Company NameCanary Wharf Investments (Three)
Company StatusActive
Company Number02455786
CategoryPrivate Unlimited Company
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(30 years after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Director NameMr Michael Albert Joseph Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LW
Secretary NameMr Julian Nicholas Wild
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35
35-37 Grosvenor Square
London
W1
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(5 years, 12 months after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(12 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharf.com
Telephone020 75375200
Telephone regionLondon

Location

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

Shareholders

117.7m at £1Canary Wharf Investments (Two) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,000
Gross Profit£7,983
Net Worth£118,693,029
Current Liabilities£167,995

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 December 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any 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 1995Delivered 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 1994Delivered 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 2010Delivered 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

Filing History

22 December 2023Satisfaction of charge 19 in full (4 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (20 pages)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (19 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (19 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
20 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
12 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 31 December 2019 (18 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (20 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (20 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 117,660,000
(6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 117,660,000
(6 pages)
4 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
4 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
4 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
4 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 117,660,000
(6 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 117,660,000
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2014Full accounts made up to 31 December 2013 (14 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 117,660,000
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 117,660,000
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 August 2010Full accounts made up to 31 December 2009 (16 pages)
26 August 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (6 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (6 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 September 2007Full accounts made up to 31 December 2006 (18 pages)
23 September 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (17 pages)
31 August 2006Full accounts made up to 31 December 2005 (17 pages)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (18 pages)
10 February 2004Full accounts made up to 30 June 2003 (18 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2002 (19 pages)
19 November 2002Full accounts made up to 30 June 2002 (19 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
15 November 2001Full accounts made up to 30 June 2001 (16 pages)
2 October 2001Return made up to 30/09/01; no change of members (6 pages)
2 October 2001Return made up to 30/09/01; no change of members (6 pages)
2 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
12 October 1999Return made up to 30/09/99; no change of members (16 pages)
12 October 1999Return made up to 30/09/99; no change of members (16 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 30 June 1998 (14 pages)
18 December 1998Full accounts made up to 30 June 1998 (14 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
30 September 1998Return made up to 30/09/98; no change of members (10 pages)
30 September 1998Return made up to 30/09/98; no change of members (10 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 January 1998Declaration of assistance for shares acquisition (40 pages)
30 January 1998Declaration of assistance for shares acquisition (40 pages)
18 December 1997Particulars of mortgage/charge (9 pages)
18 December 1997Particulars of mortgage/charge (9 pages)
16 December 1997Particulars of mortgage/charge (22 pages)
16 December 1997Particulars of mortgage/charge (22 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
14 November 1997Full accounts made up to 30 June 1997 (13 pages)
14 November 1997Full accounts made up to 30 June 1997 (13 pages)
6 October 1997Return made up to 30/09/97; full list of members (15 pages)
6 October 1997Return made up to 30/09/97; full list of members (15 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (9 pages)
11 April 1997Particulars of mortgage/charge (12 pages)
11 April 1997Particulars of mortgage/charge (9 pages)
11 April 1997Particulars of mortgage/charge (12 pages)
6 April 1997Declaration of assistance for shares acquisition (28 pages)
6 April 1997Declaration of assistance for shares acquisition (28 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 January 1997Full accounts made up to 30 June 1996 (15 pages)
9 January 1997Full accounts made up to 30 June 1996 (15 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
29 October 1996Particulars of mortgage/charge (18 pages)
29 October 1996Particulars of mortgage/charge (18 pages)
3 October 1996Return made up to 30/09/96; no change of members (9 pages)
3 October 1996Return made up to 30/09/96; no change of members (9 pages)
19 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Declaration of assistance for shares acquisition (29 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
5 July 1996Particulars of mortgage/charge (8 pages)
5 July 1996Particulars of mortgage/charge (8 pages)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Memorandum and Articles of Association (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Memorandum and Articles of Association (2 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
16 January 1996Particulars of mortgage/charge (15 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (15 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
10 January 1996Declaration of assistance for shares acquisition (11 pages)
10 January 1996Declaration of assistance for shares acquisition (11 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 January 1996Particulars of mortgage/charge (39 pages)
9 January 1996Particulars of mortgage/charge (39 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
3 October 1995Return made up to 30/09/95; no change of members (16 pages)
3 October 1995Return made up to 30/09/95; no change of members (16 pages)
14 August 1995Full accounts made up to 5 May 1995 (11 pages)
14 August 1995Full accounts made up to 5 May 1995 (11 pages)
14 August 1995Full accounts made up to 5 May 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
2 June 1994Company name changed northern foods (group services)\certificate issued on 03/06/94 (2 pages)
2 June 1994Company name changed northern foods (group services)\certificate issued on 03/06/94 (2 pages)
13 April 1994Memorandum and Articles of Association (2 pages)
13 April 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
13 April 1994Memorandum and Articles of Association (2 pages)
13 April 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 March 1994Re-registration of Memorandum and Articles (14 pages)
30 March 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
30 March 1994Declaration of assent for reregistration to UNLTD (2 pages)
30 March 1994Declaration of assent for reregistration to UNLTD (2 pages)
30 March 1994Re-registration of Memorandum and Articles (14 pages)
30 March 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
4 April 1990Memorandum and Articles of Association (7 pages)
4 April 1990Memorandum and Articles of Association (7 pages)
28 December 1989Incorporation (9 pages)
28 December 1989Incorporation (9 pages)