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(21 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(21 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(21 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(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Real Estate Executive |
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 | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canada Square London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(20 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(21 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 | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com |
---|---|
Telephone | 020 75375200 |
Telephone region | London |
Registered Address | 1 Canada Square London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Canary Wharf Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,565,997 |
Cash | £28,354,085 |
Current Liabilities | £108,246,171 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
8 June 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2021 | Delivered on: 16 August 2021 Persons entitled: Canary Wharf Finance Ii PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 June 2001 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 8 December 2015 Persons entitled: Canary Wharf Finance Ii PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2013 | Delivered 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 |
16 February 2024 | Confirmation statement made on 16 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) |
12 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 (20 pages) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
21 February 2022 | Confirmation statement made on 16 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) |
16 August 2021 | Registration of charge 039295550020, created on 28 July 2021 (24 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
21 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
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) |
13 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
6 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) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
6 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 January 2018 | Registration of charge 039295550019, created on 5 January 2018 (41 pages) |
21 November 2017 | Registration of charge 039295550018, created on 16 November 2017 (41 pages) |
21 November 2017 | Registration of charge 039295550018, created on 16 November 2017 (41 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 December 2016 | Registration of charge 039295550017, created on 30 November 2016 (37 pages) |
9 December 2016 | Registration of charge 039295550017, created on 30 November 2016 (37 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 January 2016 | Satisfaction of charge 039295550014 in part (1 page) |
25 January 2016 | Satisfaction of charge 039295550014 in part (1 page) |
18 December 2015 | Registration of charge 039295550016, created on 15 December 2015 (35 pages) |
18 December 2015 | Registration of charge 039295550016, created on 15 December 2015 (35 pages) |
8 December 2015 | Registration of charge 039295550015, created on 2 December 2015 (22 pages) |
8 December 2015 | Registration of charge 039295550015, created on 2 December 2015 (22 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 August 2013 | Registration of charge 039295550014 (67 pages) |
6 August 2013 | Registration of charge 039295550014 (67 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (4 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (4 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 16 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) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 16/02/09; 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 (15 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 May 2007 | Particulars of mortgage/charge (33 pages) |
4 May 2007 | Particulars of mortgage/charge (33 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2005 | Particulars of mortgage/charge (32 pages) |
9 June 2005 | Particulars of mortgage/charge (32 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
28 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
28 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
7 November 2002 | Particulars of mortgage/charge (47 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (6 pages) |
10 August 2002 | Auditor's resignation (6 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
8 March 2002 | Particulars of mortgage/charge (45 pages) |
8 March 2002 | Particulars of mortgage/charge (45 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
2 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
2 July 2001 | Particulars of mortgage/charge (25 pages) |
2 July 2001 | Particulars of mortgage/charge (25 pages) |
29 June 2001 | Particulars of mortgage/charge (25 pages) |
29 June 2001 | Particulars of mortgage/charge (25 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 June 2000 | Particulars of mortgage/charge (20 pages) |
19 June 2000 | Particulars of mortgage/charge (20 pages) |
16 May 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 May 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 May 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2000 | Company name changed canary wharf lending ii LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed canary wharf lending ii LIMITED\certificate issued on 31/03/00 (2 pages) |
2 March 2000 | New director appointed (6 pages) |
2 March 2000 | New director appointed (6 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (7 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (7 pages) |
25 February 2000 | New director appointed (6 pages) |
25 February 2000 | New director appointed (6 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
22 February 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
22 February 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
16 February 2000 | Incorporation (44 pages) |
16 February 2000 | Incorporation (44 pages) |