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 London 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 | Full |
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) |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: Leasehold interest of plot G3, known as 30 harbord square, wood wharf, london E14 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
---|---|
22 November 2021 | Delivered on: 23 November 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Leasehold premises comprising part of the building known as 30 harbord street, wood wharf, london E14 as demised in a supplemental lease dated 22 november 2021 between (1) cwg (wood wharf two) limited, (2) vertus G3 limited and (3) wood wharf estate management limited. Outstanding |
7 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC as Common Security Trustee Classification: A registered charge Outstanding |
7 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Leasehold property building G3 wood wharf london. Outstanding |
14 December 2020 | Full accounts made up to 31 December 2019 (15 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 | Full accounts made up to 31 December 2018 (15 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (14 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 (14 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (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
|
24 July 2015 | Registration of charge 094632770002, created on 7 July 2015 (38 pages) |
24 July 2015 | Registration of charge 094632770002, created on 7 July 2015 (38 pages) |
24 July 2015 | Registration of charge 094632770002, created on 7 July 2015 (38 pages) |
14 July 2015 | Registration of charge 094632770001, created on 7 July 2015 (60 pages) |
14 July 2015 | Registration of charge 094632770001, created on 7 July 2015 (60 pages) |
14 July 2015 | Registration of charge 094632770001, created on 7 July 2015 (60 pages) |
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
|