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(31 years, 4 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 | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(31 years, 4 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 |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(31 years, 11 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(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Director Name | Mr Michael Albert Joseph Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LW |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 35-37 Grosvenor Square London W1 |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 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 | 05 May 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(5 years, 12 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2019) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Flat B 58 Eaton Square London SW1W 9BG |
Secretary Name | Cherry Lyn Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 7 Church Lane Deanshanger Milton Keynes Northamptonshire MK19 6HF |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(9 years 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(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(14 years, 7 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(30 years, 6 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(31 years, 4 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 75375200 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
117.7m at £1 | Canary Wharf Investments (Two) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Gross Profit | £7,983 |
Net Worth | £118,693,029 |
Current Liabilities | £167,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 December 1995 | Delivered on: 9 January 1996 Satisfied on: 9 December 1997 Persons entitled: European Investment Bank Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined). Particulars: All that f/h property k/a one canada square canary wharf london ,f/h property k/a 30 the south colonnade canary wharf london and floors 9 and 10,10 cabot square canary wharf and other properties see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 December 1995 | Delivered on: 5 January 1996 Satisfied on: 11 February 2004 Persons entitled: Lloyds Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the sale and purchase agreement dated 2ND october 1995 and this deed. Particulars: All the company's right title and interest in and to the "relevant assets" (as defined). See the mortgage charge document for full details. Fully Satisfied |
17 October 1994 | Delivered on: 19 October 1994 Satisfied on: 11 February 2004 Persons entitled: Northern Foods PLC Classification: Charge over deposit Secured details: All moneys,obligations and liabilities due or to become due from the company to northern foods PLC for itself and as trustee for each member of the indemnified group and each member of the indemnified group (as defined) under the terms of an indemnity dated 5 may 1994 as may be amended or extended from time to time. Particulars: All sums from time to time standing to the credit of the company's account number 31328379 with midland bank PLC,whitefriargate branch,hull (sort code 40-25-20) or to the credit of any substitute or replacement account. Fully Satisfied |
24 August 1994 | Delivered on: 2 September 1994 Satisfied on: 10 May 1997 Persons entitled: Canary Wharf Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of each of the financing documents (as therein defined). Particulars: L/H interest k/a floors 9 and 10, 10 cabot square canary wharf london E14 (and other property as defined), fixed charge all plant machinery, benefits vested in respect of insurances, present and future licences. See the mortgage charge document for full details. Fully Satisfied |
24 August 1994 | Delivered on: 2 September 1994 Satisfied on: 10 May 1997 Persons entitled: Canary Wharf Investments Limited Classification: Second debenture Secured details: All monies due or to become due from canary wharf investments (two) limited and the company to the chargee on any account whatsoever and under the terms of each of the finance documents (as therein defined). Particulars: L/H interest k/a floor 6 10 cabot square canary wharf london E14 (and other property as defined). 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 |
24 August 1994 | Delivered on: 2 September 1994 Satisfied on: 5 February 1996 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Finance Parties (As Defined) Classification: First supplemental debenture Secured details: All monies due or to become due from the company to the chargee being the lifo liabilities, the construction loan liabilities, the residual dlr loan liabilities, the counter-indemnity liabilities and the all monies liabilities (all as therein defined). Particulars: L/H interest k/a floors 11, 12, 14, 15 and 16 the tower one canada square canary wharf london E14 (and other property as defined), fixed charge all plant machinery, all benefits in respect of the insurance and the benefit of all prsent and future licences. See the mortgage charge document for full details. Fully Satisfied |
5 May 1994 | Delivered on: 20 May 1994 Satisfied on: 10 May 1997 Persons entitled: Canary Wharf Investments Limited Classification: Debenture Secured details: All monies due or to become due from canary wharf investments (two) limited to the chargee on any account whatsoever under each of the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 1994 | Delivered on: 20 May 1994 Satisfied on: 5 February 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee being the lifo liabilities,the construction loan liabilities,the residual dlr loan liabilities,the counter-indemnity liabilities and the all monies liabilities (all as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 December 1997 | Delivered on: 18 December 1997 Satisfied on: 8 June 2005 Persons entitled: Bankers Trustee Company Limitedas Agent and Security Trustee for Each of the Beneficiaries (As Defined) Classification: Floating charge Secured details: 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 the company or by some other person)of the relevant obligors and which are either owed to the relevant beneficiary or the benefit of which are held by that beneficiary on trust for the person or persons to whom or to which they are owed. Particulars: Floating charge as security for the payment and discharge of the relevant obligations,all present and future assets and undertaking of the company. Fully Satisfied |
4 December 1997 | Delivered on: 16 December 1997 Satisfied on: 8 June 2005 Persons entitled: Canary Wharf Finance PLC Classification: Composite debenture Secured details: All present and future obligations and liabilities of each obligor(as defined)to canary wharf finance PLC(the "issuer")and the trustee(as defined)under each finance document(as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 9 December 1997 Persons entitled: Morgan Stanley & Co. International Limited (The "Agent") Classification: Clawback debenture Secured details: All moneys, debts and liabilities which now are or have been or at any time hereafter may be or become due, owing or incurred by any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (in each case whether alone or jointly, or jointly and severally, with any other person, whether actually or contingently and whether as principal debtor, guarantor, surety or otherwise). Particulars: By way of first fixed charge all the chargor's present and future claw back rights meaning any rights of the chargor in respect of the property or in sums representing such assets resulting from any steps relating to the transfer of the property to the obligors being challenged following the dissolution or other insolvency proceedings admistration winding-up liquidation of or in respect of any member of the group including for the avoidance of doubt the property if legal or beneficial title is transferred to the chargor following such challenge.. See the mortgage charge document for full details. Fully Satisfied |
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 9 December 1997 Persons entitled: Morgan Stanley & Co. International Limited (The "Agent") Classification: Defeasance debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were so included would result in the debenture contravening section 151 of the companies act 1985. Particulars: By way of a second legal mortgage, the charged property, by way of a second fixed charge all plant and machinery, all moneys standing to the credit of the chargor's receipts account and the debts represented by it, all benefits in respect of the insuarnces, the benefit of all licences, consents and authorisations, the chargor's rights under the development documents trust deed, by way of a second ranking assignment by way of security, all rental income, any guarantee of rental income contained in or relating to any occupational lease, and any debt owed to the chargor by the borrower, the charged property:-l/h-floors 6 and 7, 7 westferry circus canary wharf london E14 t/n-egl 323837. l/h-floors 7, 8 and 9 one canada square canary wharf london E14 t/n-egl 323839. l/h-floor 28 one canada square canary wharf london E14 t/n-egl 323838.. see the mortgage charge document for full details. Fully Satisfied |
10 October 1996 | Delivered on: 29 October 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited,as Trustee for the Lenders,as Defined in the Facility Agreement Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1996 | Delivered on: 10 July 1996 Satisfied on: 9 December 1997 Persons entitled: European Investment Bank Classification: Supplemental charge Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under or in connection with any finance document (as defined). Particulars: L/H property k/a floros 6 and 7, 7 westferry circus, canary wharf, london and l/h property k/a floors 7, 8 and 9 one canada square, canary wharf, london t/nos: egl 323837 and egl 323839. see the mortgage charge document for full details. Fully Satisfied |
26 June 1996 | Delivered on: 5 July 1996 Satisfied on: 2 May 1997 Persons entitled: Bankers Trustee Company Limited (As Security Agent) Classification: Legal charge Secured details: All liabilities of any nature due or to become due from any member of the obligor group to the chargee under or in connection with the facility agreement (including, without limitation, under clause 18.4 of the facility agreement) or under any other finance document (as defined) and whether existing as at 27TH december 1995, or arising thereafter. Particulars: (A) l/h-property k/a floors 6 and 7, 7 westferry circus, canary wharf london E14 title number EGL323837. L/h-property k/a floors 7, 8 and 9 one canada square canary wharf london E14 title number EGL323839. By way of first fixed charge:- (I) all plant and machinery owned by the company situated now or in the future on the real property and its interest in any such plant or machinery in its possession;. 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 of the finance documents (as defined). Particulars: L/H property k/a floors 9 and 10 10 cabot square canary wharf london t/no egl 328032. 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: Claw back charge 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 agreementand/or any other finance document (as defined). Particulars: All that l/h property k/a floor 50 canada square canary wharf london. See the mortgage charge document for full details. Fully Satisfied |
5 May 1994 | Delivered on: 6 May 1994 Satisfied on: 19 October 1994 Persons entitled: Northern Foods PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to northern foods PLC for itself and as trustee for each member of the indemnified group under an indemnity dated 5TH may 1994. Particulars: The sum of £5,594,808.07 standing to the credit of an account of the company with midland bank PLC. Fully Satisfied |
17 November 2010 | Delivered on: 24 November 2010 Persons entitled: Canary Wharf Finance Ii PLC Classification: Eleventh supplemental composite debenture Secured details: All monies due or to become due from the company to the chargee, the intermediate borrower and the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H floors 9 and 10 10 cabot square canary wharf t/no EGL343426 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2023 | Satisfaction of charge 19 in full (4 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
17 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
20 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
12 May 2021 | Appointment of Andrew Stewart James Daffern 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 Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (18 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) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 November 2018 | Resolutions
|
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
4 September 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages) |
4 September 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (16 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) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (6 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (6 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) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 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) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (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 (16 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 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) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
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) |
2 October 2001 | Return made up to 30/09/01; no change of members (6 pages) |
2 October 2001 | Return made up to 30/09/01; no change of members (6 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 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) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
12 October 1999 | Return made up to 30/09/99; no change of members (16 pages) |
12 October 1999 | Return made up to 30/09/99; no change of members (16 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
18 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Return made up to 30/09/98; no change of members (10 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (10 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 January 1998 | Declaration of assistance for shares acquisition (40 pages) |
30 January 1998 | Declaration of assistance for shares acquisition (40 pages) |
18 December 1997 | Particulars of mortgage/charge (9 pages) |
18 December 1997 | Particulars of mortgage/charge (9 pages) |
16 December 1997 | Particulars of mortgage/charge (22 pages) |
16 December 1997 | Particulars of mortgage/charge (22 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
9 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (15 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (15 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
10 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (9 pages) |
11 April 1997 | Particulars of mortgage/charge (12 pages) |
11 April 1997 | Particulars of mortgage/charge (9 pages) |
11 April 1997 | Particulars of mortgage/charge (12 pages) |
6 April 1997 | Declaration of assistance for shares acquisition (28 pages) |
6 April 1997 | Declaration of assistance for shares acquisition (28 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
9 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (15 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) |
29 October 1996 | Particulars of mortgage/charge (18 pages) |
29 October 1996 | Particulars of mortgage/charge (18 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
19 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
19 September 1996 | Declaration of assistance for shares acquisition (29 pages) |
10 July 1996 | Particulars of mortgage/charge (15 pages) |
10 July 1996 | Particulars of mortgage/charge (15 pages) |
5 July 1996 | Particulars of mortgage/charge (8 pages) |
5 July 1996 | Particulars of mortgage/charge (8 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Memorandum and Articles of Association (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Memorandum and Articles of Association (2 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
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) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
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 | Particulars of mortgage/charge (8 pages) |
16 January 1996 | Particulars of mortgage/charge (15 pages) |
16 January 1996 | Particulars of mortgage/charge (8 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Particulars of mortgage/charge (15 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of assistance for shares acquisition (11 pages) |
10 January 1996 | Declaration of assistance for shares acquisition (11 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
9 January 1996 | Particulars of mortgage/charge (39 pages) |
9 January 1996 | Particulars of mortgage/charge (39 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (16 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (16 pages) |
14 August 1995 | Full accounts made up to 5 May 1995 (11 pages) |
14 August 1995 | Full accounts made up to 5 May 1995 (11 pages) |
14 August 1995 | Full accounts made up to 5 May 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
2 June 1994 | Company name changed northern foods (group services)\certificate issued on 03/06/94 (2 pages) |
2 June 1994 | Company name changed northern foods (group services)\certificate issued on 03/06/94 (2 pages) |
13 April 1994 | Memorandum and Articles of Association (2 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Memorandum and Articles of Association (2 pages) |
13 April 1994 | Resolutions
|
30 March 1994 | Re-registration of Memorandum and Articles (14 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 March 1994 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 March 1994 | Re-registration of Memorandum and Articles (14 pages) |
30 March 1994 | Resolutions
|
4 April 1990 | Memorandum and Articles of Association (7 pages) |
4 April 1990 | Memorandum and Articles of Association (7 pages) |
28 December 1989 | Incorporation (9 pages) |
28 December 1989 | Incorporation (9 pages) |