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(16 years 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(16 years 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(16 years, 7 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(18 years, 1 month 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 | 28 April 2005(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2019) |
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 | 28 April 2005(1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 July 2021) |
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 | 28 April 2005(1 day after company formation) |
Appointment Duration | 16 years (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(15 years, 2 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(16 years 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 | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | foxtons.co.uk |
---|---|
Telephone | 020 87728000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Canary Wharf Management (B1/b2) LTD 100.00% Ordinary |
---|
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 | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Lloyds Bank PLC (As Facility Agent) Classification: A registered charge Particulars: 1. 7 westferry circus, canary wharf, london E14 4HD registered under title number EGL357830; and 2. 7 westferry circus, london E14 4HD registered under title number EGL497079. Outstanding |
---|---|
9 September 2013 | Delivered on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: T/No's EGL357830 and EGL487079. Notification of addition to or amendment of charge. Outstanding |
23 May 2005 | Delivered on: 8 June 2005 Satisfied on: 13 June 2006 Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender Classification: Intercompany loan security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property: building B2 (excluding retail) 7 westferry circus 1) proprietor: canary wharf investments (B2) limited, f/h property t/n EGL357830 2) proprietor: seven westferry circus limited t/n EGL310845 headlease of whole, 3) proprietor: westferry circus properties (B2) limited, underlease of floors 6 and 7 of even date; all buildings, fixtures, fittings and fixed plant and machinery, book and other debts, goodwill, floating charge all its assets;. 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) |
---|---|
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
22 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
17 November 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
28 June 2021 | Satisfaction of charge 054379620003 in full (4 pages) |
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) |
30 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (16 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) |
29 April 2020 | Confirmation statement made on 27 April 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) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
12 February 2019 | Resolutions
|
21 August 2018 | Satisfaction of charge 054379620002 in full (1 page) |
14 August 2018 | Registration of charge 054379620003, created on 10 August 2018 (31 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 September 2013 | Registration of charge 054379620002 (45 pages) |
17 September 2013 | Registration of charge 054379620002 (45 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Change of name notice (2 pages) |
14 June 2013 | Change of name notice (2 pages) |
14 June 2013 | Company name changed canary wharf investments (B2) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed canary wharf investments (B2) LIMITED\certificate issued on 14/06/13
|
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 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) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 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) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
27 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
8 June 2005 | Particulars of mortgage/charge (18 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
27 April 2005 | Incorporation (51 pages) |
27 April 2005 | Incorporation (51 pages) |