CANARY WHARF ESTATE LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03114622

Incorporation date

17/10/1995

Size

Full

Contacts

Registered address

Registered address

Level 30, 1 Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1995)
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 icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
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 icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-06
dot icon06/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-06
dot icon06/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-06
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon29/09/2023
Full accounts made up to 2022-12-31
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 icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
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 icon21/06/2021
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 icon09/01/2021
Full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon10/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon07/08/2020
Appointment of Mr Shoaib Z Khan as a director on 2019-12-03
dot icon04/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon05/02/2018
Resolutions
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon20/10/2015
Director's details changed for Mr Russell James John Lyons on 2015-10-11
dot icon19/10/2015
Director's details changed for Sir George Iacobescu on 2015-10-19
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-19 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 icon30/12/2009
Register(s) moved to registered office address
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon16/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Resolutions
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon22/12/2007
New secretary appointed
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 19/10/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 19/10/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Director's particulars changed
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Full accounts made up to 2004-06-30
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon28/10/2004
Return made up to 19/10/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon31/10/2003
Return made up to 19/10/03; full list of members
dot icon29/01/2003
Particulars of mortgage/charge
dot icon30/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Return made up to 19/10/02; full list of members
dot icon19/11/2002
Full accounts made up to 2002-06-30
dot icon17/08/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon24/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon19/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon29/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon21/01/2002
Ad 04/12/01--------- £ si [email protected]
dot icon20/12/2001
£ sr [email protected] 01/11/01
dot icon12/12/2001
£ sr [email protected] 30/10/01
dot icon04/12/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/12/2001
Re-registration of Memorandum and Articles
dot icon04/12/2001
Application for rereg. As private: court order
dot icon04/12/2001
Certificate of reduction of issued capital
dot icon04/12/2001
Court order
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon21/11/2001
Ad 05/11/01--------- £ si [email protected]=300 £ ic 6971294/6971594
dot icon07/11/2001
Return made up to 17/10/01; change of members
dot icon04/11/2001
£ ic 6984344/6971294 11/10/01 £ sr [email protected]=13050
dot icon04/11/2001
£ ic 6987144/6984344 15/10/01 £ sr [email protected]=2800
dot icon04/11/2001
£ ic 7006244/6987144 27/09/01 £ sr [email protected]=19100
dot icon04/11/2001
£ ic 7031394/7006244 04/10/01 £ sr [email protected]=25150
dot icon24/10/2001
Listing of particulars
dot icon10/10/2001
£ ic 7077594/7031394 24/09/01 £ sr [email protected]=46200
dot icon10/10/2001
£ ic 7092794/7077594 19/09/01 £ sr [email protected]=15200
dot icon28/09/2001
Ad 21/09/01--------- £ si [email protected]=600 £ ic 7092194/7092794
dot icon12/09/2001
Ad 05/09/01--------- £ si [email protected]=200 £ ic 7091994/7092194
dot icon12/09/2001
Ad 04/09/01--------- £ si [email protected]=200 £ ic 7091794/7091994
dot icon15/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon07/08/2001
Ad 30/07/01--------- £ si [email protected]=100 £ ic 7091694/7091794
dot icon02/08/2001
£ ic 7226563/7091694 17/07/01 £ sr [email protected]=134869
dot icon26/07/2001
Ad 17/07/01--------- £ si [email protected]=100 £ ic 7226463/7226563
dot icon20/07/2001
£ ic 7314324/7226463 04/07/01 £ sr [email protected]=87861
dot icon10/07/2001
£ ic 7339071/7314324 25/06/01 £ sr [email protected]=24747
dot icon28/06/2001
Ad 14/06/01--------- £ si 14000@1=14000 £ ic 7325071/7339071
dot icon28/06/2001
Ad 19/06/01--------- £ si 160000@1=160000 £ ic 7165071/7325071
dot icon28/06/2001
Ad 20/06/01--------- £ si 15000@1=15000 £ ic 7150071/7165071
dot icon06/06/2001
Ad 23/05/01--------- £ si [email protected]=100 £ ic 7149971/7150071
dot icon06/06/2001
Ad 16/05/01--------- £ si [email protected]=600 £ ic 7149371/7149971
dot icon26/04/2001
Ad 06/04/01--------- £ si 60000@1=60000 £ ic 7089371/7149371
dot icon26/04/2001
Ad 10/04/01--------- £ si 60000@1=60000 £ ic 7029371/7089371
dot icon26/04/2001
Ad 17/04/01--------- £ si 45000@1=45000 £ ic 6984371/7029371
dot icon26/04/2001
Ad 20/04/01--------- £ si 100000@1=100000 £ ic 6884371/6984371
dot icon19/03/2001
Ad 12/03/01--------- £ si [email protected]=735 £ ic 6883636/6884371
dot icon19/03/2001
Ad 08/03/01--------- £ si [email protected]=200 £ ic 6883436/6883636
dot icon16/01/2001
Ad 05/01/01--------- £ si [email protected]=300 £ ic 6883136/6883436
dot icon24/11/2000
Ad 15/11/00--------- £ si [email protected]=1250 £ ic 6881886/6883136
dot icon24/11/2000
Return made up to 17/10/00; bulk list available separately
dot icon22/11/2000
Ad 10/11/00--------- £ si [email protected]=7500 £ ic 6874386/6881886
dot icon22/11/2000
Ad 09/11/00--------- £ si [email protected]=1000 £ ic 6873386/6874386
dot icon16/11/2000
Full group accounts made up to 2000-06-30
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon30/10/2000
Ad 20/10/00--------- £ si [email protected]=500 £ ic 6872886/6873386
dot icon23/10/2000
Ad 11/10/00--------- £ si [email protected]=100 £ ic 6872786/6872886
dot icon05/10/2000
Ad 25/09/00--------- £ si [email protected]=5900 £ ic 6866886/6872786
dot icon25/07/2000
Ad 18/07/00--------- £ si [email protected]=6160 £ ic 6860726/6866886
dot icon25/07/2000
Ad 17/07/00--------- £ si [email protected]=2730 £ ic 6857996/6860726
dot icon25/07/2000
Ad 13/07/00--------- £ si [email protected]=800 £ ic 6857196/6857996
dot icon25/07/2000
Ad 12/07/00--------- £ si [email protected]=900 £ ic 6856296/6857196
dot icon25/07/2000
Ad 11/07/00--------- £ si [email protected]=500 £ ic 6855796/6856296
dot icon23/05/2000
Ad 15/05/00--------- £ si [email protected]=1000 £ ic 6854796/6855796
dot icon23/05/2000
Ad 01/10/99--------- £ si [email protected]
dot icon22/05/2000
Ad 12/05/00--------- £ si [email protected]=350 £ ic 6847501/6847851
dot icon15/05/2000
Ad 08/05/00--------- £ si [email protected]=900 £ ic 6846601/6847501
dot icon15/05/2000
Ad 03/04/00--------- £ si [email protected]=6000 £ ic 6840601/6846601
dot icon06/03/2000
Director's particulars changed
dot icon01/12/1999
Memorandum and Articles of Association
dot icon01/12/1999
Resolutions
dot icon26/11/1999
Return made up to 17/10/99; bulk list available separately
dot icon25/11/1999
Location of register of members (non legible)
dot icon01/11/1999
Full group accounts made up to 1999-06-30
dot icon04/08/1999
Ad 30/06/99--------- £ si [email protected]=1200 £ ic 6839401/6840601
dot icon07/06/1999
Ad 01/04/99-26/04/99 £ si [email protected]=4337000 £ ic 2502401/6839401
dot icon07/06/1999
Ad 12/04/99-30/04/99 £ si [email protected]=2401 £ ic 2500000/2502401
dot icon07/06/1999
Nc inc already adjusted 05/03/99
dot icon07/06/1999
Memorandum and Articles of Association
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon05/06/1999
New director appointed
dot icon16/05/1999
Director's particulars changed
dot icon12/05/1999
Director's particulars changed
dot icon19/04/1999
Location of register of members (non legible)
dot icon07/04/1999
Interim accounts made up to 1999-01-31
dot icon06/04/1999
Listing of particulars
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon26/02/1999
Secretary resigned
dot icon05/02/1999
New secretary appointed
dot icon01/02/1999
Full group accounts made up to 1998-06-30
dot icon23/10/1998
Return made up to 17/10/98; full list of members
dot icon01/10/1998
Certificate of change of name
dot icon15/07/1998
Memorandum and Articles of Association
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon06/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon25/06/1998
Certificate of reduction of issued capital
dot icon25/06/1998
Reduction of iss capital and minute (oc) £ ic 132500000/ 2500000
dot icon25/06/1998
Resolutions
dot icon21/05/1998
Ad 13/05/98--------- £ si [email protected]= 130000000 £ ic 2500000/132500000
dot icon21/05/1998
Nc inc already adjusted 13/05/98
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
New secretary appointed
dot icon20/03/1998
Particulars of contract relating to shares
dot icon20/03/1998
Ad 02/03/98--------- £ si [email protected]=2450000 £ ic 50000/2500000
dot icon11/03/1998
Memorandum and Articles of Association
dot icon11/03/1998
Nc inc already adjusted 19/02/98
dot icon11/03/1998
S-div 19/02/98
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon16/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Secretary resigned
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
New secretary appointed
dot icon28/11/1997
Full group accounts made up to 1997-06-30
dot icon31/10/1997
Return made up to 17/10/97; no change of members
dot icon11/02/1997
Full group accounts made up to 1996-06-30
dot icon01/02/1997
Delivery ext'd 3 mth 30/06/96
dot icon06/01/1997
Secretary's particulars changed
dot icon28/10/1996
Return made up to 17/10/96; full list of members
dot icon08/05/1996
Accounting reference date notified as 30/06
dot icon22/01/1996
Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ
dot icon22/01/1996
Director resigned
dot icon22/01/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon12/01/1996
Memorandum and Articles of Association
dot icon12/01/1996
Resolutions
dot icon03/01/1996
Particulars of mortgage/charge
dot icon14/12/1995
Certificate of authorisation to commence business and borrow
dot icon14/12/1995
Application to commence business
dot icon14/12/1995
Ad 13/12/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/12/1995
Certificate of change of name
dot icon17/10/1995
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
21/10/2026
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

31
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
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
16/10/1995 - 01/12/1997
1588

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+
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 ESTATE LIMITED

CANARY WHARF ESTATE LIMITED is an(a) Active company incorporated on 17/10/1995 with the registered office located at Level 30, 1 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 ESTATE LIMITED?

toggle

CANARY WHARF ESTATE LIMITED is currently Active. It was registered on 17/10/1995 .

Where is CANARY WHARF ESTATE LIMITED located?

toggle

CANARY WHARF ESTATE LIMITED is registered at Level 30, 1 Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF ESTATE LIMITED do?

toggle

CANARY WHARF ESTATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANARY WHARF ESTATE LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Katy Jo Kingston as a director on 2025-12-31.