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(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Kevin McCormick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Laidlaw Close Talbot Village Wallisdown Poole Dorset BH12 5EW |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1997) |
Role | Finance Director |
Correspondence Address | 6 The Ridings East Horsley Surrey KT24 5BN |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1997) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Feld Way Lychpit Basingstoke Hampshire RG24 8UW |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1999) |
Role | Assistant Taxation Director |
Correspondence Address | 14 Myddleton Avenue Green Lanes Stoke Newington London N4 2DP |
Director Name | Jonathan Robin Braund |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Pilford Heath Road Colehill Wimborne Dorset BH21 2ND |
Director Name | Ian Anthony William Sandles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2004) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Robert Michael Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Director Name | Mr Patrick Richard Michael David Buxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Broomfield Park, Sunningdale Ascot Berks SL5 0JS |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 2003) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard Charles Phelps |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2006) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Emma Joanne Kendall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 February 2004(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2004) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Director Name | Mr Martin David Precious |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 July 2020) |
Role | Company Director |
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 | 01 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Mr A. Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Managing Director - Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2021) |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2006) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | canarywharf.com |
---|
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 |
1000 at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £190,587 |
Net Worth | £151,063 |
Current Liabilities | £106,309,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
1 February 2006 | Delivered on: 8 February 2006 Persons entitled: Canary Wharf Finance Ii PLC Classification: Sixth supplemental composite debenture Secured details: All monies due or to beome due from each obligor to the chargee, the intermediate borrower and to the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a floors 36-49 one canada square, canary wharf, london t/n EGL364740, all plant and machinery, all moneys, and any eligible investments, all benefits in respect of the insurances and all claims, book and other debts and goodwill and its uncalled capital. See the mortgage charge document for full details. Outstanding |
---|---|
1 February 2006 | Delivered on: 8 February 2006 Persons entitled: Deutsche Trustee Company Limited (Formerly Known as Bankers Trustee Company Limited) Classification: Fifth supplemental floating charge Secured details: All monies due or to become due from the ft obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge the whole of its undertaking and all its property, assets and rights. See the mortgage charge document for full details. Outstanding |
25 May 2005 | Delivered on: 9 June 2005 Satisfied on: 6 April 2006 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, first fixed charge all lease income, any plant or machinery. See the mortgage charge document for full details. Fully Satisfied |
4 December 1997 | Delivered on: 19 December 1997 Satisfied on: 6 April 2006 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. Fully Satisfied |
23 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
13 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 (17 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
25 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
13 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (16 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) |
30 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of A. Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
30 May 2018 | Termination of appointment of Paul Stallard as a director on 31 December 2017 (1 page) |
15 March 2018 | Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages) |
15 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 February 2017 | Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Paul Stallard as a director (2 pages) |
12 July 2011 | Appointment of Paul Stallard as a director (2 pages) |
11 July 2011 | Termination of appointment of Martin Precious as a director (1 page) |
11 July 2011 | Termination of appointment of Martin Precious as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
16 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 July 2007 | Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page) |
24 July 2007 | Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 1 February 2006 (12 pages) |
30 October 2006 | Full accounts made up to 1 February 2006 (12 pages) |
30 October 2006 | Full accounts made up to 1 February 2006 (12 pages) |
26 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
8 February 2006 | Particulars of mortgage/charge (43 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page) |
8 February 2006 | Particulars of mortgage/charge (43 pages) |
8 February 2006 | Accounting reference date extended from 31/12/05 to 01/02/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (14 pages) |
8 February 2006 | Accounting reference date extended from 31/12/05 to 01/02/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (14 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Company name changed barclays capital leasing (no.165 ) LIMITED\certificate issued on 01/02/06 (4 pages) |
1 February 2006 | Company name changed barclays capital leasing (no.165 ) LIMITED\certificate issued on 01/02/06 (4 pages) |
23 January 2006 | Certificate of reduction of issued capital (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Certificate of reduction of issued capital (1 page) |
23 January 2006 | Resolutions
|
19 January 2006 | Reduction of iss capital and minute (oc) (3 pages) |
19 January 2006 | Reduction of iss capital and minute (oc) (3 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Particulars of mortgage/charge (22 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Particulars of mortgage/charge (22 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 22/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 June 2004 | New director appointed (4 pages) |
2 June 2004 | New director appointed (4 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (3 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (3 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (3 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (3 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (3 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 February 2000 | Return made up to 22/02/00; no change of members (5 pages) |
24 February 2000 | Return made up to 22/02/00; no change of members (5 pages) |
11 February 2000 | New director appointed (1 page) |
11 February 2000 | New director appointed (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 May 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 22/02/99; full list of members (11 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (11 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (1 page) |
30 December 1998 | New director appointed (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (3 pages) |
4 December 1998 | New director appointed (3 pages) |
18 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
31 July 1998 | Ad 02/10/97--------- £ si 4600000@1 (2 pages) |
31 July 1998 | Ad 02/10/97--------- £ si 4600000@1 (2 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
19 December 1997 | Particulars of mortgage/charge (19 pages) |
19 December 1997 | Particulars of mortgage/charge (19 pages) |
28 November 1997 | Company name changed mercantile leasing company (no.1 65) LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed mercantile leasing company (no.1 65) LIMITED\certificate issued on 01/12/97 (2 pages) |
5 November 1997 | £ nc 100/100000000 29/09/97 (2 pages) |
5 November 1997 | Ad 29/09/97--------- £ si 85600000@1=85600000 £ ic 100/85600100 (2 pages) |
5 November 1997 | Ad 29/09/97--------- £ si 85600000@1=85600000 £ ic 100/85600100 (2 pages) |
5 November 1997 | £ nc 100/100000000 29/09/97 (2 pages) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | New director appointed (3 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (28 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (28 pages) |
13 September 1996 | New director appointed (5 pages) |
13 September 1996 | New director appointed (5 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (5 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (5 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
24 April 1996 | New director appointed (6 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (6 pages) |
24 April 1996 | Director resigned (1 page) |
12 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
11 March 1996 | Return made up to 22/02/96; full list of members (10 pages) |
11 March 1996 | Return made up to 22/02/96; full list of members (10 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
22 February 1995 | Incorporation (34 pages) |
22 February 1995 | Incorporation (34 pages) |