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 |
45.6m at £1 | Hqcb Properties (Hq5 (2)) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,446,334 |
Gross Profit | £440,806 |
Net Worth | £2,241,763 |
Cash | £658,371 |
Current Liabilities | £7,862,731 |
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) |
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 creditors 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 |
22 October 2002 | Delivered on: 6 November 2002 Persons entitled: Deutsche Trustee Company Limited Formerly Known as Bankers Trustee Company Limited Classification: Third supplemental floating charge being supplemental to a floating charge dated 6 june 2000 Secured details: All monies due or to become due from the ft obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of its undertaking and all its property assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Outstanding |
30 June 2003 | Delivered on: 15 July 2003 Satisfied on: 11 February 2004 Persons entitled: Citibank, N.A. and Deutsche Bank Ag London Classification: Supplemental 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: The beneficial interest only in that part of the land demised by a lease dated 16 march 1998 in respect of the property k/a parcel HQ3 heron quays west india dock london E14. 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: 11 February 2004 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 |
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) |
17 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
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) |
14 July 2022 | Full accounts made up to 31 December 2021 (22 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 July 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) |
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) |
1 September 2020 | Full accounts made up to 31 December 2019 (22 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) |
10 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
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) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
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 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
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) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 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) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 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 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 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) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 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) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
23 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 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 (15 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 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) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 December 2005 | Particulars of mortgage/charge (33 pages) |
19 December 2005 | Particulars of mortgage/charge (33 pages) |
12 December 2005 | Ad 16/11/05--------- £ si 45601156@1=45601156 £ ic 1/45601157 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 16/11/05 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 16/11/05 (2 pages) |
12 December 2005 | Ad 16/11/05--------- £ si 45601156@1=45601156 £ ic 1/45601157 (2 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) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 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 (14 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (14 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) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
15 July 2003 | Particulars of mortgage/charge (24 pages) |
15 July 2003 | Particulars of mortgage/charge (24 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 (18 pages) |
6 November 2002 | Particulars of mortgage/charge (12 pages) |
6 November 2002 | Particulars of mortgage/charge (12 pages) |
6 November 2002 | Particulars of mortgage/charge (18 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Resolutions
|
13 September 2002 | New director 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 | 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 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
13 September 2002 | Secretary resigned;director resigned (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) |
3 September 2002 | Incorporation (36 pages) |
3 September 2002 | Incorporation (36 pages) |