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(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 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(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 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, 3 months after company formation) |
Appointment Duration | 2 years, 3 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(20 years, 9 months after company formation) |
Appointment Duration | 9 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 | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 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 | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 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 |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 year, 10 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(17 years, 10 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(18 years, 8 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 | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | canarywharf.com |
---|
Registered Address | 30th Floor One 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 70 other UK companies use this postal address |
1 at £1 | Cwcb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,264,482 |
Gross Profit | £1,443,784 |
Net Worth | £716,479 |
Cash | £2,904,861 |
Current Liabilities | £25,086,120 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
24 November 2016 | Delivered on: 9 December 2016 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Particulars: Pass-through lease of title EGL447192 (retail mall and carpark) relating to parcel RT3 – heron quays and jubilee place car park. Outstanding |
---|---|
24 November 2016 | Delivered on: 12 December 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Beneficial interest in pass-through lease of title EGL447192 (retail mall and car park) relating to parcel RT3 – heron quays and jubilee place car. Park. Outstanding |
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Interest in pass through lease title number EGL447192 (retail mall and car park) at parcel RT3 heron quays and jubilee place car park. Outstanding |
20 March 2009 | Delivered on: 31 March 2009 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part headlease jubilee place car park. Outstanding |
14 March 2006 | Delivered on: 30 March 2006 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent) Classification: Security agreement Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property now owned by it this includes the real propery (if any) and all estates or interest in any f/h or l/h property now or subsequently owned by it. All buildings fixtures fittings and fixed plant and machinery on that property. See the mortgage charge document for full details. Outstanding |
25 May 2005 | Delivered on: 10 June 2005 Satisfied on: 13 June 2006 Persons entitled: Citicorp Trustee Company Limited (Cwf Security Agent) Classification: Supplemental intercompany loan security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property buildings fixtures fittings fixed plant and machinery securities & related rights credit balances book debts insurances hedging arrangements other contracts goodwill & uncalled capital floating charge all assets. 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: 7 November 2002 Satisfied on: 8 June 2005 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 all property and assets present and future specified in the schedule to the 395 form 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. 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 |
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) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
10 November 2022 | Full accounts made up to 31 December 2021 (19 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
21 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
28 June 2021 | Satisfaction of charge 045251130009 in full (4 pages) |
28 June 2021 | Satisfaction of charge 045251130008 in full (4 pages) |
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 Katy Jo Kingston 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 Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (23 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) |
22 July 2020 | Confirmation statement made on 8 July 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) |
3 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 (21 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 July 2017 | Satisfaction of charge 5 in full (16 pages) |
19 July 2017 | Satisfaction of charge 6 in full (15 pages) |
19 July 2017 | Satisfaction of charge 6 in full (15 pages) |
19 July 2017 | Satisfaction of charge 5 in full (16 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) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 January 2017 | Satisfaction of charge 045251130007 in full (4 pages) |
19 January 2017 | Satisfaction of charge 045251130007 in full (4 pages) |
12 December 2016 | Registration of charge 045251130008, created on 24 November 2016
|
9 December 2016 | Registration of charge 045251130009, created on 24 November 2016
|
9 December 2016 | Registration of charge 045251130009, created on 24 November 2016
|
22 November 2016 | Resolutions
|
22 November 2016 | Memorandum and Articles of Association (41 pages) |
22 November 2016 | Memorandum and Articles of Association (41 pages) |
22 November 2016 | Resolutions
|
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (20 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 October 2014 | Registration of charge 045251130007, created on 1 October 2014
|
2 October 2014 | Registration of charge 045251130007, created on 1 October 2014
|
2 October 2014 | Registration of charge 045251130007, created on 1 October 2014
|
6 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 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 (19 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 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 (18 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 03/09/07; 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) |
6 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
6 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 2006 | Particulars of mortgage/charge (15 pages) |
30 March 2006 | Particulars of mortgage/charge (15 pages) |
27 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 03/09/05; 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) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 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 (3 pages) |
10 June 2005 | Particulars of mortgage/charge (14 pages) |
10 June 2005 | Particulars of mortgage/charge (14 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (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 (15 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 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) |
27 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
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 (19 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 September 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
13 September 2002 | New director appointed (2 pages) |
3 September 2002 | Incorporation (36 pages) |
3 September 2002 | Incorporation (36 pages) |