Company number 04218772
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address 30TH FLOOR, ONE CANADA SQAURE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Satisfaction of charge 7 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CANARY WHARF (WF9) T2 LIMITED are www.canarywharfwf9t2.co.uk, and www.canary-wharf-wf9-t2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Canary Wharf Wf9 T2 Limited is a Private Limited Company.
The company registration number is 04218772. Canary Wharf Wf9 T2 Limited has been working since 17 May 2001.
The present status of the company is Active. The registered address of Canary Wharf Wf9 T2 Limited is 30th Floor One Canada Sqaure 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 "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 18 May 2001
Appointed Date: 17 May 2001
Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 18 May 2001
88 years old
Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 17 May 2001
Persons With Significant Control
Canary Wharf (Wf9) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CANARY WHARF (WF9) T2 LIMITED Events
18 May 2017
Confirmation statement made on 17 May 2017 with updates
14 Feb 2017
Satisfaction of charge 7 in full
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
30 Apr 2016
Satisfaction of charge 042187720008 in full
...
... and 61 more events
06 Jun 2001
New secretary appointed
06 Jun 2001
Secretary resigned
06 Jun 2001
Director resigned
06 Jun 2001
Accounting reference date extended from 31/05/02 to 30/06/02
17 May 2001
Incorporation
22 July 2013
Charge code 0421 8772 0008
Delivered: 24 July 2013
Status: Satisfied
on 30 April 2016
Persons entitled: Metropolitan Life Insurance Company as Security Trustee
Description: Notification of addition to or amendment of charge…
17 March 2006
Fixed charge
Delivered: 24 March 2006
Status: Satisfied
on 14 February 2017
Persons entitled: Hibernia (2005) Limited
Description: By way of first fixed charge, all of its rights titles and…
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 11 February 2004
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 11 February 2004
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 11 February 2004
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…