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, 2 months after company formation) |
Appointment Duration | 2 years, 11 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, 2 months after company formation) |
Appointment Duration | 2 years, 11 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(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 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, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
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 | 27 February 2015(same day as company formation) |
Role | Real Estate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
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 | 27 February 2015(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 | 27 February 2015(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(5 years, 4 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(6 years, 2 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 |
Website | canarywharf.com |
---|
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
22 March 2023 | Delivered on: 24 March 2023 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 7 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company, and the company’s interest in any freehold or leasehold property acquired after the date of the charge.. For more details, please refer to the instrument. Outstanding |
26 July 2017 | Delivered on: 7 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
31 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 27 February 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) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 August 2017 | Registration of charge 094622400002, created on 26 July 2017 (37 pages) |
7 August 2017 | Registration of charge 094622400001, created on 26 July 2017 (24 pages) |
7 August 2017 | Registration of charge 094622400001, created on 26 July 2017 (24 pages) |
7 August 2017 | Registration of charge 094622400002, created on 26 July 2017 (37 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Memorandum and Articles of Association (14 pages) |
14 March 2016 | Memorandum and Articles of Association (14 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|