CWCB LEASING (RT2) LIMITED
LONDON CANARY WHARF (DS2) T2 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 03605344
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 036053440010 in full; Registration of charge 036053440011, created on 24 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Memorandum and Articles of Association. The most likely internet sites of CWCB LEASING (RT2) LIMITED are www.cwcbleasingrt2.co.uk, and www.cwcb-leasing-rt2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Cwcb Leasing Rt2 Limited is a Private Limited Company. The company registration number is 03605344. Cwcb Leasing Rt2 Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Cwcb Leasing Rt2 Limited is 30th Floor 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 "Non-trading company".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 January 1999

Director
ANDERSON II, A Peter
Appointed Date: 22 July 1998
72 years old

Director
IACOBESCU, George
Appointed Date: 22 July 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: 22 July 1998

Secretary
PRECIOUS, Martin David
Resigned: 09 February 1999
Appointed Date: 22 July 1998

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 22 July 1998
87 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Cwcb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWCB LEASING (RT2) LIMITED Events

19 Jan 2017
Satisfaction of charge 036053440010 in full
12 Dec 2016
Registration of charge 036053440011, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Nov 2016
Memorandum and Articles of Association
22 Nov 2016
Resolutions
  • RES13 ‐ Directors authority to execute and deliver documents 01/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2016
Confirmation statement made on 22 July 2016 with updates
...
... and 84 more events
12 Aug 1998
New director appointed
12 Aug 1998
New director appointed
12 Aug 1998
New director appointed
12 Aug 1998
Accounting reference date shortened from 31/07/99 to 30/06/99
22 Jul 1998
Incorporation

CWCB LEASING (RT2) LIMITED Charges

24 November 2016
Charge code 0360 5344 0011
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Pass-through lease (retail mall) relating to parcel RT2 –…
1 October 2014
Charge code 0360 5344 0010
Delivered: 2 October 2014
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Retail mall at canada square retail and car park…
14 March 2006
Security agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent)
Description: By way of a first legal mortgage all estates or interests…
25 May 2005
Supplemental intercompany loan security agreement
Delivered: 10 June 2005
Status: Satisfied on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited (Cwf Security Agent)
Description: All f/h and l/h property buildings fixtures fittings fixed…
22 October 2002
A second further rental undertaking composite debenture
Delivered: 8 November 2002
Status: Satisfied on 13 June 2006
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 debnture
Delivered: 11 March 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank,N.A.,Lehman Brothers Holdings Inc.,UK Branch, Morgan Stanley UK Group and the Royalbank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Second supplemental floating charge (the "second supplemental floating charge") supplemental to a floating charge dated 6 june 2000 (the "original floating charge") and a first supplemental floating charge dated 12 june 2001 (the "first supplemental floating charge")
Delivered: 8 March 2002
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limited
Description: The whole of its. Undertaking and all property and assets.
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…
6 June 2000
Deed of charge
Delivered: 19 June 2000
Status: Satisfied on 26 May 2005
Persons entitled: Bankers Trustee Company Limited as Security Trustee for Each of the Beneficiaries
Description: Floating charge its undertaking and all its property…
6 June 2000
A composite debenture made between bankers trustee company limited (the trustee), the chargor (as defined), the borrower (as defined), canary wharf finance ii PLC (the issuer) and the other companies listed therein
Delivered: 19 June 2000
Status: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)
Description: All property plant machinery moneys and any eligible…