CANARY WHARF HOLDINGS (DS8) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 03957445
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address 1 CANADA SQUARE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of CANARY WHARF HOLDINGS (DS8) LIMITED are www.canarywharfholdingsds8.co.uk, and www.canary-wharf-holdings-ds8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Canary Wharf Holdings Ds8 Limited is a Private Limited Company. The company registration number is 03957445. Canary Wharf Holdings Ds8 Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Canary Wharf Holdings Ds8 Limited is 1 Canada Square 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 MAWLAW SECRETARIES LIMITED has been resigned. Director ROTHMAN, Gerald has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 22 March 2000

Director
ANDERSON II, A Peter
Appointed Date: 22 March 2000
72 years old

Director
IACOBESCU, George
Appointed Date: 22 March 2000
79 years old

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

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 22 March 2000
87 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Persons With Significant Control

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

CANARY WHARF HOLDINGS (DS8) LIMITED Events

28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
25 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 52 more events
29 Mar 2000
New director appointed
29 Mar 2000
New director appointed
29 Mar 2000
Secretary resigned
29 Mar 2000
Director resigned
22 Mar 2000
Incorporation

CANARY WHARF HOLDINGS (DS8) LIMITED Charges

22 October 2002
A second further rental undertaking composite debenture
Delivered: 8 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London
Description: By way of legal mortgage all of the property belonging to…
22 October 2002
Third supplemental composite debenture
Delivered: 7 November 2002
Status: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl
Description: By way of assignment all rental income in relation to a…
22 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: Deutsche Bank Ag London
Description: Fixed and floating charges over the undertaking and all…