Company NameCWBC Investments (BP1) Limited
Company StatusActive
Company Number04610788
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(17 years after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(19 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(20 years, 6 months after company formation)
Appointment Duration10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanary Wharf Group 30th Floor
1 Canada Square
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanary Wharf Group 30th Floor
1 Canada Square
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecanarywharf.com

Location

Registered AddressCanary Wharf Group 30th Floor
1 Canada Square
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cwcb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth£26,782
Current Liabilities£23,219

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 1 week ago)
Next Return Due20 December 2024 (8 months, 1 week from now)

Charges

6 December 2006Delivered on: 15 December 2006
Persons entitled: Barclays Bank PLC (The Trustee)

Classification: Supplemental composite debenture
Secured details: All monies due or to become due from each obligor to each issue party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the disable lift and pedestrian link at parcel BP1 canary wharf london t/no EGL316757 l/h disabled lift and pedestrian link at parcel BP1 canary wharf london and all buildings and fixtures proceeds of sale and the benefit of any covenants. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 8 October 2003
Persons entitled: Barclays Bank PLC as Trustee for the Issue Parties

Classification: Supplemental 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: All estates and interests in the property. All rental income in relation to the mortgaged property. Any guarantee of rental income contained in or relating to any occupational lease in relation to the mortgaged property.. See the mortgage charge document for full details.
Outstanding
18 June 2003Delivered 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
30 September 2003Delivered on: 8 October 2003
Satisfied on: 16 November 2007
Persons entitled: Barclays Capital Leasing (No. 166) Limited

Classification: Transaction composite debenture
Secured details: All monies due or to become 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

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (19 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
13 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (18 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
21 July 2021Full accounts made up to 31 December 2020 (18 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (18 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (18 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
20 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Russell James John Lyons on 11 October 2015 (2 pages)
19 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (13 pages)
1 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (3 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
25 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
25 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
11 December 2007Return made up to 06/12/07; full list of members (3 pages)
11 December 2007Return made up to 06/12/07; full list of members (3 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 December 2006Particulars of mortgage/charge (8 pages)
15 December 2006Particulars of mortgage/charge (8 pages)
13 December 2006Return made up to 06/12/06; full list of members (3 pages)
13 December 2006Return made up to 06/12/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
23 December 2005Return made up to 06/12/05; full list of members (3 pages)
23 December 2005Return made up to 06/12/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (14 pages)
18 July 2005Full accounts made up to 31 December 2004 (14 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (11 pages)
13 January 2005Full accounts made up to 30 June 2004 (11 pages)
23 December 2004Return made up to 06/12/04; full list of members (7 pages)
23 December 2004Return made up to 06/12/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 February 2004Accounts made up to 30 June 2003 (4 pages)
10 February 2004Accounts made up to 30 June 2003 (4 pages)
18 December 2003Return made up to 06/12/03; full list of members (6 pages)
18 December 2003Return made up to 06/12/03; full list of members (6 pages)
8 October 2003Particulars of mortgage/charge (10 pages)
8 October 2003Particulars of mortgage/charge (10 pages)
8 October 2003Particulars of mortgage/charge (17 pages)
8 October 2003Particulars of mortgage/charge (17 pages)
30 June 2003Particulars of mortgage/charge (13 pages)
30 June 2003Particulars of mortgage/charge (13 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
6 December 2002Incorporation (35 pages)
6 December 2002Incorporation (35 pages)