any other account relating to the property at 17 columbus courtyard )parcel B4) canary wharf london E14 and the debts represented thereby, benefit of insurances, licences. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 30 December 1997
Satisfied on: 11 February 2000
Persons entitled: Credit Suisse First Boston(Europe) Limited

Classification: Charge over account
Secured details: The full payment performance and discharge of the "secured obligations" meaning the moneys and liabilities which the chartgor is liable under clause 2.1 of the charge to pay or discharge and all claims demands and damages for breach of such indemnity and references to the secured obligations include references to any of them as defined therein.
Particulars: All right title and interest in and to the deposit and any other interest(if any) which the chargor has in the proceeds resulting from any partial repayment of the brackendown loan as contemplated in clause 3.1 of the second payments deed.
Fully Satisfied
15 December 1997Delivered on: 30 December 1997
Satisfied on: 11 February 2000
Persons entitled: Credit Suisse First Boston(Europe) Limited

Classification: Security assignment
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 therin.
Particulars: Assigns and agrees to assign absolutely and unconditionally the assigned property in favour of csfb in order to secure the secured obligations. See the mortgage charge document for full details.
Fully Satisfied
24 July 1997Delivered on: 13 August 1997
Satisfied on: 14 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)

Classification: Subordination deed between (amongst others) the subordinated creditor and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Secured details: All liabilities arising under or in connection with the finance documents (as defined) to each finance party (as defined).
Particulars: Any amount of subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the terms of the subordination deed and which is actually received by the subordinated creditor.
Fully Satisfied
24 July 1997Delivered on: 13 August 1997
Satisfied on: 14 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)

Classification: Contractor charge between the contractor (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: By way of first fixed charge (to the extent of the interest of the contractor) all moneys standing to the credit of the security accounts and any other accout relating to the property. Subject to the provisions of the citibank agreement for lease and the rights of cib properties limited and citibank under that agreement, all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details.
Fully Satisfied
31 March 1989Delivered on: 3 April 1989
Satisfied on: 8 May 1992
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property present & future.
Fully Satisfied
31 March 2023Delivered on: 4 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 26 June 2017
Persons entitled: Cain Hoy Finance Limited

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

Classification: A registered charge
Outstanding
2 March 2007Delivered on: 14 March 2007
Persons entitled: Lloyds Tsb Bank PLC the Security Agent

Classification: A 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: By way of first fixed charge the benfit of all licences, consents and authorisations held in connection with the use of any security asset. See the mortgage charge document for full details.
Outstanding
13 February 2007Delivered on: 27 February 2007
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: 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: First fixed charge all moneys standing to the credit of the security accounts, the benefit of all licences,. See the mortgage charge document for full details.
Outstanding
3 November 2006Delivered on: 9 November 2006
Persons entitled: Kpmg LLP

Classification: Charge over account
Secured details: All monies due or to become due from each relevant cw obligor to the buyer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the sub-contract account and all rights and claims to which the chargor is now or may hereafter become entitled in relation to all monies or amounts now or at any time hereafter standing to the credit of the sub-contract account. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 8 March 2006
Persons entitled: Prudential Retirement Income Limited

Classification: Charge
Secured details: All monies due or to become due from each relevant cw obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts and all rights and claims, its interest and rights in the subcontract and the works agreement. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 8 October 2003
Persons entitled: Barclays Capital Leasing (No. 166) Limited

Classification: Transaction composite debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interests in each development document, each lump sum payment bond and each contractor general account.. See the mortgage charge document for full details.
Outstanding
5 April 2002Delivered on: 15 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re canary wharf contractors limited euro business premium account number 79055266. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
22 March 2002Delivered on: 10 April 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch,Asagent and Trustee for the Finance Parties

Classification: Charge
Secured details: All obligations and liabilities due or to become due from the company to each finance party and each spv to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all moneys standing to the credit of any amount,including the security accounts,as defined, and the debts represented thereby; all benefits in respect of the insurances and all claims and returns of premiums; all book,trade and other debts,the proceeds of same and all other moneys due and the benefit of all rights,securities and guarantees whatsoever; see form 395 for details.
Outstanding
21 February 2002Delivered on: 11 March 2002
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.
Outstanding
21 February 2002Delivered on: 8 March 2002
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Second supplemental composite debenture and made between cw lending ii limited (the "borrower") canary wharf finance ii PLC (the "issuer") bankers trustee company limited (the "trustee") the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
12 June 2001Delivered on: 2 July 2001
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 and all rental income. See the mortgage charge document for full details.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities of each obligor to the issuer under each finance document (all terms as defined).
Particulars: By way of first fixed charge all its rights and interests in each development document 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
12 June 2001Delivered on: 27 June 2001
Persons entitled: Citibank N.A.

Classification: Legal 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.
Outstanding
12 June 2001Delivered on: 27 June 2001
Persons entitled: Credit Suisse First Boston International

Classification: Legal 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.
Outstanding
12 June 2001Delivered on: 27 June 2001
Persons entitled: Morgan Stanley UK Group

Classification: Legal 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.
Outstanding
23 November 2000Delivered on: 5 December 2000
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank London Branch Asagent and Trustee for the Finance Parties (The Agent)

Classification: 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 charge contravening section 151 of the companies act 1985 (the secured liabilities).
Particulars: By way of first fixed charge all monies standing to the credit of the security accounts and any other account relating to the site and the debts represented by them,all benefits in respect of the insurances and all claims and returns of premiums in respect of them,the benefit of all licences,all other interests of whatever nature and an assignment and all its rights under each development document. See the mortgage charge document for full details.
Outstanding
19 October 1998Delivered on: 3 November 1998
Persons entitled: Midland Bank PLC

Classification: Charge over account
Secured details: The monies and liabilities due or to become due from the company to the chargee under clause 2.1 of the charge.
Particulars: All its right title and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
19 October 1998Delivered on: 3 November 1998
Persons entitled: Midland Bank PLC

Classification: Security assignment
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: All of the rights title and interest present and future of the assignor in to and under the sub-contract. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Full accounts made up to 31 December 2022 (30 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
3 July 2023Second filing for the appointment of Mr Ian Benham as a director (3 pages)
19 June 2023Appointment of Mr Ian Benham as a director on 19 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2023
(3 pages)
4 April 2023Registration of charge 023522500054, created on 31 March 2023 (36 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (28 pages)
30 June 2022Registration of charge 023522500053, created on 29 June 2022 (33 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
27 August 2021Appointment of Jane Hollinshead as a director on 25 August 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (28 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
26 May 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
12 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (30 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
17 December 2019Appointment of Shoaib Z Khan as a director on 13 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (27 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (25 pages)
15 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
15 March 2018Notification of Canary Wharf Central Limited as a person with significant control on 28 February 2018 (4 pages)
15 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
19 July 2017Satisfaction of charge 49 in full (7 pages)
19 July 2017Satisfaction of charge 49 in full (7 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
26 June 2017Registration of charge 023522500052, created on 19 June 2017 (31 pages)
26 June 2017Registration of charge 023522500052, created on 19 June 2017 (31 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (26 pages)
6 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(6 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(6 pages)
29 July 2015Registration of charge 023522500051, created on 22 July 2015 (27 pages)
29 July 2015Registration of charge 023522500051, created on 22 July 2015 (27 pages)
23 July 2015Satisfaction of charge 50 in full (2 pages)
23 July 2015Satisfaction of charge 50 in full (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(6 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(6 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(6 pages)
30 July 2014Full accounts made up to 31 December 2013 (24 pages)
30 July 2014Full accounts made up to 31 December 2013 (24 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (22 pages)
3 July 2013Full accounts made up to 31 December 2012 (22 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 31 December 2011 (22 pages)
3 July 2012Full accounts made up to 31 December 2011 (22 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 50 (15 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 50 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (22 pages)
29 June 2011Full accounts made up to 31 December 2010 (22 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
29 March 2008Return made up to 07/03/08; full list of members (4 pages)
29 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
14 March 2007Particulars of mortgage/charge (6 pages)
14 March 2007Particulars of mortgage/charge (6 pages)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
27 February 2007Particulars of mortgage/charge (9 pages)
27 February 2007Particulars of mortgage/charge (9 pages)
9 November 2006Particulars of mortgage/charge (8 pages)
9 November 2006Particulars of mortgage/charge (8 pages)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
30 March 2006Return made up to 07/03/06; full list of members (3 pages)
30 March 2006Return made up to 07/03/06; full list of members (3 pages)
8 March 2006Particulars of mortgage/charge (8 pages)
8 March 2006Particulars of mortgage/charge (8 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
6 April 2005Return made up to 07/03/05; full list of members (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (18 pages)
13 January 2005Full accounts made up to 30 June 2004 (18 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
10 February 2004Full accounts made up to 30 June 2003 (18 pages)
10 February 2004Full accounts made up to 30 June 2003 (18 pages)
8 October 2003Particulars of mortgage/charge (14 pages)
8 October 2003Particulars of mortgage/charge (14 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
7 April 2003Return made up to 07/03/03; full list of members (6 pages)
7 April 2003Return made up to 07/03/03; full list of members (6 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
6 November 2002Particulars of mortgage/charge (9 pages)
6 November 2002Particulars of mortgage/charge (15 pages)
6 November 2002Particulars of mortgage/charge (9 pages)
6 November 2002Particulars of mortgage/charge (14 pages)
6 November 2002Particulars of mortgage/charge (13 pages)
6 November 2002Particulars of mortgage/charge (13 pages)
6 November 2002Particulars of mortgage/charge (14 pages)
6 November 2002Particulars of mortgage/charge (15 pages)
31 October 2002Full accounts made up to 30 June 2002 (20 pages)
31 October 2002Full accounts made up to 30 June 2002 (20 pages)
4 September 2002Notice of completion of voluntary arrangement (3 pages)
4 September 2002Notice of completion of voluntary arrangement (3 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
15 April 2002Particulars of mortgage/charge (5 pages)
15 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (15 pages)
10 April 2002Particulars of mortgage/charge (15 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 March 2002Particulars of mortgage/charge (27 pages)
15 March 2002Particulars of mortgage/charge (27 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
11 March 2002Particulars of mortgage/charge (13 pages)
8 March 2002Particulars of mortgage/charge (43 pages)
8 March 2002Particulars of mortgage/charge (43 pages)
23 November 2001Particulars of mortgage/charge (14 pages)
23 November 2001Particulars of mortgage/charge (14 pages)
23 November 2001Particulars of mortgage/charge (14 pages)
23 November 2001Particulars of mortgage/charge (14 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (2 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (2 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
25 October 2001Particulars of mortgage/charge (14 pages)
25 October 2001Particulars of mortgage/charge (14 pages)
25 October 2001Particulars of mortgage/charge (14 pages)
25 October 2001Particulars of mortgage/charge (14 pages)
2 July 2001Particulars of mortgage/charge (26 pages)
2 July 2001Particulars of mortgage/charge (26 pages)
29 June 2001Particulars of mortgage/charge (22 pages)
29 June 2001Particulars of mortgage/charge (22 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (14 pages)
5 December 2000Particulars of mortgage/charge (14 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2000 (2 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2000 (2 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
6 April 2000Return made up to 07/03/00; no change of members (8 pages)
6 April 2000Return made up to 07/03/00; no change of members (8 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1999 (2 pages)
25 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1999 (2 pages)
1 November 1999Full accounts made up to 30 June 1999 (12 pages)
1 November 1999Full accounts made up to 30 June 1999 (12 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
12 March 1999Return made up to 07/03/99; no change of members (10 pages)
12 March 1999Return made up to 07/03/99; no change of members (10 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1998Particulars of mortgage/charge (11 pages)
31 December 1998Particulars of mortgage/charge (11 pages)
18 December 1998Full accounts made up to 30 June 1998 (12 pages)
18 December 1998Full accounts made up to 30 June 1998 (12 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1998 (2 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1998 (2 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
5 March 1998Return made up to 07/03/98; full list of members (12 pages)
5 March 1998Return made up to 07/03/98; full list of members (12 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (11 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (11 pages)
3 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1997 (2 pages)
3 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1997 (2 pages)
14 November 1997Full accounts made up to 30 June 1997 (11 pages)
14 November 1997Full accounts made up to 30 June 1997 (11 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
13 August 1997Particulars of mortgage/charge (12 pages)
13 August 1997Particulars of mortgage/charge (12 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1997Return made up to 07/03/97; full list of members (11 pages)
17 March 1997Return made up to 07/03/97; full list of members (11 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
16 December 1996Full accounts made up to 30 June 1996 (13 pages)
16 December 1996Full accounts made up to 30 June 1996 (13 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1996 (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1996 (2 pages)
20 September 1996Declaration of assistance for shares acquisition (28 pages)
20 September 1996Declaration of assistance for shares acquisition (28 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
29 August 1996Particulars of mortgage/charge (8 pages)
29 August 1996Particulars of mortgage/charge (8 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (12 pages)
24 April 1996Full accounts made up to 30 June 1995 (12 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
11 March 1996Return made up to 07/03/96; no change of members (8 pages)
11 March 1996Return made up to 07/03/96; no change of members (8 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
15 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1995 (4 pages)
15 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1995 (4 pages)
5 May 1995Full accounts made up to 31 October 1994 (15 pages)
5 May 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)
7 April 1994Full accounts made up to 31 October 1993 (16 pages)
7 April 1994Full accounts made up to 31 October 1993 (16 pages)
18 November 1993Memorandum and Articles of Association (30 pages)
18 November 1993Memorandum and Articles of Association (30 pages)
18 November 1993Full accounts made up to 31 October 1992 (34 pages)
18 November 1993Full accounts made up to 31 October 1992 (34 pages)
18 November 1993Full accounts made up to 31 October 1991 (34 pages)
18 November 1993Full accounts made up to 31 October 1991 (34 pages)
11 November 1993Particulars of mortgage/charge (25 pages)
11 November 1993Particulars of mortgage/charge (25 pages)
1 November 1993Company name changed olympia & york contractors limit ed\certificate issued on 01/11/93 (2 pages)
1 November 1993Company name changed olympia & york contractors limit ed\certificate issued on 01/11/93 (2 pages)
19 July 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 July 1993Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 February 1993Administrator's abstract of receipts and payments (3 pages)
11 September 1992Notice of result of meeting of creditors (5 pages)
9 September 1992Statement of administrator's proposal (1 page)
8 July 1992Notice of Administration Order (1 page)
3 June 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
22 May 1992Particulars of mortgage/charge (29 pages)
22 May 1992Particulars of mortgage/charge (29 pages)
13 April 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 April 1992Particulars of mortgage/charge (31 pages)
8 April 1992Particulars of mortgage/charge (31 pages)
4 June 1991Full accounts made up to 31 October 1990 (11 pages)
4 June 1991Full accounts made up to 31 October 1990 (11 pages)
30 November 1990New secretary appointed (2 pages)
5 September 1990Accounting reference date shortened from 31/08 to 31/10 (1 page)
15 August 1990Full accounts made up to 31 October 1989 (11 pages)
15 August 1990Full accounts made up to 31 October 1989 (11 pages)
23 February 1990Full accounts made up to 31 August 1989 (11 pages)
23 February 1990Full accounts made up to 31 August 1989 (11 pages)
8 February 1990Accounting reference date shortened from 31/10 to 31/08 (1 page)
13 October 1989Accounting reference date shortened from 31/08 to 31/10 (1 page)
15 August 1989Memorandum and Articles of Association (15 pages)
17 July 1989Company name changed brackendown LIMITED\certificate issued on 18/07/89 (2 pages)
17 July 1989Company name changed brackendown LIMITED\certificate issued on 18/07/89 (2 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (9 pages)
18 April 1989Registered office changed on 18/04/89 from: royex house, aldermanbury square, london, EC2V 7LD (1 page)
18 April 1989Accounting reference date notified as 31/08 (1 page)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (4 pages)
3 April 1989Particulars of mortgage/charge (4 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
24 February 1989Incorporation (21 pages)
24 February 1989Incorporation (21 pages)