Company NameCWBC Leasing (BP1) Limited
Company StatusActive
Company Number04882069
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 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(16 years, 4 months 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(17 years, 8 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(17 years, 8 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(18 years, 3 months 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(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week
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
Appointed29 August 2003(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
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(11 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(16 years, 10 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(17 years, 8 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 NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharf.com

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cwcb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,201,324
Gross Profit£4,138
Net Worth£78,251
Current Liabilities£10,744,065

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

30 September 2003Delivered on: 15 October 2003
Persons entitled: Barclays Bank PLC as Trustee Foe the Issue Parties (The Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to each issue party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the premises demised by a pass through lease dated 30 september 2003. see the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 23 September 2003
Persons entitled: Barclays Bank PLC as Trustee for the Issue Parties

Classification: Debenture
Secured details: All monies due orto 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: 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

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)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (24 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (21 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (21 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 Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Katy Jo Kingston 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)
29 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (20 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)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (20 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (20 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
3 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(6 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 29 August 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)
16 July 2012Full accounts made up to 31 December 2011 (16 pages)
16 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 29 August 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 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 29 August 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)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 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)
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)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Return made up to 29/08/07; full list of members (3 pages)
12 September 2007Return made up to 29/08/07; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
31 August 2005Return made up to 29/08/05; full list of members (3 pages)
31 August 2005Return made up to 29/08/05; 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 (12 pages)
18 July 2005Full accounts made up to 31 December 2004 (12 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)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
15 October 2003Particulars of mortgage/charge (10 pages)
15 October 2003Particulars of mortgage/charge (10 pages)
8 October 2003Particulars of mortgage/charge (17 pages)
8 October 2003Particulars of mortgage/charge (17 pages)
23 September 2003Particulars of mortgage/charge (13 pages)
23 September 2003Particulars of mortgage/charge (13 pages)
16 September 2003New director appointed (8 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New director appointed (8 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (10 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (8 pages)
16 September 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
16 September 2003New director appointed (10 pages)
16 September 2003New director appointed (8 pages)
29 August 2003Incorporation (50 pages)
29 August 2003Incorporation (50 pages)