Company NameCW Lending Ii Limited
Company StatusActive
Company Number03929555
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NameCanary Wharf Lending Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(23 years, 4 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 NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(4 years, 5 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(20 years, 5 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(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharf.com
Telephone020 75375200
Telephone regionLondon

Location

Registered Address1 Canada Square
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Canary Wharf Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,565,997
Cash£28,354,085
Current Liabilities£108,246,171

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 Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

8 June 2010Delivered on: 15 June 2010
Persons entitled: Deutsche Trustee Company Limited

Classification: Supplemental composite debenture
Secured details: All monies due or to become due from each obligor to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional mortgaged properties - the sub-underlease of floors 2, 4 and 8 of the building dated 15 january 2010 t/no EGL570094. The sub-underlease of floors 10-14 of the building dated 15 january 2010 t/no EGL570096. The sub-underlease of floors 15-17 of the building dated 15 january 2010 t/no EGL570097. For details of further additional mortgaged properties charged please refer to form MG01, see image for full details.
Outstanding
23 April 2007Delivered on: 4 May 2007
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)

Classification: Eighth 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: For details of property charged please refer to form 395 the property specified in schedule 2 of the eighth supplemental composite debenture and all estates or interests in any f/h or l/h property, all plant and machinery, the insurances all licences, all rental income. 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: All rental income. See the mortgage charge document for full details.
Outstanding
21 February 2002Delivered on: 8 March 2002
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Second supplemental composite debenture and made between cw lending ii limited (the "borrower") canary wharf finance ii PLC (the "issuer") bankers trustee company limited (the "trustee") the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 8 November 2002
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: All monies due or to become due from the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest to all monies, and any eligible investments representing any amount, standing to the credit of the coverage reserve account. By way of assignment all rental income in relation to a third new mortgaged property, all its rights in each second further rental undertaking, guarantee of rental income, coverage reserve loan agreement, each development document and each lump sum payment bond. See the mortgage charge document for full details.
Outstanding
12 June 2001Delivered on: 2 July 2001
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group, Citibankn.A. (Each a "Rental Undertaking Provider" and Together the Rental Undertaking Providers")

Classification: Composite debenture (the "debenture") between the chargor and the rental undertaking providers (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of canary wharf limited (cwl) to each rental undertaking provider under each finance document all terms as defined.
Particulars: By way of legal mortgage the freehold of building known as 1 westferry circus title number EGL403252 (pending) lease of building known as 1 westferry circus title number EGL303886 for further details of the property charged please refer to the form 395 by way of a fixed charge all plant and machinery all moneys and any eligible investments representing any amount standing to the credit of any account with any person and the debts represented by them, all benefits in respect of the insurances all of the chargors book and other debts any beneficial interest claim or entitlement of it in any pension fund its goodwill the benefit of all licences consents and authorisations its uncalled capital its rights under any appointment of a managing agent all, its rights and interest under any loan arrangement with any obligor and its right under any interest rate hedging arrangements. See the mortgage charge document for full details.
Outstanding
28 July 2021Delivered on: 16 August 2021
Persons entitled: Canary Wharf Finance Ii PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Supplemental composite debenture made between cw lending ii limited (the "chargor"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities of each obligor to the issuer under each finance document (all terms as defined).
Particulars: Assigned to the issuer by way of first ranking security, subject to any security created under the DS5 borrower deed of charge, all rental income, all its rights and interests in each rental undertaking... See the mortgage charge document for full details.
Outstanding
5 January 2018Delivered on: 8 January 2018
Persons entitled: Canary Wharf Finance Ii PLC

Classification: A registered charge
Particulars: Assignments relating to rental income as more particularly described in the instrument.
Outstanding
16 November 2017Delivered on: 21 November 2017
Persons entitled: Canary Wharf Finance Ii PLC

Classification: A registered charge
Particulars: Assignments relating to rental income as more particularly described in the instrument.
Outstanding
30 November 2016Delivered on: 9 December 2016
Persons entitled: Canary Wharf Finance Ii PLC (The "Issuer")

Classification: A registered charge
Particulars: Seventeenth supplemental composite debenture dated 30 november 2016 (the "seventeenth supplemental composite debenture"), in favour of the issuer and between, inter alios, canary wharf retail (FC2) limited (as the issuer), the trustee and the charging subsidiaries relating to, inter alia, the assignment by way of first ranking security of all rental income it receives or is entitled to receive in relation to the lease of unit FC2:p:10, building FC2, canary wharf, london E14 commencing on 1 june 2021 for a term of twenty years (the "vat lease") and any guarantee or the rental income contained in or relating to any occupational lease, vat lease or any reversionary lease in relation to the vat lease.
Outstanding
15 December 2015Delivered on: 18 December 2015
Persons entitled: Canary Wharf Finance Ii PLC (As Issuer), 1 Canada Square, London, E14 5AB

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 8 December 2015
Persons entitled: Canary Wharf Finance Ii PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2012Delivered on: 7 February 2012
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Thirteenth supplemental composite debenture
Secured details: All monies due or to become due from each obligor to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned to the issuer by way of first ranking security all rental income and any guarantee of rental income contained in or relating to any occupational lease see image for full details.
Outstanding
25 August 2011Delivered on: 31 August 2011
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Twelfth supplemental composite debenture
Secured details: All monies due or to become due from each obligor to the issuer, the intermediate borrower to the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 November 2010Delivered on: 24 November 2010
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Eleventh supplemental composite debenture
Secured details: All monies due or to become due from the company to the chargee, the intermediate borrower and the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H part ground floor and floors 1 to 6 20 cabot square canary wharf london t/no EGL482553. L/h floors 7 to 10 20 cabot square canary wharf london t/no EGL487380. L/h units FC4 s 30 FC4 s 60 FC4 p 20 20 cabot square canary wharf london t/no EGL502158 (for further details of properties charged please refer to the form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2010Delivered on: 25 October 2010
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Supplemental composite debenture
Secured details: All monies due or to become due from each obligor to the issuer, the intermediate borrower and the cash manger on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 bank street sub underlease of floor 9 of the building and reversionary underlease of floor 9 of the building. All rental income. The additional property and all buildings and fixtures see image for full details.
Outstanding
6 June 2000Delivered on: 19 June 2000
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)

Classification: A composite debenture made between bankers trustee company limited (the trustee), the chargor (as defined), the borrower (as defined), canary wharf finance ii PLC (the issuer) and the other companies listed therein
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 under each finance document (as defined) including all amendments and supplements to them.
Particulars: All property plant machinery moneys and any eligible investments benefits of insurances book debts and other debts goodwill benefit of licences uncalled capital floating charge over all other assets. See the mortgage charge document for full details.
Outstanding
1 August 2013Delivered on: 6 August 2013
Persons entitled: Canary Wharf Finance Ii PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (20 pages)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (18 pages)
21 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
16 August 2021Registration of charge 039295550020, created on 28 July 2021 (24 pages)
20 July 2021Full accounts made up to 31 December 2020 (18 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (17 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 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)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 July 2018Full accounts made up to 31 December 2017 (18 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 January 2018Registration of charge 039295550019, created on 5 January 2018 (41 pages)
21 November 2017Registration of charge 039295550018, created on 16 November 2017 (41 pages)
21 November 2017Registration of charge 039295550018, created on 16 November 2017 (41 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)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 December 2016Registration of charge 039295550017, created on 30 November 2016 (37 pages)
9 December 2016Registration of charge 039295550017, created on 30 November 2016 (37 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (17 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (17 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(6 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(6 pages)
25 January 2016Satisfaction of charge 039295550014 in part (1 page)
25 January 2016Satisfaction of charge 039295550014 in part (1 page)
18 December 2015Registration of charge 039295550016, created on 15 December 2015 (35 pages)
18 December 2015Registration of charge 039295550016, created on 15 December 2015 (35 pages)
8 December 2015Registration of charge 039295550015, created on 2 December 2015 (22 pages)
8 December 2015Registration of charge 039295550015, created on 2 December 2015 (22 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
30 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 July 2014Full accounts made up to 31 December 2013 (17 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
6 August 2013Registration of charge 039295550014 (67 pages)
6 August 2013Registration of charge 039295550014 (67 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 16 February 2013 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)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 11 (19 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 11 (19 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (4 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (4 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)
15 June 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 16 February 2010 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 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
2 March 2009Return made up to 16/02/09; full list of members (4 pages)
2 March 2009Return made up to 16/02/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 March 2008Return made up to 16/02/08; full list of members (4 pages)
6 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 May 2007Particulars of mortgage/charge (33 pages)
4 May 2007Particulars of mortgage/charge (33 pages)
28 February 2007Return made up to 16/02/07; full list of members (3 pages)
28 February 2007Return made up to 16/02/07; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
14 March 2006Return made up to 16/02/06; full list of members (3 pages)
14 March 2006Return made up to 16/02/06; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (16 pages)
18 July 2005Full accounts made up to 31 December 2004 (16 pages)
9 June 2005Particulars of mortgage/charge (32 pages)
9 June 2005Particulars of mortgage/charge (32 pages)
28 February 2005Return made up to 16/02/05; full list of members (3 pages)
28 February 2005Return made up to 16/02/05; full list of members (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
3 March 2004Return made up to 16/02/04; full list of members (6 pages)
3 March 2004Return made up to 16/02/04; full list of members (6 pages)
10 February 2004Full accounts made up to 30 June 2003 (16 pages)
10 February 2004Full accounts made up to 30 June 2003 (16 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
28 November 2002Full accounts made up to 30 June 2002 (15 pages)
28 November 2002Full accounts made up to 30 June 2002 (15 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (6 pages)
10 August 2002Auditor's resignation (6 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(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)
8 March 2002Particulars of mortgage/charge (45 pages)
8 March 2002Particulars of mortgage/charge (45 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 June 2001 (14 pages)
2 November 2001Full accounts made up to 30 June 2001 (14 pages)
2 July 2001Particulars of mortgage/charge (25 pages)
2 July 2001Particulars of mortgage/charge (25 pages)
29 June 2001Particulars of mortgage/charge (25 pages)
29 June 2001Particulars of mortgage/charge (25 pages)
28 February 2001Return made up to 16/02/01; full list of members (6 pages)
28 February 2001Return made up to 16/02/01; full list of members (6 pages)
19 June 2000Particulars of mortgage/charge (20 pages)
19 June 2000Particulars of mortgage/charge (20 pages)
16 May 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 May 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 May 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2000Company name changed canary wharf lending ii LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed canary wharf lending ii LIMITED\certificate issued on 31/03/00 (2 pages)
2 March 2000New director appointed (6 pages)
2 March 2000New director appointed (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (7 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (7 pages)
25 February 2000New director appointed (6 pages)
25 February 2000New director appointed (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
22 February 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
22 February 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
16 February 2000Incorporation (44 pages)
16 February 2000Incorporation (44 pages)