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, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 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, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 30th Floor 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, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2002) |
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 | 06 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2019) |
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 | 06 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 July 2021) |
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 | 06 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf 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 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, 4 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, 3 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, 1 month 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Deutsche Trustee Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,001 |
Cash | £298 |
Current Liabilities | £355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
9 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
5 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) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
6 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) |
27 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 March 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) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 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) |
15 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (12 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) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
9 September 2002 | Auditor's resignation (1 page) |
9 September 2002 | Auditor's resignation (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 1 canada square london E14 5AB (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 1 canada square london E14 5AB (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
21 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
28 June 2000 | Registered office changed on 28/06/00 from: 200 aldersgate street london EC1A 4HH (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (8 pages) |
28 June 2000 | New director appointed (8 pages) |
28 June 2000 | New director appointed (9 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (9 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 200 aldersgate street london EC1A 4HH (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (11 pages) |
28 June 2000 | New director appointed (11 pages) |
28 March 2000 | Incorporation (24 pages) |
28 March 2000 | Incorporation (24 pages) |