CANARY WHARF LEASING (FC4) LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF LEASING (FC4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00722624

Incorporation date

30/04/1962

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 30/04/1962)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon10/02/2026
Appointment of Mr Jeremy Justin Turner as a director on 2026-02-09
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon20/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-20
dot icon20/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-20
dot icon20/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-20
dot icon20/09/2024
Change of details for Canary Wharf Investments Limited as a person with significant control on 2024-09-20
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
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 icon17/07/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
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 icon18/06/2021
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 Andrew Stewart James Daffern as a director on 2021-05-06
dot icon12/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
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 icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon06/01/2020
Termination of appointment of A. Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Paul Stallard as a director on 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of A. Peter Anderson Ii as a director on 2017-02-13
dot icon13/02/2017
Appointment of Sir George Iacobescu as a director on 2017-02-13
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon12/07/2011
Appointment of Paul Stallard as a director
dot icon11/07/2011
Termination of appointment of Martin Precious as a director
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 6
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 icon24/02/2010
Annual return made up to 2010-02-01 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 icon10/02/2009
Return made up to 01/02/09; full list of members
dot icon18/11/2008
Resolutions
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Miscellaneous
dot icon30/03/2006
Return made up to 01/02/06; full list of members
dot icon30/03/2006
Location of register of members
dot icon30/03/2006
Location of debenture register
dot icon24/03/2006
Director's particulars changed
dot icon07/03/2006
Accounting reference date shortened from 14/03/06 to 31/12/05
dot icon17/01/2006
Full accounts made up to 2005-03-14
dot icon25/10/2005
Accounting reference date extended from 31/12/04 to 14/03/05
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
New director appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: thistle house city road chester CH88 3AN
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon13/04/2005
Certificate of change of name
dot icon18/03/2005
Director resigned
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon13/01/2003
Director resigned
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Director's particulars changed
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon22/02/2000
New director appointed
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon16/06/1999
Auditor's resignation
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of debenture register
dot icon22/02/1999
Location of register of members
dot icon15/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Certificate of change of name
dot icon19/08/1997
Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon05/06/1996
Director resigned
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon21/02/1996
Location of register of members address changed
dot icon21/02/1996
Location of debenture register address changed
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon29/04/1994
Director resigned
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon18/02/1994
Return made up to 01/02/94; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
Return made up to 01/02/93; full list of members
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon17/10/1991
New director appointed
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon21/02/1991
Return made up to 01/02/91; full list of members
dot icon29/10/1990
Memorandum and Articles of Association
dot icon24/10/1990
New director appointed
dot icon15/10/1990
Certificate of change of name
dot icon10/10/1990
Resolutions
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 09/04/90; full list of members
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 27/03/89; full list of members
dot icon10/02/1989
New director appointed
dot icon27/01/1989
Director resigned
dot icon23/09/1988
Registered office changed on 23/09/88 from: north west house. City road. Chester CH1 3AN.
dot icon17/05/1988
Director resigned
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon19/04/1988
Return made up to 28/03/88; full list of members
dot icon03/06/1987
Return made up to 26/03/87; full list of members
dot icon03/06/1987
Full accounts made up to 1986-12-31
dot icon23/08/1986
Director resigned;new director appointed
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 25/03/86; full list of members
dot icon30/06/1978
Memorandum and Articles of Association
dot icon30/04/1962
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
01/02/2027
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
Worthington, Rebecca Jane
Director
06/05/2021 - Present
688
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Anderson Ii, A Peter
Director
13/02/2017 - 31/12/2019
414
Holland, Anna Marie
Secretary
15/04/2005 - 30/06/2010
232
Precious, Martin David
Director
15/03/2005 - 23/06/2011
4

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 LEASING (FC4) LIMITED

CANARY WHARF LEASING (FC4) LIMITED is an(a) Active company incorporated on 30/04/1962 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 LEASING (FC4) LIMITED?

toggle

CANARY WHARF LEASING (FC4) LIMITED is currently Active. It was registered on 30/04/1962 .

Where is CANARY WHARF LEASING (FC4) LIMITED located?

toggle

CANARY WHARF LEASING (FC4) LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF LEASING (FC4) LIMITED do?

toggle

CANARY WHARF LEASING (FC4) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANARY WHARF LEASING (FC4) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.