Company NameCW Ds7F (Finance Lessor) Limited
Company StatusActive
Company Number02904179
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Previous NameRobert Fleming (Overseas) Number 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(25 years, 10 months 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(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(29 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameDerek John Young
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressSilverwood Granville Road
Weybridge
Surrey
KT13 0QG
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1997)
RoleTax Director
Correspondence Address43 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2002)
RoleBanker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2001)
RoleDirector Commercial Banking
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
41 Sheen Road
Richmond
Surrey
TW9 1AJ
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed02 October 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Graham Robert James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2005)
RoleHead Of Real Estate Bus Servic
Country of ResidenceUnited Kingdom
Correspondence Address16 Highlands Park
Seal
Sevenoaks
Kent
TN15 0AQ
Director NameJohn Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(13 years, 4 months after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(17 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2019)
RoleReal Estate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCanary Wharf Limited 1 Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(26 years, 4 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(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed02 March 2001(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2011)
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitecanarywharf.com
Telephone07 446808464
Telephone regionMobile

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

100 at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£138,304
Net Worth£59,217
Current Liabilities£42,647,411

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

25 May 2005Delivered on: 9 June 2005
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First equitable mortgage the mortgaged property and first fixed charge all lease income, any plant or machinery. See the mortgage charge document for full details.
Outstanding
4 December 1997Delivered on: 19 December 1997
Persons entitled: Canary Wharf Finance PLC

Classification: Mortgage
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 issuer and the trustee under each finance document(as defined) except for any obligation which if it were so included would result in the mortgage contravening section 151 of the companies act 1985(the "secured liabilities").
Particulars: First equitable charge all legal and beneficial interests in the mortgaged property fixed charge its interest in all lease income any plant or machinery all benefits in respect of insurance and claims licences consents authorisations and compensation. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (18 pages)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (17 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (17 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
26 May 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (16 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
7 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
31 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 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)
11 July 2019Full accounts made up to 31 December 2018 (16 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (15 pages)
14 March 2018Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages)
14 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (15 pages)
17 July 2017Full accounts made up to 31 December 2016 (15 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (14 pages)
6 July 2016Full accounts made up to 31 December 2015 (14 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (13 pages)
1 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 July 2013Full accounts made up to 31 December 2012 (18 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 30 November 2011 (21 pages)
5 March 2012Full accounts made up to 30 November 2011 (21 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
13 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
13 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
5 January 2012Appointment of Mr George Iacobescu as a director (3 pages)
5 January 2012Appointment of Mr George Iacobescu as a director (3 pages)
5 January 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
5 January 2012Appointment of Peter Anderson Ii as a director (3 pages)
5 January 2012Appointment of John Raymond Garwood as a secretary (3 pages)
5 January 2012Appointment of John Raymond Garwood as a secretary (3 pages)
5 January 2012Appointment of Peter Anderson Ii as a director (3 pages)
5 January 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Company name changed robert fleming (overseas) number 2 LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
4 January 2012Company name changed robert fleming (overseas) number 2 LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
1 December 2011Termination of appointment of John Clare as a director (1 page)
1 December 2011Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
1 December 2011Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 1 December 2011 (1 page)
1 December 2011Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (1 page)
1 December 2011Termination of appointment of Ian Lyall as a director (1 page)
1 December 2011Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (1 page)
1 December 2011Termination of appointment of Ian Lyall as a director (1 page)
1 December 2011Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
1 December 2011Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 1 December 2011 (1 page)
1 December 2011Termination of appointment of John Clare as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
18 February 2010Director's details changed for John Clare on 1 February 2010 (2 pages)
18 February 2010Director's details changed for John Clare on 1 February 2010 (2 pages)
18 February 2010Director's details changed for John Clare on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 10 Aldermanbury London EC2V 7RF on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
17 February 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
17 February 2010Registered office address changed from 10 Aldermanbury London EC2V 7RF on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (16 pages)
12 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
25 February 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
9 June 2005Particulars of mortgage/charge (22 pages)
9 June 2005Particulars of mortgage/charge (22 pages)
22 February 2005Return made up to 01/02/05; full list of members (6 pages)
22 February 2005Return made up to 01/02/05; full list of members (6 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Return made up to 25/02/03; full list of members (6 pages)
26 March 2003Return made up to 25/02/03; full list of members (6 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
7 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (3 pages)
1 December 2002Full accounts made up to 31 December 2001 (10 pages)
1 December 2002Full accounts made up to 31 December 2001 (10 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
21 March 2000Return made up to 25/02/00; no change of members (8 pages)
21 March 2000Return made up to 25/02/00; no change of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
22 March 1999Return made up to 25/02/99; change of members (7 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 25/02/99; change of members (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (13 pages)
22 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
25 February 1998Return made up to 25/02/98; full list of members (8 pages)
25 February 1998Return made up to 25/02/98; full list of members (8 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Memorandum and Articles of Association (12 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Memorandum and Articles of Association (12 pages)
19 December 1997Particulars of mortgage/charge (19 pages)
19 December 1997Particulars of mortgage/charge (19 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
12 October 1997Declaration of assistance for shares acquisition (4 pages)
12 October 1997Declaration of assistance for shares acquisition (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 March 1997Return made up to 25/02/97; no change of members (6 pages)
27 March 1997Return made up to 25/02/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Full accounts made up to 31 March 1995 (13 pages)
16 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 June 1995Director resigned (4 pages)
12 June 1995Director resigned (4 pages)