CANARY WHARF ESTATE LIMITED
CANARY WHARF CWI HOLDINGS PLC

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 03114622
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address LEVEL 30, 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 6,517,782.64 . The most likely internet sites of CANARY WHARF ESTATE LIMITED are www.canarywharfestate.co.uk, and www.canary-wharf-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Canary Wharf Estate Limited is a Private Limited Company. The company registration number is 03114622. Canary Wharf Estate Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Canary Wharf Estate Limited is Level 30 1 Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary HOSKING, Cherry Lyn has been resigned. Secretary PRECIOUS, Martin David has been resigned. Secretary ROTHMAN, Gerald has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CARTER, John Gordon Thomas, Sir has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director JACOMB, Martin Wakefield, Sir has been resigned. Director JOHN, Robert Llewellyn has been resigned. Director JONAS, Christopher William has been resigned. Director LEUNG, Kenneth Ping-Fan has been resigned. Director PRICE, Michael Francis has been resigned. Director REICHMANN, Paul has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROTHMAN, Gerald has been resigned. Director ROTHMAN, Gerald has been resigned. Director SPEIRS, Robert has been resigned. Director TISCH, Andrew Herbert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 27 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 13 December 1995
72 years old

Director
IACOBESCU, George
Appointed Date: 25 June 1998
80 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
65 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 14 December 2007

Secretary
HOSKING, Cherry Lyn
Resigned: 01 April 1998
Appointed Date: 02 December 1997

Secretary
PRECIOUS, Martin David
Resigned: 01 April 1998
Appointed Date: 02 December 1997

Secretary
ROTHMAN, Gerald
Resigned: 27 January 1999
Appointed Date: 01 April 1998

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 December 1997
Appointed Date: 17 October 1995

Director
CARTER, John Gordon Thomas, Sir
Resigned: 04 December 2001
Appointed Date: 05 March 1999
88 years old

Nominee Director
CHARLTON, Peter John
Resigned: 13 December 1995
Appointed Date: 17 October 1995
70 years old

Director
JACOMB, Martin Wakefield, Sir
Resigned: 04 December 2001
Appointed Date: 05 March 1999
96 years old

Director
JOHN, Robert Llewellyn
Resigned: 05 March 1999
Appointed Date: 25 June 1998
77 years old

Director
JONAS, Christopher William
Resigned: 04 December 2001
Appointed Date: 05 March 1999
84 years old

Director
LEUNG, Kenneth Ping-Fan
Resigned: 25 June 1998
Appointed Date: 13 December 1995
81 years old

Director
PRICE, Michael Francis
Resigned: 04 December 2001
Appointed Date: 05 March 1999
74 years old

Director
REICHMANN, Paul
Resigned: 04 December 2001
Appointed Date: 25 June 1998
95 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 13 December 1995
Appointed Date: 17 October 1995
83 years old

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 17 January 2002
88 years old

Director
ROTHMAN, Gerald
Resigned: 05 March 1999
Appointed Date: 25 June 1998
88 years old

Director
SPEIRS, Robert
Resigned: 04 December 2001
Appointed Date: 05 March 1999
89 years old

Director
TISCH, Andrew Herbert
Resigned: 04 December 2001
Appointed Date: 05 March 1999
76 years old

Persons With Significant Control

Canary Wharf Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANARY WHARF ESTATE LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,517,782.64

20 Oct 2015
Director's details changed for Mr Russell James John Lyons on 11 October 2015
19 Oct 2015
Director's details changed for Sir George Iacobescu on 19 October 2015
...
... and 201 more events
14 Dec 1995
Certificate of authorisation to commence business and borrow
14 Dec 1995
Application to commence business
14 Dec 1995
Ad 13/12/95--------- £ si 49998@1=49998 £ ic 2/50000
14 Dec 1995
Company name changed sparklebrook PLC\certificate issued on 14/12/95
17 Oct 1995
Incorporation

CANARY WHARF ESTATE LIMITED Charges

22 January 2003
Security agreement
Delivered: 29 January 2003
Status: Satisfied on 19 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed mortgage over all shares including any dividend…
4 December 1997
Share charge agreement
Delivered: 16 December 1997
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limited(The "Trustee" as Defined)
Description: Mortgages and charges the shares to the trustee by way of…
27 December 1995
Trust deed
Delivered: 3 January 1996
Status: Satisfied on 30 November 2002
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All costs charges and expences in connection of the…