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, 2 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, 2 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 |
Director Name | Jane Hollinshead |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
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(32 years, 9 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, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Michael Mark Dennis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 8 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 | 07 March 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 7 months, 1 week (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 | 07 March 1992(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 3 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 | 07 March 1993(4 years after company formation) |
Appointment Duration | 1 year (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 8 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 07 March 1993) |
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(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(6 years, 10 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 | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Flat B 58 Eaton Square London SW1W 9BG |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 19 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 1998) |
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(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(13 years, 1 month 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(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(32 years, 2 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 | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £134,082,297 |
Gross Profit | £4,190,710 |
Net Worth | £9,165,862 |
Cash | £1,199,768 |
Current Liabilities | £276,353,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
5 September 1996 | Delivered on: 19 September 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited(As Security Agent) Classification: Supplemental debenture Secured details: And varying the terms of the "core debenture" dated 27TH 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 1996 | Delivered 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 1995 | Delivered on: 16 January 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited (As Security Agent) Classification: Debenture Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined). Particulars: Any real property now belonging to the company and the proceeds of sale thereof. 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 |
16 December 2011 | Delivered 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 1993 | Delivered 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 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 of land known as RT3 canary wharf 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 of land known as HQ5 (further space) canary wharf 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: 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 1992 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 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: 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 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. 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 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: 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 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 |
2 April 1992 | Delivered 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 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 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 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 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 2001 | Delivered on: 30 October 2001 Satisfied on: 28 August 2003 Persons entitled: Depfa Bank Ag (The Agent) Classification: Subordination deed Secured details: In favour the chargee all present and future obligations and liabilities of each obligor to the finance parties under each finance document (all terms as defined). Particulars: Any amount of the subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set off or in any other manner in breach of clauses 2, 3 or 5 of the deed. See the mortgage charge document for full details. Fully Satisfied |
19 October 2001 | Delivered on: 30 October 2001 Satisfied on: 28 August 2003 Persons entitled: Depfa Bank Ag (The Agent) Classification: 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 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: 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 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: 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 1989 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 2023 | Delivered on: 4 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 26 June 2017 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Outstanding |
22 July 2015 | Delivered on: 29 July 2015 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
2 March 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered on: 8 March 2006 Persons entitled: Prudential Retirement Income Limited Classification: Charge Secured details: All monies due or to become due from each relevant cw obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 2003 | Delivered on: 8 October 2003 Persons entitled: Barclays Capital Leasing (No. 166) Limited Classification: Transaction composite debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
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 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 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 |
12 June 2001 | Delivered 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 2001 | Delivered on: 29 June 2001 Persons entitled: Canary Wharf Finance Ii PLC Classification: Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein Secured details: All present and future obligations and liabilities of each obligor to the issuer under each finance document (all terms as defined). Particulars: By way of first fixed charge all 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
16 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
3 July 2023 | Second filing for the appointment of Mr Ian Benham as a director (3 pages) |
19 June 2023 | Appointment of Mr Ian Benham as a director on 19 June 2023
|
4 April 2023 | Registration of charge 023522500054, created on 31 March 2023 (36 pages) |
17 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
30 June 2022 | Registration of charge 023522500053, created on 29 June 2022 (33 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
27 August 2021 | Appointment of Jane Hollinshead as a director on 25 August 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
26 May 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
12 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
17 December 2019 | Appointment of Shoaib Z Khan as a director on 13 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
15 March 2018 | Notification of Canary Wharf Central Limited as a person with significant control on 28 February 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
19 July 2017 | Satisfaction of charge 49 in full (7 pages) |
19 July 2017 | Satisfaction of charge 49 in full (7 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 June 2017 | Registration of charge 023522500052, created on 19 June 2017 (31 pages) |
26 June 2017 | Registration of charge 023522500052, created on 19 June 2017 (31 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 July 2015 | Registration of charge 023522500051, created on 22 July 2015 (27 pages) |
29 July 2015 | Registration of charge 023522500051, created on 22 July 2015 (27 pages) |
23 July 2015 | Satisfaction of charge 50 in full (2 pages) |
23 July 2015 | Satisfaction of charge 50 in full (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 50 (15 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 50 (15 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 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 (22 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 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) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
14 March 2007 | Particulars of mortgage/charge (6 pages) |
14 March 2007 | Particulars of mortgage/charge (6 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
27 February 2007 | Particulars of mortgage/charge (9 pages) |
27 February 2007 | Particulars of mortgage/charge (9 pages) |
9 November 2006 | Particulars of mortgage/charge (8 pages) |
9 November 2006 | Particulars of mortgage/charge (8 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
8 March 2006 | Particulars of mortgage/charge (8 pages) |
8 March 2006 | Particulars of mortgage/charge (8 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 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 (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 (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 (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 (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 (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 (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
8 October 2003 | Particulars of mortgage/charge (14 pages) |
8 October 2003 | Particulars of mortgage/charge (14 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 07/03/03; 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 (61 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
6 November 2002 | Particulars of mortgage/charge (9 pages) |
6 November 2002 | Particulars of mortgage/charge (15 pages) |
6 November 2002 | Particulars of mortgage/charge (9 pages) |
6 November 2002 | Particulars of mortgage/charge (14 pages) |
6 November 2002 | Particulars of mortgage/charge (13 pages) |
6 November 2002 | Particulars of mortgage/charge (13 pages) |
6 November 2002 | Particulars of mortgage/charge (14 pages) |
6 November 2002 | Particulars of mortgage/charge (15 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (20 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (20 pages) |
4 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
4 September 2002 | Notice of completion of voluntary arrangement (3 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
15 April 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Particulars of mortgage/charge (15 pages) |
10 April 2002 | Particulars of mortgage/charge (15 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 March 2002 | Particulars of mortgage/charge (27 pages) |
15 March 2002 | Particulars of mortgage/charge (27 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
11 March 2002 | Particulars of mortgage/charge (13 pages) |
8 March 2002 | Particulars of mortgage/charge (43 pages) |
8 March 2002 | Particulars of mortgage/charge (43 pages) |
23 November 2001 | Particulars of mortgage/charge (14 pages) |
23 November 2001 | Particulars of mortgage/charge (14 pages) |
23 November 2001 | Particulars of mortgage/charge (14 pages) |
23 November 2001 | Particulars of mortgage/charge (14 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (2 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (2 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Particulars of mortgage/charge (14 pages) |
25 October 2001 | Particulars of mortgage/charge (14 pages) |
25 October 2001 | Particulars of mortgage/charge (14 pages) |
25 October 2001 | Particulars of mortgage/charge (14 pages) |
2 July 2001 | Particulars of mortgage/charge (26 pages) |
2 July 2001 | Particulars of mortgage/charge (26 pages) |
29 June 2001 | Particulars of mortgage/charge (22 pages) |
29 June 2001 | Particulars of mortgage/charge (22 pages) |
27 June 2001 | Particulars of mortgage/charge (11 pages) |
27 June 2001 | Particulars of mortgage/charge (11 pages) |
27 June 2001 | Particulars of mortgage/charge (11 pages) |
27 June 2001 | Particulars of mortgage/charge (11 pages) |
27 June 2001 | Particulars of mortgage/charge (11 pages) |
27 June 2001 | Particulars of mortgage/charge (11 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
5 December 2000 | Particulars of mortgage/charge (14 pages) |
5 December 2000 | Particulars of mortgage/charge (14 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2000 (2 pages) |
4 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 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) |
6 April 2000 | Return made up to 07/03/00; no change of members (8 pages) |
6 April 2000 | Return made up to 07/03/00; no change of members (8 pages) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1999 (2 pages) |
25 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1999 (2 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 07/03/99; no change of members (10 pages) |
12 March 1999 | Return made up to 07/03/99; no change of members (10 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 1998 | Particulars of mortgage/charge (11 pages) |
31 December 1998 | Particulars of mortgage/charge (11 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1998 (2 pages) |
2 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1998 (2 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary's particulars changed (1 page) |
3 November 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Return made up to 07/03/98; full list of members (12 pages) |
5 March 1998 | Return made up to 07/03/98; full list of members (12 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (11 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (11 pages) |
3 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1997 (2 pages) |
3 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1997 (2 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
13 August 1997 | Particulars of mortgage/charge (12 pages) |
13 August 1997 | Particulars of mortgage/charge (12 pages) |
13 August 1997 | Particulars of mortgage/charge (8 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) |
17 March 1997 | Return made up to 07/03/97; full list of members (11 pages) |
17 March 1997 | Return made up to 07/03/97; full list of members (11 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 30 June 1996 (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 29 September 1996 (2 pages) |
4 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1996 (2 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (28 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (28 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
19 September 1996 | Particulars of mortgage/charge (14 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
29 August 1996 | Particulars of mortgage/charge (8 pages) |
29 August 1996 | Particulars of mortgage/charge (8 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 (12 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
11 March 1996 | Return made up to 07/03/96; no change of members (8 pages) |
11 March 1996 | Return made up to 07/03/96; no change of members (8 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
16 January 1996 | Particulars of mortgage/charge (12 pages) |
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 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (10 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
9 January 1996 | Particulars of mortgage/charge (43 pages) |
15 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1995 (4 pages) |
15 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1995 (4 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
5 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (101 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (158 pages) |
7 April 1994 | Full accounts made up to 31 October 1993 (16 pages) |
7 April 1994 | Full accounts made up to 31 October 1993 (16 pages) |
18 November 1993 | Memorandum and Articles of Association (30 pages) |
18 November 1993 | Memorandum and Articles of Association (30 pages) |
18 November 1993 | Full accounts made up to 31 October 1992 (34 pages) |
18 November 1993 | Full accounts made up to 31 October 1992 (34 pages) |
18 November 1993 | Full accounts made up to 31 October 1991 (34 pages) |
18 November 1993 | Full accounts made up to 31 October 1991 (34 pages) |
11 November 1993 | Particulars of mortgage/charge (25 pages) |
11 November 1993 | Particulars of mortgage/charge (25 pages) |
1 November 1993 | Company name changed olympia & york contractors limit ed\certificate issued on 01/11/93 (2 pages) |
1 November 1993 | Company name changed olympia & york contractors limit ed\certificate issued on 01/11/93 (2 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
11 February 1993 | Administrator's abstract of receipts and payments (3 pages) |
11 September 1992 | Notice of result of meeting of creditors (5 pages) |
9 September 1992 | Statement of administrator's proposal (1 page) |
8 July 1992 | Notice of Administration Order (1 page) |
3 June 1992 | Resolutions
|
22 May 1992 | Particulars of mortgage/charge (29 pages) |
22 May 1992 | Particulars of mortgage/charge (29 pages) |
13 April 1992 | Resolutions
|
8 April 1992 | Particulars of mortgage/charge (31 pages) |
8 April 1992 | Particulars of mortgage/charge (31 pages) |
4 June 1991 | Full accounts made up to 31 October 1990 (11 pages) |
4 June 1991 | Full accounts made up to 31 October 1990 (11 pages) |
30 November 1990 | New secretary appointed (2 pages) |
5 September 1990 | Accounting reference date shortened from 31/08 to 31/10 (1 page) |
15 August 1990 | Full accounts made up to 31 October 1989 (11 pages) |
15 August 1990 | Full accounts made up to 31 October 1989 (11 pages) |
23 February 1990 | Full accounts made up to 31 August 1989 (11 pages) |
23 February 1990 | Full accounts made up to 31 August 1989 (11 pages) |
8 February 1990 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
13 October 1989 | Accounting reference date shortened from 31/08 to 31/10 (1 page) |
15 August 1989 | Memorandum and Articles of Association (15 pages) |
17 July 1989 | Company name changed brackendown LIMITED\certificate issued on 18/07/89 (2 pages) |
17 July 1989 | Company name changed brackendown LIMITED\certificate issued on 18/07/89 (2 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (9 pages) |
18 April 1989 | Registered office changed on 18/04/89 from: royex house, aldermanbury square, london, EC2V 7LD (1 page) |
18 April 1989 | Accounting reference date notified as 31/08 (1 page) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Particulars of mortgage/charge (4 pages) |
3 April 1989 | Particulars of mortgage/charge (4 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
24 February 1989 | Incorporation (21 pages) |
24 February 1989 | Incorporation (21 pages) |