CANADA WHARF FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANADA WHARF FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08648062

Incorporation date

13/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Canada Wharf, 255 Rotherhithe Street, London SE16 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon24/02/2026
Appointment of Mr Lewis David William Brady as a director on 2026-02-24
dot icon05/10/2025
Confirmation statement made on 2025-08-27 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon23/05/2025
Termination of appointment of Adrian James Mason as a director on 2025-02-09
dot icon05/10/2024
Confirmation statement made on 2024-08-27 with updates
dot icon17/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/10/2023
Confirmation statement made on 2023-08-27 with updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/05/2023
Termination of appointment of George Arvanitis as a director on 2022-11-01
dot icon29/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon29/09/2022
Termination of appointment of Alexander Neame as a director on 2022-09-21
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon07/07/2021
Termination of appointment of Jennifer Bartlett as a secretary on 2021-07-07
dot icon19/03/2021
Micro company accounts made up to 2020-08-31
dot icon29/01/2021
Appointment of Mrs Jennifer Bartlett as a secretary on 2021-01-29
dot icon29/01/2021
Registered office address changed from 94 Park Lane Croydon CR0 1JB to Canada Wharf 255 Rotherhithe Street London SE16 5ES on 2021-01-29
dot icon21/01/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-01-01
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-07
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-12
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/12/2015
Director's details changed for Mischa Lentz on 2015-12-15
dot icon14/12/2015
Appointment of Mischa Lentz as a director on 2015-12-01
dot icon11/11/2015
Appointment of Frederick Benjamin Samuel Heatley as a director on 2015-10-27
dot icon09/11/2015
Appointment of Adrian James Mason as a director on 2015-10-27
dot icon17/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/03/2015
Registered office address changed from Canada Wharf 255 Rotherhithe Street London SE16 5ES to 94 Park Lane Croydon CR0 1JB on 2015-03-26
dot icon26/03/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-02-12
dot icon26/03/2015
Termination of appointment of Jennifer Mary Bartlett as a secretary on 2015-02-12
dot icon11/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Alexander Neame as a director on 2014-06-26
dot icon15/07/2014
Appointment of Mr George Arvanitis as a director on 2014-04-22
dot icon03/04/2014
Appointment of Mr Peter Everett as a director on 2014-04-03
dot icon03/04/2014
Termination of appointment of Peter Everett as a director on 2014-04-03
dot icon27/02/2014
Termination of appointment of Stephen Dell as a secretary on 2014-02-26
dot icon27/02/2014
Appointment of Ms Jennifer Mary Bartlett as a secretary on 2014-02-26
dot icon13/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
252.00
-
0.00
-
-
2022
0
544.00
-
0.00
-
-
2023
0
553.00
-
0.00
-
-
2023
0
553.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

553.00 £Ascended1.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/02/2015 - 01/01/2021
2825
Arvanitis, George
Director
22/04/2014 - 01/11/2022
3
Neame, Alexander
Director
26/06/2014 - 21/09/2022
1
Mason, Adrian James
Director
27/10/2015 - 09/02/2025
3
Everett, Peter
Director
03/04/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA WHARF FREEHOLD COMPANY LIMITED

CANADA WHARF FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 13/08/2013 with the registered office located at Canada Wharf, 255 Rotherhithe Street, London SE16 5ES. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA WHARF FREEHOLD COMPANY LIMITED?

toggle

CANADA WHARF FREEHOLD COMPANY LIMITED is currently Active. It was registered on 13/08/2013 .

Where is CANADA WHARF FREEHOLD COMPANY LIMITED located?

toggle

CANADA WHARF FREEHOLD COMPANY LIMITED is registered at Canada Wharf, 255 Rotherhithe Street, London SE16 5ES.

What does CANADA WHARF FREEHOLD COMPANY LIMITED do?

toggle

CANADA WHARF FREEHOLD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANADA WHARF FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Lewis David William Brady as a director on 2026-02-24.