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, 5 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(18 years, 5 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 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(20 years, 6 months 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 | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 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 | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canary Wharf Group 30th Floor 1 Canada Square London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Canary Wharf Group 30th Floor 1 Canada Square London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 year, 7 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 |
Director Name | Mr Giovanni Antonio Pagano |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canary Wharf Group 30th Floor 1 Canada Square London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(17 years, 7 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, 5 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | canarywharf.com |
---|
Registered Address | Canary Wharf Group 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 | 2 other UK companies use this postal address |
1 at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£209,137,843 |
Cash | £950 |
Current Liabilities | £16,643,817 |
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 | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2003 | Delivered on: 30 June 2003 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee and each issue party on any account whatsoever 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. Outstanding |
6 December 2023 | Confirmation statement made on 6 December 2023 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) |
18 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
13 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
13 May 2021 | Appointment of Rebecca Jane Worthington 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) |
14 January 2021 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (28 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) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 December 2018 | Resolutions
|
7 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 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 Investments Limited as a person with significant control on 28 February 2018 (4 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 December 2015 | Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
23 January 2014 | Second filing of AP01 previously delivered to Companies House
|
23 January 2014 | Second filing of AP01 previously delivered to Companies House
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 July 2013 | Appointment of Antonio Giovanni Pagano as a director
|
25 July 2013 | Appointment of Antonio Giovanni Pagano as a director
|
16 July 2013 | Registration of charge 046107670002 (13 pages) |
16 July 2013 | Registration of charge 046107670002 (13 pages) |
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) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 6 December 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) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
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) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 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) |
2 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
25 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 06/12/08; 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 (17 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 06/12/07; 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) |
13 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
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) |
23 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 06/12/04; 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 | 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) |
18 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
30 June 2003 | Particulars of mortgage/charge (13 pages) |
30 June 2003 | Particulars of mortgage/charge (13 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
6 December 2002 | Incorporation (35 pages) |
6 December 2002 | Incorporation (35 pages) |