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(20 years, 11 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(20 years, 11 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, 6 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 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 | 31 May 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 | 31 May 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 | 31 May 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 | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(1 year, 10 months 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, 1 month 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, 1 month 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(20 years, 11 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 | 31 May 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com |
---|---|
Telephone | 07 446808464 |
Telephone region | Mobile |
Registered Address | 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 |
50k at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
21 February 2002 | Delivered on: 8 March 2002 Persons entitled: Bankers Trustee Company Limited Classification: Second supplemental floating charge (the "second supplemental floating charge") supplemental to a floating charge dated 6 june 2000 (the "original floating charge") and a first supplemental floating charge dated 12 june 2001 (the "first supplemental float Secured details: The present and future obligations and liabilities due or to become due from the ft obligors (as defined) to the chargee (the "security trustee") or the beneficiaries (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of its. Undertaking and all property and assets. Outstanding |
---|---|
12 June 2001 | Delivered on: 29 June 2001 Persons entitled: Bankers Trustee Company Limited Classification: Supplemental cwfh share charge Secured details: All money and liabilities due from canary wharf finance ii PLC (the "issuer") to bannerclose limited (the "share beneficiary") under the class c note and the class A3 note (as defined). Particulars: The shares and all dividends payable thereon; all stocks,securities,rights,moneys or property accrued and all other interest or other income thereunder. See the mortgage charge document for full details. Outstanding |
6 June 2000 | Delivered on: 19 June 2000 Persons entitled: Bankers Trustee Company Limited Classification: A mortgage of shares Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under the class c note. Particulars: Full title guarantee mortgaged and charged the shares to the trustee by way of a first legal mortgage and mortgaged and charged and agreed to morgage and charge to the trustee by way of a first legal mortgage. See the mortgage charge document for full details. Outstanding |
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) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 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) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
13 May 2021 | Appointment of Rebecca Jane Worthington 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) |
13 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 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) |
1 June 2020 | Confirmation statement made on 31 May 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) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
14 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
14 March 2018 | Notification of Canary Wharf Central Limited as a person with significant control on 28 February 2018 (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 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) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 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 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 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) |
9 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 31/05/05; 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) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
19 November 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
19 November 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
15 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
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 (12 pages) |
8 March 2002 | Particulars of mortgage/charge (12 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 June 2000 | Ad 05/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 June 2000 | Ad 05/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 June 2000 | Particulars of mortgage/charge (12 pages) |
19 June 2000 | Particulars of mortgage/charge (12 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (5 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Nc inc already adjusted 02/06/00 (2 pages) |
9 June 2000 | New director appointed (5 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | New director appointed (6 pages) |
9 June 2000 | New director appointed (5 pages) |
9 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Nc inc already adjusted 02/06/00 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | New director appointed (6 pages) |
9 June 2000 | New director appointed (5 pages) |
9 June 2000 | Director resigned (1 page) |
31 May 2000 | Incorporation (45 pages) |
31 May 2000 | Incorporation (45 pages) |