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(19 years, 3 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(19 years, 3 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(19 years, 11 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(21 years, 5 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 | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(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 | 15 January 2002(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 | 15 January 2002(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 | 15 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 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 months, 3 weeks 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(2 years, 6 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(18 years, 6 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(19 years, 3 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 | 15 January 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com |
---|
Registered Address | 30th Floor, 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 | 3 other UK companies use this postal address |
11m at £1 | Hqcb Properties (Hq5 (2)) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,507,722 |
Gross Profit | £73,507,722 |
Net Worth | -£67,218,910 |
Cash | £1,519,874 |
Current Liabilities | £50,803,430 |
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 | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
22 October 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank N.A.London Branch Classification: Debenture Secured details: All monies due from each obligor to the chargee 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. Fully Satisfied |
---|---|
22 October 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2005 Persons entitled: Deutsche Bank Ag London Classification: Debenture Secured details: All monies due from each obligor to the chargee 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. Fully Satisfied |
21 February 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Morgan Stanley UK Group Classification: A debenture between amongst others the chargor and morgan stanley UK group (the bank) 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: F/H of building to be k/a 20 bank street t/no: EGL387040 (part) new title pending. 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. Fully Satisfied |
21 February 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank, N.A. Classification: A debenture between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent) 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: F/H of building to be k/a 50 bank street t/n EGL387040 (part) new title pending. 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. Fully Satisfied |
21 February 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank,N.A.,Lehman Brothers Holdings Inc.,UK Branch, Morgan Stanley UK Group and the Royalbank of Scotland PLC Classification: A composite debenture Secured details: All present and future obligations and liabilities due or to become due from the company,each other charging subsidiary and each other obligor to the chargee 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. Fully Satisfied |
21 February 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank, N.A. Classification: A debenture between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent) 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: F/H of building to be k/a 10 upper bank street t/n EGL387040 (part) new title pending. 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. Fully Satisfied |
21 February 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Lehman Brother Holdings Inc (The Bank) Classification: A debenture between amongst others the chargor and the bank 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: F/H of building to be k/a 25/30 bank street t/no: EGL387040 (part) new title pending. 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. Fully Satisfied |
22 October 2002 | Delivered on: 8 November 2002 Satisfied on: 24 June 2005 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 cw lending ii limited (the borrower), 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: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details. Fully Satisfied |
22 October 2002 | Delivered on: 8 November 2002 Satisfied on: 24 June 2005 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 cw lending ii limited (the borrower), 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: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details. Fully Satisfied |
22 October 2002 | Delivered on: 6 November 2002 Satisfied on: 24 June 2005 Persons entitled: Citibank N.A.London Branch Classification: Debenture Secured details: All monies due from each obligor to the chargee 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. Fully Satisfied |
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 |
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 |
1 December 2005 | Delivered on: 19 December 2005 Persons entitled: Deutsche Trustee Company Limited as Trustee for the Secured Creditors Classification: Security assignment Secured details: All monies due or to become due from the issuer to the secured creditiors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest from time to time in the secured documents. 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: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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 |
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: F/H and lease of building to be k/a 20 bank street t/nos: EGL387040 (part) and EGL430892 (pending) f/h of building to be k/a 25/30 bank street t/no: EGL387040. 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 |
15 January 2024 | Confirmation statement made on 15 January 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) |
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
15 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
17 January 2022 | Confirmation statement made on 15 January 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 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
13 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
20 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
17 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
17 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
17 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (23 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) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (45 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (40 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (38 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (40 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (38 pages) |
13 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (45 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
26 January 2010 | 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 (19 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 15/01/09; 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 (18 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 May 2007 | Particulars of mortgage/charge (35 pages) |
4 May 2007 | Particulars of mortgage/charge (35 pages) |
1 May 2007 | Ad 20/04/07--------- £ si 111500@1=111500 £ ic 10895001/11006501 (2 pages) |
1 May 2007 | Ad 20/04/07--------- £ si 111500@1=111500 £ ic 10895001/11006501 (2 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 15/01/07; 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) |
3 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
19 December 2005 | Particulars of mortgage/charge (33 pages) |
19 December 2005 | Particulars of mortgage/charge (33 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Ad 16/11/05--------- £ si 10895000@1=10895000 £ ic 1/10895001 (2 pages) |
12 December 2005 | Ad 16/11/05--------- £ si 10895000@1=10895000 £ ic 1/10895001 (2 pages) |
12 December 2005 | Nc inc already adjusted 16/11/05 (2 pages) |
12 December 2005 | Nc inc already adjusted 16/11/05 (2 pages) |
12 December 2005 | Resolutions
|
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 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 (15 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
8 November 2002 | Particulars of mortgage/charge (61 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 (48 pages) |
7 November 2002 | Particulars of mortgage/charge (48 pages) |
6 November 2002 | Particulars of mortgage/charge (19 pages) |
6 November 2002 | Particulars of mortgage/charge (18 pages) |
6 November 2002 | Particulars of mortgage/charge (19 pages) |
6 November 2002 | Particulars of mortgage/charge (18 pages) |
6 November 2002 | Particulars of mortgage/charge (19 pages) |
6 November 2002 | Particulars of mortgage/charge (19 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 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) |
11 March 2002 | Particulars of mortgage/charge (18 pages) |
11 March 2002 | Particulars of mortgage/charge (17 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (18 pages) |
11 March 2002 | Particulars of mortgage/charge (18 pages) |
11 March 2002 | Particulars of mortgage/charge (18 pages) |
11 March 2002 | Particulars of mortgage/charge (18 pages) |
11 March 2002 | Particulars of mortgage/charge (18 pages) |
11 March 2002 | Particulars of mortgage/charge (17 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
8 March 2002 | Particulars of mortgage/charge (15 pages) |
8 March 2002 | Particulars of mortgage/charge (15 pages) |
8 March 2002 | Particulars of mortgage/charge (45 pages) |
8 March 2002 | Particulars of mortgage/charge (45 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (5 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
5 February 2002 | New director appointed (5 pages) |
5 February 2002 | New director appointed (5 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (5 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (5 pages) |
5 February 2002 | New director appointed (5 pages) |
15 January 2002 | Incorporation (51 pages) |
15 January 2002 | Incorporation (51 pages) |