CANARY WHARF CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352250

Incorporation date

24/02/1989

Size

Full

Contacts

Registered address

Registered address

One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon23/04/2026
Satisfaction of charge 19 in full
dot icon23/04/2026
Satisfaction of charge 20 in full
dot icon23/04/2026
Satisfaction of charge 18 in full
dot icon16/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon10/03/2026
Satisfaction of charge 023522500052 in full
dot icon10/03/2026
Satisfaction of charge 023522500051 in full
dot icon10/03/2026
Satisfaction of charge 38 in full
dot icon10/03/2026
Satisfaction of charge 47 in full
dot icon10/03/2026
Satisfaction of charge 46 in full
dot icon10/03/2026
Satisfaction of charge 45 in full
dot icon12/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Jeremy Justin Turner as a director on 2025-12-31
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon26/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Director's details changed for Jane Hollinshead on 2024-03-18
dot icon18/03/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Shoaib Z Khan on 2024-03-18
dot icon18/03/2024
Director's details changed for Ms Katy Jo Kingston on 2024-03-18
dot icon18/03/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-03-18
dot icon18/03/2024
Change of details for Canary Wharf Central Limited as a person with significant control on 2024-03-18
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon03/07/2023
Second filing for the appointment of Mr Ian Benham as a director
dot icon19/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-19
dot icon04/04/2023
Registration of charge 023522500054, created on 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Registration of charge 023522500053, created on 2022-06-29
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon27/08/2021
Appointment of Jane Hollinshead as a director on 2021-08-25
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon26/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon12/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon12/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon12/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon04/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon29/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon17/12/2019
Appointment of Shoaib Z Khan as a director on 2019-12-13
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon15/03/2018
Cessation of Canary Wharf Holdings Limited as a person with significant control on 2018-02-28
dot icon15/03/2018
Notification of Canary Wharf Central Limited as a person with significant control on 2018-02-28
dot icon19/07/2017
Satisfaction of charge 49 in full
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registration of charge 023522500052, created on 2017-06-19
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon29/07/2015
Registration of charge 023522500051, created on 2015-07-22
dot icon23/07/2015
Satisfaction of charge 50 in full
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 50
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon18/11/2008
Resolutions
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon29/03/2008
Return made up to 07/03/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 07/03/07; full list of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 07/03/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon11/08/2005
Director's particulars changed
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Director's particulars changed
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Return made up to 07/03/05; full list of members
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon25/08/2004
New secretary appointed
dot icon30/03/2004
Return made up to 07/03/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon08/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Return made up to 07/03/03; full list of members
dot icon13/11/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-08-30
dot icon08/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2002-06-30
dot icon04/09/2002
Notice of completion of voluntary arrangement
dot icon17/08/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon15/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 07/03/02; full list of members
dot icon15/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon05/11/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-09-29
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 07/03/01; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-09-29
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon06/04/2000
Return made up to 07/03/00; no change of members
dot icon14/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon25/11/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-09-29
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon16/05/1999
Director's particulars changed
dot icon05/05/1999
Secretary resigned
dot icon12/03/1999
Return made up to 07/03/99; no change of members
dot icon16/02/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon31/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Full accounts made up to 1998-06-30
dot icon02/12/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-09-29
dot icon16/11/1998
Secretary's particulars changed
dot icon03/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Particulars of mortgage/charge
dot icon05/03/1998
Return made up to 07/03/98; full list of members
dot icon03/02/1998
Director resigned
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-09-29
dot icon14/11/1997
Full accounts made up to 1997-06-30
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Resolutions
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
Return made up to 07/03/97; full list of members
dot icon24/12/1996
Director resigned
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon02/12/1996
Secretary's particulars changed
dot icon12/11/1996
New secretary appointed
dot icon04/11/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-09-29
dot icon20/09/1996
Declaration of assistance for shares acquisition
dot icon19/09/1996
Particulars of mortgage/charge
dot icon30/08/1996
New director appointed
dot icon29/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
Auditor's resignation
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon23/04/1996
New director appointed
dot icon11/03/1996
Return made up to 07/03/96; no change of members
dot icon23/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
New director appointed
dot icon16/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon10/01/1996
Declaration of assistance for shares acquisition
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon09/01/1996
Particulars of mortgage/charge
dot icon15/11/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-09-29
dot icon12/06/1995
Accounting reference date shortened from 31/10 to 30/06
dot icon05/05/1995
Full accounts made up to 1994-10-31
dot icon06/03/1995
Location of register of members address changed
dot icon06/03/1995
Return made up to 07/03/95; no change of members
dot icon20/01/1995
Director's particulars changed
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-09-29
dot icon15/06/1994
Director resigned
dot icon07/04/1994
Full accounts made up to 1993-10-31
dot icon15/03/1994
Return made up to 07/03/94; full list of members
dot icon06/01/1994
New director appointed
dot icon19/12/1993
Return made up to 07/03/93; no change of members
dot icon26/11/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/11/1993
New director appointed
dot icon26/11/1993
Notice of result of meeting of creditors
dot icon26/11/1993
New director appointed
dot icon26/11/1993
Notice of discharge of Administration Order
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Memorandum and Articles of Association
dot icon18/11/1993
Full accounts made up to 1992-10-31
dot icon18/11/1993
Full accounts made up to 1991-10-31
dot icon11/11/1993
Particulars of mortgage/charge
dot icon01/11/1993
Certificate of change of name
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Miscellaneous
dot icon23/08/1993
Administrator's abstract of receipts and payments
dot icon20/08/1993
Memorandum and Articles of Association
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon06/07/1993
Director resigned
dot icon11/02/1993
Administrator's abstract of receipts and payments
dot icon30/11/1992
New secretary appointed
dot icon27/11/1992
Secretary resigned
dot icon23/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon18/11/1992
Director resigned
dot icon11/09/1992
Notice of result of meeting of creditors
dot icon09/09/1992
Statement of administrator's proposal
dot icon08/07/1992
Notice of Administration Order
dot icon18/06/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
Resolutions
dot icon22/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Declaration of satisfaction of mortgage/charge
dot icon08/05/1992
Declaration of satisfaction of mortgage/charge
dot icon13/04/1992
Resolutions
dot icon08/04/1992
Particulars of mortgage/charge
dot icon10/03/1992
Return made up to 07/03/92; full list of members
dot icon09/09/1991
Registered office changed on 09/09/91 from: 10 great george street, london, SW1P 3AE
dot icon04/06/1991
Full accounts made up to 1990-10-31
dot icon13/03/1991
Return made up to 07/03/91; no change of members
dot icon30/11/1990
New secretary appointed
dot icon05/09/1990
Accounting reference date shortened from 31/08 to 31/10
dot icon15/08/1990
Full accounts made up to 1989-10-31
dot icon23/03/1990
Return made up to 07/03/90; full list of members
dot icon23/02/1990
Full accounts made up to 1989-08-31
dot icon08/02/1990
Accounting reference date shortened from 31/10 to 31/08
dot icon13/10/1989
Accounting reference date shortened from 31/08 to 31/10
dot icon15/08/1989
Memorandum and Articles of Association
dot icon17/07/1989
Certificate of change of name
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Registered office changed on 18/04/89 from: royex house, aldermanbury square, london, EC2V 7LD
dot icon18/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1989
Accounting reference date notified as 31/08
dot icon03/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Particulars of mortgage/charge
dot icon24/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - Present
688
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - Present
371
Hollinshead, Jane
Director
25/08/2021 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANARY WHARF CONTRACTORS LIMITED

CANARY WHARF CONTRACTORS LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at One Canada Square, Canary Wharf, London E14 5AB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY WHARF CONTRACTORS LIMITED?

toggle

CANARY WHARF CONTRACTORS LIMITED is currently Active. It was registered on 24/02/1989 .

Where is CANARY WHARF CONTRACTORS LIMITED located?

toggle

CANARY WHARF CONTRACTORS LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF CONTRACTORS LIMITED do?

toggle

CANARY WHARF CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CANARY WHARF CONTRACTORS LIMITED?

toggle

The latest filing was on 23/04/2026: Satisfaction of charge 19 in full.