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(6 years, 10 months 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(6 years, 10 months 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(7 years, 5 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(8 years, 11 months 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 | Mr A. Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr John Raymond Garwood |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(6 years 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(6 years, 10 months 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 |
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 |
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 | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
20 November 2019 | Delivered on: 29 November 2019 Persons entitled: Situs Asset Management as Common Security Agent Classification: A registered charge Outstanding |
---|---|
20 November 2019 | Delivered on: 26 November 2019 Persons entitled: Situs Asset Management Limited (As Common Security Agent for the Common Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
19 June 2017 | Delivered on: 29 June 2017 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Particulars: Freehold property being the land at heron quay, canary wharf, london with t/n AGL330512. Freehold property being the land at west india dock south, isle of dogs, london with t/n AGL327584. Freehold property being the land at west india dock south, isle of dogs, london with t/n AGL334128. Outstanding |
23 October 2014 | Delivered on: 6 November 2014 Persons entitled: Canal & River Trust Classification: A registered charge Particulars: All that land and premises including such part of the land dockbed and water areas together with the quay walls and parts of the dock walls located therein and as more particularly delineated and edged red on the plan attached to the legal charge. Outstanding |
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
---|---|
11 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
27 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
21 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
17 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (32 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 June 2020 | Change of details for Canary Wharf Developments Limited as a person with significant control on 20 November 2019 (2 pages) |
29 June 2020 | Change of details for Heron Quays West Investments (One) Slp as a person with significant control on 20 November 2019 (2 pages) |
26 June 2020 | Notification of Canary Wharf Developments Limited as a person with significant control on 20 November 2019 (2 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
26 June 2020 | Cessation of Heron Quays West Investments (One) Slp as a person with significant control on 20 November 2019 (1 page) |
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) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
29 November 2019 | Registration of charge 091004360004, created on 20 November 2019 (48 pages) |
26 November 2019 | Registration of charge 091004360003, created on 20 November 2019 (48 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (34 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
4 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
10 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 July 2017 | Notification of Heron Quays West Investments (One) Slp as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Heron Quays West Investments (One) Slp as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Heron Quays West Investments (One) Slp as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Registration of charge 091004360002, created on 19 June 2017 (45 pages) |
29 June 2017 | Registration of charge 091004360002, created on 19 June 2017 (45 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Memorandum and Articles of Association (15 pages) |
9 March 2017 | Memorandum and Articles of Association (15 pages) |
23 February 2017 | Satisfaction of charge 091004360001 in full (1 page) |
23 February 2017 | Satisfaction of charge 091004360001 in full (1 page) |
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
2 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
9 October 2015 | Amended full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Amended full accounts made up to 31 December 2014 (24 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
6 November 2014 | Registration of charge 091004360001, created on 23 October 2014
|
6 November 2014 | Registration of charge 091004360001, created on 23 October 2014
|
30 July 2014 | Appointment of A Peter Anderson Ii as a director on 24 June 2014 (3 pages) |
30 July 2014 | Appointment of A Peter Anderson Ii as a director on 24 June 2014 (3 pages) |
15 July 2014 | Appointment of Sir George Iacobescu as a director on 24 June 2014 (3 pages) |
15 July 2014 | Appointment of Sir George Iacobescu as a director on 24 June 2014 (3 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 June 2014 | Incorporation (23 pages) |
24 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 June 2014 | Incorporation (23 pages) |
24 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |