Canary Wharf
London
E14 5AB
Director Name | Mr Richard David Stedman Archer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Closed |
Appointed | 17 July 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2021(9 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 14 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Richard David Stedman Archer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Hermione Fastier Houston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Jason Hunt Wade |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Martin Richard Worthington |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Alexander James Peeke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Andrew John Heath-Richardson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Status | Resigned |
Appointed | 06 September 2017(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Clifford Thomas Bryant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2020) |
Role | Managing Director, Cwcl |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Richard David Stedman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2020) |
Role | Managing Director - Office |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5AB |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 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 | 4 other UK companies use this postal address |
500 at £1 | Canary Wharf Developments LTD 50.00% Ordinary B |
---|---|
500 at £1 | Ls Fenchurch Development Management LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £100,000 |
Net Worth | £222,000 |
Cash | £619,000 |
Current Liabilities | £2,878,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
5 August 2020 | Termination of appointment of Andrew John Heath-Richardson as a director on 31 December 2019 (1 page) |
28 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Clifford Thomas Bryant as a director on 29 January 2020 (1 page) |
13 February 2020 | Appointment of Mr Richard David Stedman as a director on 29 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of Richard David Stedman Archer as a director on 29 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Clifford Thomas Bryant as a director on 29 January 2020 (2 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
8 June 2019 | Statement of capital on 21 May 2019
|
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
31 May 2018 | Second filing to change the details of Canary Wharf Developments Limited as a person with significant control (8 pages) |
23 May 2018 | Notification of Canary Wharf (Fs Two) Limited as a person with significant control on 24 August 2017 (4 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
6 October 2017 | Change of details for Canary Wharf Developments Limited as a person with significant control on 24 August 2017
|
6 October 2017 | Change of details for Canary Wharf Developments Limited as a person with significant control on 24 August 2017 (5 pages) |
6 October 2017 | Cessation of Ls Fenchurch Development Management Limited as a person with significant control on 24 August 2017 (2 pages) |
6 October 2017 | Cessation of Ls Fenchurch Development Management Limited as a person with significant control on 6 October 2017 (2 pages) |
20 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
20 September 2017 | Appointment of John Raymond Garwood as a secretary on 6 September 2017 (3 pages) |
20 September 2017 | Appointment of Andrew John Heath-Richardson as a director on 6 September 2017 (3 pages) |
20 September 2017 | Appointment of John Raymond Garwood as a secretary on 6 September 2017 (3 pages) |
20 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
20 September 2017 | Appointment of Andrew John Heath-Richardson as a director on 6 September 2017 (3 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
24 August 2017 | Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to One Canada Square London E14 5AB on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to One Canada Square London E14 5AB on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
19 July 2017 | Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Ls Fenchurch Development Management Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Canary Wharf Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ls Fenchurch Development Management Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Canary Wharf Developments Limited as a person with significant control on 30 June 2017 (2 pages) |
18 January 2017 | Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
13 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
2 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 March 2015 | Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages) |
20 March 2015 | Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages) |
18 February 2015 | Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page) |
17 February 2015 | Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages) |
17 February 2015 | Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 December 2013 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
20 December 2013 | Termination of appointment of Scott Parsons as a director (1 page) |
20 December 2013 | Termination of appointment of Scott Parsons as a director (1 page) |
20 December 2013 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 April 2013 | Director's details changed for Mr Richard David Stedman Archer on 22 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Richard David Stedman Archer on 22 April 2013 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Change of share class name or designation (2 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Change of share class name or designation (2 pages) |
22 June 2012 | Resolutions
|
2 May 2012 | Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages) |
26 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
26 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|