CANARY WHARF DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06199021

Incorporation date

02/04/2007

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 02/04/2007)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon23/02/2026
Satisfaction of charge 061990210012 in full
dot icon19/02/2026
Satisfaction of charge 061990210004 in full
dot icon19/02/2026
Satisfaction of charge 061990210007 in full
dot icon19/02/2026
Satisfaction of charge 061990210009 in full
dot icon13/01/2026
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 icon12/12/2025
Amended full accounts made up to 2024-12-31
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon12/12/2024
Registration of charge 061990210014, created on 2024-12-10
dot icon29/10/2024
Satisfaction of charge 061990210006 in full
dot icon16/10/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-10-15
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Registration of charge 061990210013, created on 2024-10-08
dot icon05/04/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Shoaib Z Khan on 2024-04-05
dot icon05/04/2024
Director's details changed for Ms Katy Jo Kingston on 2024-04-05
dot icon05/04/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-04-05
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon24/01/2024
Satisfaction of charge 061990210008 in full
dot icon17/10/2023
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 icon30/06/2023
Second filing for the appointment of Mr Ian Benham as a director
dot icon20/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-19
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon24/03/2023
Registration of charge 061990210012, created on 2023-03-22
dot icon09/02/2023
Satisfaction of charge 061990210002 in full
dot icon09/02/2023
Satisfaction of charge 061990210003 in full
dot icon08/02/2023
Satisfaction of charge 061990210001 in full
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Registration of charge 061990210011, created on 2022-06-29
dot icon16/05/2022
Resolutions
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon22/08/2021
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 icon28/06/2021
Satisfaction of charge 061990210005 in full
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 Rebecca Jane Worthington as a director on 2021-05-06
dot icon12/05/2021
Appointment of Katy Jo Kingston 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 icon08/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon09/01/2021
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 icon06/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon31/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon07/04/2020
Appointment of Mr Shoaib Z Khan as a director on 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon22/11/2019
Registration of charge 061990210010, created on 2019-11-20
dot icon22/11/2019
Registration of charge 061990210009, created on 2019-11-20
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Registration of charge 061990210008, created on 2018-06-25
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon22/03/2018
Resolutions
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon14/03/2018
Cessation of Canary Wharf Estate Limited as a person with significant control on 2018-02-28
dot icon14/03/2018
Notification of Canary Wharf Holdings Limited as a person with significant control on 2018-02-28
dot icon14/03/2018
Cessation of Canary Wharf Group Plc as a person with significant control on 2018-02-28
dot icon14/03/2018
Notification of Canary Wharf Estate Limited as a person with significant control on 2018-02-28
dot icon05/12/2017
Registration of charge 061990210007, created on 2017-11-30
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Registration of charge 061990210006, created on 2017-07-26
dot icon04/07/2017
Registration of charge 061990210005, created on 2017-06-29
dot icon26/06/2017
Registration of charge 061990210004, created on 2017-06-19
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Registration of charge 061990210002, created on 2015-07-23
dot icon30/07/2015
Registration of charge 061990210003, created on 2015-07-23
dot icon27/07/2015
Registration of charge 061990210001, created on 2015-07-23
dot icon10/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon15/02/2011
Resolutions
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon26/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 02/04/09; full list of members
dot icon18/11/2008
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 02/04/08; full list of members
dot icon24/04/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon02/04/2007
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
02/04/2026
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

16
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
MAWLAW SECRETARIES LIMITED
Corporate Secretary
02/04/2007 - 02/04/2007
1060

Persons with Significant Control

3
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 DEVELOPMENTS LIMITED

CANARY WHARF DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at One Canada Square, Canary Wharf, London E14 5AB. There are currently 6 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 DEVELOPMENTS LIMITED?

toggle

CANARY WHARF DEVELOPMENTS LIMITED is currently Active. It was registered on 02/04/2007 .

Where is CANARY WHARF DEVELOPMENTS LIMITED located?

toggle

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

What does CANARY WHARF DEVELOPMENTS LIMITED do?

toggle

CANARY WHARF DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANARY WHARF DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with no updates.