Company NameFS Canary Wharf Limited
Company StatusDissolved
Company Number03712649
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 3 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Ingrid Marianne Land
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican,Swedish
StatusClosed
Appointed10 January 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 27 August 2019)
RoleCorporate Legal Counsel
Country of ResidenceEngland
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
Secretary NameMr Mathias Cocuron
StatusClosed
Appointed16 April 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressFour Seasons Hotel Park Lane Hamilton Place
Att: Mathias Cocuron
London
W1J 7DR
Director NameEls Mes
Date of BirthJune 1984 (Born 39 years ago)
NationalityDutch
StatusClosed
Appointed09 January 2019(19 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 27 August 2019)
RoleCorporate Accounting Manager
Country of ResidenceNetherlands
Correspondence AddressFour Seasons Hotels And Resorts Bv Kingsfordweg 15
Amsterdam
1043gr
Director NameMr Howard Warwick Atkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCorporate Controller
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Director NameMr Douglas Leroy Ludwig
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleExecutive Vice President
Correspondence Address330 Rumsey Road
Toronto
Ontario Mug 1rs
Foreign
Director NameMr John Stauss
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleRegional Vice-Pres/Gen Mana
Country of ResidenceEngland
Correspondence Address35 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameJohn Stauss
NationalityAmerican
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleRegional Vice President
Correspondence Address18 Neville Street
London
SW7 3AS
Secretary NameMr Howard Warwick Atkinson
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Secretary NameAnis Abidin
NationalityMalaysian
StatusResigned
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address52 Blythe Vale
London
SE6 4NR
Secretary NameJohn Kentish-Barnes
NationalityBritish
StatusResigned
Appointed26 June 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 2011)
RoleAccountant
Correspondence Address123 Longhurst Road
London
SE13 5NA
Secretary NameMr Ivan Eric Drinkwater
StatusResigned
Appointed11 August 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2014)
RoleCompany Director
Correspondence Address46 Westferry Circus
Canary Wharf
London
E14 8RS
Secretary NameMs Mariana Hristova Hristova
StatusResigned
Appointed04 December 2014(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 2015)
RoleCompany Director
Correspondence Address46 Westferry Circus
Canary Wharf
London
E14 8RS
Secretary NameMiss Nichola Sharpe
StatusResigned
Appointed19 March 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2016)
RoleCompany Director
Correspondence Address46 Westferry Circus
Canary Wharf
London
E14 8RS
Director NameMs Cristina Menendez
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2015(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressFour Seasons Luxembourg Sarl 42-44 Avenue De La Ga
Luxembourg
Director NameMiss Nichola Sharpe
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2016)
RoleAssistant Director Of Finance
Country of ResidenceEngland
Correspondence AddressFour Seasons Hotel London Hamilton Place
Park Lane
London
W1J 7DR
Director NameMr Matthew G Pohlman
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2018)
RoleSenior Vice President Corporate Legal Counsel
Country of ResidenceEngland
Correspondence Address32 Suffolk Road
London
SW13 9NL
Director NameMr John Kentish-Barnes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons Hotel London Hamilton Place
Park Lane
London
W1J 7DR
Secretary NameMr John Kentish-Barnes
StatusResigned
Appointed01 May 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressFour Seasons Hotel London Hamilton Place
Park Lane
London
W1J 7DR

Contact

Websitedeverevenues.co.uk

Location

Registered AddressFour Seasons Hotel Park Lane Hamilton Place
Att: Mathias Cocuron
London
W1J 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Four Seasons Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£284,000
Net Worth£96,000
Cash£6,000
Current Liabilities£121,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (4 pages)
10 January 2019Termination of appointment of Cristina Menendez as a director on 9 January 2019 (1 page)
10 January 2019Appointment of Els Mes as a director on 9 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
6 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
30 August 2018Registered office address changed from C/O John Kentish-Barnes Four Seasons Hotel London Hamilton Place Park Lane London W1J 7DR England to Four Seasons Hotel Park Lane Hamilton Place Att: Mathias Cocuron London W1J 7DR on 30 August 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 May 2018Notification of a person with significant control statement (2 pages)
28 May 2018Withdrawal of a person with significant control statement on 28 May 2018 (2 pages)
17 May 2018Termination of appointment of John Kentish-Barnes as a director on 15 May 2018 (1 page)
24 April 2018Termination of appointment of John Kentish-Barnes as a secretary on 11 April 2018 (1 page)
24 April 2018Appointment of Mr Mathias Cocuron as a secretary on 16 April 2018 (2 pages)
29 March 2018Termination of appointment of John Stauss as a director on 29 March 2018 (1 page)
23 January 2018Appointment of Ms Ingrid Marianne Land as a director on 10 January 2018 (2 pages)
22 January 2018Termination of appointment of Matthew G Pohlman as a director on 10 January 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of Nichola Sharpe as a director on 30 April 2016 (1 page)
30 June 2016Appointment of Mr John Kentish-Barnes as a secretary on 1 May 2016 (2 pages)
30 June 2016Appointment of Mr John Kentish-Barnes as a director on 1 May 2016 (2 pages)
30 June 2016Appointment of Mr John Kentish-Barnes as a secretary on 1 May 2016 (2 pages)
30 June 2016Appointment of Mr John Kentish-Barnes as a director on 1 May 2016 (2 pages)
30 June 2016Termination of appointment of Nichola Sharpe as a director on 30 April 2016 (1 page)
29 June 2016Registered office address changed from 46 Westferry Circus Canary Wharf London E14 8RS to C/O John Kentish-Barnes Four Seasons Hotel London Hamilton Place Park Lane London W1J 7DR on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Nichola Sharpe as a secretary on 30 April 2016 (1 page)
29 June 2016Registered office address changed from 46 Westferry Circus Canary Wharf London E14 8RS to C/O John Kentish-Barnes Four Seasons Hotel London Hamilton Place Park Lane London W1J 7DR on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Nichola Sharpe as a secretary on 30 April 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Appointment of Mr. Matthew G Pohlman as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr. Matthew G Pohlman as a director on 22 September 2015 (2 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
30 April 2015Appointment of Miss Nichola Sharpe as a director on 13 April 2015 (2 pages)
30 April 2015Appointment of Miss Nichola Sharpe as a director on 13 April 2015 (2 pages)
10 April 2015Director's details changed for Ms Cristina Menendez on 26 March 2015 (2 pages)
10 April 2015Director's details changed for Mr John Stauss on 26 March 2015 (2 pages)
10 April 2015Director's details changed for Mr John Stauss on 26 March 2015 (2 pages)
10 April 2015Director's details changed for Ms Cristina Menendez on 26 March 2015 (2 pages)
26 March 2015Appointment of Ms Cristina Menendez as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Ms Cristina Menendez as a director on 25 March 2015 (2 pages)
19 March 2015Termination of appointment of Mariana Hristova Hristova as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Miss Nichola Sharpe as a secretary on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Mariana Hristova Hristova as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Miss Nichola Sharpe as a secretary on 19 March 2015 (2 pages)
2 January 2015Full accounts made up to 31 December 2013 (12 pages)
2 January 2015Full accounts made up to 31 December 2013 (12 pages)
4 December 2014Appointment of Ms Mariana Hristova Hristova as a secretary on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Ivan Eric Drinkwater as a secretary on 3 December 2014 (1 page)
4 December 2014Appointment of Ms Mariana Hristova Hristova as a secretary on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Ivan Eric Drinkwater as a secretary on 3 December 2014 (1 page)
4 December 2014Appointment of Ms Mariana Hristova Hristova as a secretary on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Ivan Eric Drinkwater as a secretary on 3 December 2014 (1 page)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-21
(3 pages)
21 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-21
(3 pages)
21 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-21
(3 pages)
16 December 2013Accounts made up to 31 December 2012 (12 pages)
16 December 2013Accounts made up to 31 December 2012 (12 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts made up to 31 December 2011 (12 pages)
10 October 2012Accounts made up to 31 December 2011 (12 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
11 August 2011Appointment of Mr Ivan Eric Drinkwater as a secretary (1 page)
11 August 2011Appointment of Mr Ivan Eric Drinkwater as a secretary (1 page)
11 August 2011Termination of appointment of John Kentish-Barnes as a secretary (1 page)
11 August 2011Termination of appointment of John Kentish-Barnes as a secretary (1 page)
14 June 2011Accounts made up to 31 December 2010 (12 pages)
14 June 2011Accounts made up to 31 December 2010 (12 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 May 2010Accounts made up to 31 December 2009 (21 pages)
10 May 2010Accounts made up to 31 December 2009 (21 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for John Kentish-Barnes on 1 November 2009 (1 page)
3 November 2009Secretary's details changed for John Kentish-Barnes on 1 November 2009 (1 page)
3 November 2009Secretary's details changed for John Kentish-Barnes on 1 November 2009 (1 page)
30 July 2009Accounts made up to 31 December 2008 (11 pages)
30 July 2009Accounts made up to 31 December 2008 (11 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
17 November 2008Section 519 (1 page)
17 November 2008Section 519 (1 page)
6 November 2008Auditor's resignation (1 page)
6 November 2008Auditor's resignation (1 page)
4 June 2008Accounts made up to 31 December 2007 (10 pages)
4 June 2008Accounts made up to 31 December 2007 (10 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
31 August 2007Amended full accounts made up to 31 December 2006 (11 pages)
31 August 2007Amended full accounts made up to 31 December 2006 (11 pages)
5 June 2007Accounts made up to 31 December 2006 (16 pages)
5 June 2007Accounts made up to 31 December 2006 (16 pages)
5 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Accounts made up to 31 December 2005 (10 pages)
5 July 2006Accounts made up to 31 December 2005 (10 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
15 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2005Registered office changed on 09/08/05 from: hamilton place park lane london W1A 2AZ (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: hamilton place park lane london W1A 2AZ (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
13 June 2005Return made up to 08/02/05; full list of members (7 pages)
13 June 2005Return made up to 08/02/05; full list of members (7 pages)
29 March 2005Accounts made up to 31 December 2004 (10 pages)
29 March 2005Accounts made up to 31 December 2004 (10 pages)
8 May 2004Accounts made up to 31 December 2003 (11 pages)
8 May 2004Accounts made up to 31 December 2003 (11 pages)
12 February 2004Return made up to 08/02/04; full list of members (7 pages)
12 February 2004Return made up to 08/02/04; full list of members (7 pages)
9 May 2003Accounts made up to 31 December 2002 (19 pages)
9 May 2003Accounts made up to 31 December 2002 (19 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
3 May 2002Accounts made up to 31 December 2001 (10 pages)
3 May 2002Accounts made up to 31 December 2001 (10 pages)
21 February 2002Return made up to 08/02/02; full list of members (7 pages)
21 February 2002Return made up to 08/02/02; full list of members (7 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
27 March 2001Accounts made up to 31 December 2000 (10 pages)
27 March 2001Accounts made up to 31 December 2000 (10 pages)
7 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 November 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 November 2000Accounts made up to 31 December 1999 (10 pages)
16 November 2000Accounts made up to 31 December 1999 (10 pages)
16 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 1999Incorporation (24 pages)
8 February 1999Incorporation (24 pages)