Company NameCWC Spva Limited
Company StatusActive
Company Number03123292
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NameCactusglade Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(24 years, 2 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(25 years, 6 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(25 years, 6 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(26 years, 1 month 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(27 years, 7 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 Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed22 December 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 months 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 NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(3 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(4 months, 3 weeks 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(1 year 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(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One 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(6 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(8 years, 8 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(24 years, 8 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(25 years, 6 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 NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 74182000
Telephone regionLondon

Location

Registered Address30th Floor One 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

1 at £1Cwc Spv Hco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£439,849
Gross Profit£439,394
Net Worth£1
Cash£8,418
Current Liabilities£9,851,212

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

30 June 1998Delivered on: 16 July 1998
Satisfied on: 8 June 2005
Persons entitled: Canary Wharf Finance PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due by each obligor to the chargee and the trustee under each finance document (as defined therein).
Particulars: F/H property k/a one canada square canary wharf london E14. 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 Beneficiciaries (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: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: The payment and discharge of all liabilities (as defined) in favour of the chargee.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including book debts and bank accounts investments goodwill uncalled capital plant and machinery benefit of all licences. 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: 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 first legal mortgage the charged property, by way of a first 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 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-one canada square canary wharf london E14 t/n-EGL343409.. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH december 1995.
Particulars: Fixed and floating charge over all property and assets (other than excluded assets) as defined in form 395 relative to this charge. 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.
Particulars: All that l/h property k/a one canada square canary wharf london t/no EGL200721 with all buildings and fixtures thereon and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property.all that l/h property k/as one canada square,canary wharf,london E14 see ch microfiche for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 2005Delivered on: 8 June 2005
Satisfied on: 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender

Classification: Intercompany loan security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property: building B2 (excluding retail) 7 westferry circus 1) proprietor: canary wharf investments (B2) limited, f/h property t/n EGL357830 2) proprietor: seven westferry circus limited t/n EGL310845 headlease of whole, 3) proprietor: westferry circus properties (B2) limited, underlease of floors 6 and 7 of even date; all buildings, fixtures, fittings and fixed plant and machinery, book and other debts, goodwill, floating charge all its assets;. See the mortgage charge document for full details.
Fully Satisfied
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 30 the south clonnade canary wharf and floors 9 and 10,10 cabot sqaure canary wharf london 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
25 May 2005Delivered on: 14 June 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: Fourth 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: First floating charge the whole undertaking and all property, assets and rights, whatsoever and wheresoever, both present and future. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 9 June 2005
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)

Classification: Fifth supplemental composite debenture
Secured details: All monies due or to become 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: First legal mortgage the property (for property details please see schedule to form 395), fixed charge the goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 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 (22 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
9 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (21 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (21 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)
13 May 2021Appointment of Andrew Stewart James Daffern 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 Katy Jo Kingston as a director on 6 May 2021 (2 pages)
11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (20 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)
30 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)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (19 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 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)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
19 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
19 October 2015Director's details changed for Sir George Iacobescu on 19 October 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)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(6 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(6 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(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)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(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)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 7 November 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)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 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)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
23 November 2007Return made up to 07/11/07; full list of members (3 pages)
23 November 2007Return made up to 07/11/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 November 2006Return made up to 07/11/06; full list of members (3 pages)
10 November 2006Return made up to 07/11/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
21 November 2005Return made up to 07/11/05; full list of members (3 pages)
21 November 2005Return made up to 07/11/05; 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)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
14 June 2005Particulars of mortgage/charge (12 pages)
14 June 2005Particulars of mortgage/charge (12 pages)
9 June 2005Particulars of mortgage/charge (37 pages)
9 June 2005Particulars of mortgage/charge (37 pages)
8 June 2005Particulars of mortgage/charge (18 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)
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 2005Particulars of mortgage/charge (18 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 (17 pages)
13 January 2005Full accounts made up to 30 June 2004 (17 pages)
24 November 2004Return made up to 07/11/04; full list of members (7 pages)
24 November 2004Return made up to 07/11/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (17 pages)
10 February 2004Full accounts made up to 30 June 2003 (17 pages)
8 December 2003Return made up to 07/11/03; full list of members (6 pages)
8 December 2003Return made up to 07/11/03; full list of members (6 pages)
4 December 2002Return made up to 07/11/02; full list of members (6 pages)
4 December 2002Return made up to 07/11/02; 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)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB (1 page)
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)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
15 November 2001Full accounts made up to 30 June 2001 (15 pages)
15 November 2001Full accounts made up to 30 June 2001 (15 pages)
6 December 2000Return made up to 07/11/00; no change of members (6 pages)
6 December 2000Return made up to 07/11/00; no change 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)
2 December 1999Return made up to 07/11/99; full list of members (9 pages)
2 December 1999Return made up to 07/11/99; full list of members (9 pages)
1 November 1999Full accounts made up to 30 June 1999 (14 pages)
1 November 1999Full accounts made up to 30 June 1999 (14 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 (12 pages)
18 December 1998Full accounts made up to 30 June 1998 (12 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
9 November 1998Return made up to 07/11/98; no change of members (10 pages)
9 November 1998Return made up to 07/11/98; no change of members (10 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
16 July 1998Particulars of mortgage/charge (7 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
  • 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 (3 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 November 1997Full accounts made up to 30 June 1997 (9 pages)
14 November 1997Return made up to 07/11/97; no change of members (13 pages)
14 November 1997Return made up to 07/11/97; no change of members (13 pages)
14 November 1997Full accounts made up to 30 June 1997 (9 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Particulars of mortgage/charge (11 pages)
11 April 1997Particulars of mortgage/charge (35 pages)
11 April 1997Particulars of mortgage/charge (11 pages)
11 April 1997Particulars of mortgage/charge (35 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
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)
16 December 1996Full accounts made up to 30 June 1996 (9 pages)
16 December 1996Full accounts made up to 30 June 1996 (9 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)
11 November 1996Return made up to 07/11/96; full list of members (10 pages)
11 November 1996Return made up to 07/11/96; full list of members (10 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Particulars of mortgage/charge (16 pages)
19 September 1996Particulars of mortgage/charge (16 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
20 June 1996Accounting reference date notified as 30/06 (1 page)
20 June 1996Accounting reference date notified as 30/06 (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
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)
22 January 1996Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996New secretary appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
16 January 1996Particulars of mortgage/charge (14 pages)
16 January 1996Particulars of mortgage/charge (14 pages)
12 January 1996Memorandum and Articles of Association (17 pages)
12 January 1996Memorandum and Articles of Association (17 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 January 1996Declaration of assistance for shares acquisition (13 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 1996Declaration of assistance for shares acquisition (13 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (39 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (39 pages)
15 December 1995Company name changed cactusglade LIMITED\certificate issued on 15/12/95 (4 pages)
15 December 1995Company name changed cactusglade LIMITED\certificate issued on 15/12/95 (4 pages)
7 November 1995Incorporation (40 pages)
7 November 1995Incorporation (40 pages)