CWCB PROPERTIES (WF9) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 04218737
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address 30TH FLOOR 1 CANADA SQUARE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Satisfaction of charge 11 in full; Full accounts made up to 31 December 2015. The most likely internet sites of CWCB PROPERTIES (WF9) LIMITED are www.cwcbpropertieswf9.co.uk, and www.cwcb-properties-wf9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cwcb Properties Wf9 Limited is a Private Limited Company. The company registration number is 04218737. Cwcb Properties Wf9 Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of Cwcb Properties Wf9 Limited is 30th Floor 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 "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 18 May 2001

Director
ANDERSON II, A Peter
Appointed Date: 18 May 2001
72 years old

Director
IACOBESCU, George
Appointed Date: 18 May 2001
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: 27 July 2004

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

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

CWCB PROPERTIES (WF9) LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
14 Feb 2017
Satisfaction of charge 11 in full
08 Oct 2016
Full accounts 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
  • GBP 1

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 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

CWCB PROPERTIES (WF9) LIMITED Charges

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…
10 October 2003
Suppplemental second further rental undertaking composite debenture (supplemental to the second further rental undertaking composite debenture)
Delivered: 15 October 2003
Status: Satisfied on 17 March 2006
Persons entitled: Citibank N.A., London Branch (Remaining Second Further Rental Undertaking Provider)
Description: Legal mortgage all estates or interests in any freehold or…
10 October 2003
Suppplemental further rental undertaking composite debenture (supplemental to the further rental undertaking composite debenture)
Delivered: 15 October 2003
Status: Satisfied on 24 June 2005
Persons entitled: Lehman Brothers Holdings Inc., UK Branch (Remaining Further Rental Undertaking Provider)
Description: Legal mortgage all estates or interests in any freehold or…
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 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
Debenture
Delivered: 27 June 2001
Status: Satisfied on 17 March 2006
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
First supplemental floating charge
Delivered: 29 June 2001
Status: Satisfied on 8 June 2005
Persons entitled: Bankers Trustee Company Limited as Security Trustee for Each of Thebeneficiaries (The Security Trustee)
Description: By way of first floating charge as security for the payment…
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…