CANARY WHARF (WF9) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 03682208
Status Active
Incorporation Date 7 December 1998
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1 . The most likely internet sites of CANARY WHARF (WF9) LIMITED are www.canarywharfwf9.co.uk, and www.canary-wharf-wf9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Canary Wharf Wf9 Limited is a Private Limited Company. The company registration number is 03682208. Canary Wharf Wf9 Limited has been working since 07 December 1998. The present status of the company is Active. The registered address of Canary Wharf Wf9 Limited is One 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 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: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 07 December 1998
72 years old

Director
IACOBESCU, George
Appointed Date: 07 December 1998
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
HOSKING, Cherry Lyn
Resigned: 28 April 1999
Appointed Date: 07 December 1998

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 07 December 1998

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 07 December 1998
Appointed Date: 07 December 1998

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 07 December 1998
87 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 07 December 1998
Appointed Date: 07 December 1998

Persons With Significant Control

Canary Wharf Holdings (Wf9) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANARY WHARF (WF9) LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

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 69 more events
17 Dec 1998
New director appointed
17 Dec 1998
New director appointed
17 Dec 1998
New director appointed
17 Dec 1998
Accounting reference date shortened from 31/12/99 to 30/06/99
07 Dec 1998
Incorporation

CANARY WHARF (WF9) 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…
28 February 2002
Supplemental composite debenture
Delivered: 15 March 2002
Status: Satisfied on 24 June 2005
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group and Citibank, N.A. (Each Arental Undertaking Provider and Together the Rental Undertaking Providers)
Description: By way of a legal mortgage all of the property belonging to…
21 February 2002
A composite debenture
Delivered: 11 March 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank N.A., Lehman Brothers Holdings Inc., UK Branch, Morgan Stanley UK Groupand the Royal Bank of Scotland PLC.
Description: .. fixed and floating charges over the undertaking and all…
12 June 2001
Debenture
Delivered: 27 June 2001
Status: Satisfied on 24 June 2005
Persons entitled: Morgan Stanley UK Group
Description: Property k/a parcel of land k/a 15 westferry circus (parcel…
12 June 2001
Composite debenture (the "debenture") between the chargor and the rental undertaking providers (as defined)
Delivered: 2 July 2001
Status: Satisfied on 24 June 2005
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group, Citibankn.A. (Each a "Rental Undertaking Provider" and Together the Rental Undertaking Providers")
Description: By way of legal mortgage the freehold of building known as…
12 June 2001
Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
Delivered: 29 June 2001
Status: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC
Description: By way of a first legal mortgage, the property belonging to…