KPMG CW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05977659
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017; Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017. The most likely internet sites of KPMG CW PROPERTIES LIMITED are www.kpmgcwproperties.co.uk, and www.kpmg-cw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Kpmg Cw Properties Limited is a Private Limited Company. The company registration number is 05977659. Kpmg Cw Properties Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Kpmg Cw Properties Limited is 15 Canada Square Canary Wharf London E14 5gl. . DEAN, Joanne is a Secretary of the company. COLLINS, Simon Jeremy is a Director of the company. LONG, Paul is a Director of the company. WILLOWS, Sarah Kate Gilchrist is a Director of the company. Secretary CLEAVES, Colin Geoffrey has been resigned. Secretary VERITATEM SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Adele Helen has been resigned. Director BENNISON, Richard has been resigned. Director BLAKE, Michael David has been resigned. Director CATES, Antony George has been resigned. Director COOK, Colin Ian Steele has been resigned. Director GRIFFITH JONES, John Guthrie has been resigned. Director MARSH, James Webster has been resigned. Director MCDONAGH, Michael Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEAN, Joanne
Appointed Date: 01 August 2014

Director
COLLINS, Simon Jeremy
Appointed Date: 30 July 2012
65 years old

Director
LONG, Paul
Appointed Date: 10 June 2011
64 years old

Director
WILLOWS, Sarah Kate Gilchrist
Appointed Date: 01 February 2017
58 years old

Resigned Directors

Secretary
CLEAVES, Colin Geoffrey
Resigned: 01 August 2014
Appointed Date: 19 December 2007

Secretary
VERITATEM SECRETARIES LIMITED
Resigned: 19 December 2007
Appointed Date: 25 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2006
Appointed Date: 25 October 2006

Director
ANDERSON, Adele Helen
Resigned: 10 June 2011
Appointed Date: 31 August 2010
60 years old

Director
BENNISON, Richard
Resigned: 10 May 2012
Appointed Date: 31 December 2008
67 years old

Director
BLAKE, Michael David
Resigned: 31 August 2010
Appointed Date: 25 October 2006
71 years old

Director
CATES, Antony George
Resigned: 30 July 2012
Appointed Date: 10 June 2011
59 years old

Director
COOK, Colin Ian Steele
Resigned: 31 December 2008
Appointed Date: 25 October 2006
70 years old

Director
GRIFFITH JONES, John Guthrie
Resigned: 30 July 2012
Appointed Date: 25 October 2006
71 years old

Director
MARSH, James Webster
Resigned: 01 October 2015
Appointed Date: 30 July 2012
65 years old

Director
MCDONAGH, Michael Andrew
Resigned: 01 February 2017
Appointed Date: 01 October 2015
57 years old

Persons With Significant Control

Kpmg Llp
Notified on: 12 June 2016
Nature of control: Ownership of shares – 75% or more

KPMG CW PROPERTIES LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 30 September 2016
03 Feb 2017
Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017
02 Feb 2017
Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017
09 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 49 more events
21 Nov 2006
New director appointed
16 Nov 2006
Particulars of mortgage/charge
14 Nov 2006
Accounting reference date shortened from 31/10/07 to 30/09/07
25 Oct 2006
Secretary resigned
25 Oct 2006
Incorporation

KPMG CW PROPERTIES LIMITED Charges

11 November 2015
Charge code 0597 7659 0005
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Acting as Agent and Trustee
Description: L/H property k/a parcel DS3 15 canada square canary wharf…
6 December 2013
Charge code 0597 7659 0004
Delivered: 9 December 2013
Status: Satisfied on 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: L/H interest being part of parcel DS3, 15 canada square…
10 August 2010
Security agreement
Delivered: 26 August 2010
Status: Satisfied on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: L/H interest in 15 canada square t/nos EGL555908 and…
18 June 2009
A security agreement
Delivered: 3 July 2009
Status: Satisfied on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 canada square (west) (parcel ds-3W) canary wharf london…
3 November 2006
Security agreement
Delivered: 16 November 2006
Status: Satisfied on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Assigns all its rights under each development security…