Company Name20 Fenchurch Street Developer Limited
Company StatusDissolved
Company Number07761007
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony James Sidney Jordan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Richard David Stedman Archer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusClosed
Appointed17 July 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2021(9 years, 9 months after company formation)
Appointment Duration1 year (closed 14 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Colette O'Shea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Richard David Stedman Archer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Hermione Fastier Houston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Jason Hunt Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Alexander James Peeke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Andrew John Heath-Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
StatusResigned
Appointed06 September 2017(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2020)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Clifford Thomas Bryant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2020)
RoleManaging Director, Cwcl
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Richard David Stedman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2020)
RoleManaging Director - Office
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5AB
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2011(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered AddressOne
Canada Square
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Canary Wharf Developments LTD
50.00%
Ordinary B
500 at £1Ls Fenchurch Development Management LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£100,000
Net Worth£222,000
Cash£619,000
Current Liabilities£2,878,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2020Full accounts made up to 31 December 2019 (18 pages)
5 August 2020Termination of appointment of Andrew John Heath-Richardson as a director on 31 December 2019 (1 page)
28 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
28 July 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Clifford Thomas Bryant as a director on 29 January 2020 (1 page)
13 February 2020Appointment of Mr Richard David Stedman as a director on 29 January 2020 (2 pages)
12 February 2020Termination of appointment of Richard David Stedman Archer as a director on 29 January 2020 (1 page)
12 February 2020Appointment of Mr Clifford Thomas Bryant as a director on 29 January 2020 (2 pages)
4 July 2019Full accounts made up to 31 December 2018 (19 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
8 June 2019Statement of capital on 21 May 2019
  • GBP 1,000
(4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
31 May 2018Second filing to change the details of Canary Wharf Developments Limited as a person with significant control (8 pages)
23 May 2018Notification of Canary Wharf (Fs Two) Limited as a person with significant control on 24 August 2017 (4 pages)
15 May 2018Full accounts made up to 31 December 2017 (17 pages)
6 October 2017Change of details for Canary Wharf Developments Limited as a person with significant control on 24 August 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 31/05/2018.
(6 pages)
6 October 2017Change of details for Canary Wharf Developments Limited as a person with significant control on 24 August 2017 (5 pages)
6 October 2017Cessation of Ls Fenchurch Development Management Limited as a person with significant control on 24 August 2017 (2 pages)
6 October 2017Cessation of Ls Fenchurch Development Management Limited as a person with significant control on 6 October 2017 (2 pages)
20 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
20 September 2017Appointment of John Raymond Garwood as a secretary on 6 September 2017 (3 pages)
20 September 2017Appointment of Andrew John Heath-Richardson as a director on 6 September 2017 (3 pages)
20 September 2017Appointment of John Raymond Garwood as a secretary on 6 September 2017 (3 pages)
20 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
20 September 2017Appointment of Andrew John Heath-Richardson as a director on 6 September 2017 (3 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 August 2017Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page)
24 August 2017Registered 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 2017Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page)
24 August 2017Registered 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 2017Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page)
18 August 2017Full accounts made up to 31 March 2017 (12 pages)
18 August 2017Full accounts made up to 31 March 2017 (12 pages)
19 July 2017Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Ls Fenchurch Development Management Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Canary Wharf Developments Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ls Fenchurch Development Management Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Canary Wharf Developments Limited as a person with significant control on 30 June 2017 (2 pages)
18 January 2017Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages)
18 January 2017Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
13 December 2016Full accounts made up to 31 March 2016 (12 pages)
13 December 2016Full accounts made up to 31 March 2016 (12 pages)
2 September 2016Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(8 pages)
16 December 2015Full accounts made up to 31 March 2015 (27 pages)
16 December 2015Full accounts made up to 31 March 2015 (27 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(8 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(8 pages)
20 March 2015Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages)
20 March 2015Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages)
18 February 2015Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page)
18 February 2015Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (8 pages)
19 December 2014Full accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(8 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(8 pages)
20 December 2013Appointment of Mr Thomas Charles Elliott as a director (2 pages)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
20 December 2013Appointment of Mr Thomas Charles Elliott as a director (2 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (8 pages)
25 November 2013Full accounts made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
24 April 2013Director's details changed for Mr Richard David Stedman Archer on 22 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Richard David Stedman Archer on 22 April 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 May 2012Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages)
26 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
26 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)