CANARY WHARF LEASING (FC4) NO.2 LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF LEASING (FC4) NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05289935

Incorporation date

18/11/2004

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 18/11/2004)
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 icon21/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon07/08/2025
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 icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon13/09/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Ian John Benham on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Shoaib Z Khan on 2024-09-13
dot icon13/09/2024
Director's details changed for Ms Katy Jo Kingston on 2024-09-13
dot icon13/09/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-13
dot icon13/09/2024
Change of details for Canary Wharf Investments Limited as a person with significant control on 2024-09-13
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 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 icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/07/2022
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 icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
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 icon27/11/2020
Confirmation statement made on 2020-11-18 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
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 icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon04/07/2018
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 icon23/11/2017
Confirmation statement made on 2017-11-18 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 icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Russell James John Lyons on 2015-10-11
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-18 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 icon06/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon15/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 18/11/08; full list of members
dot icon18/11/2008
Resolutions
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 18/11/07; full list of members
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 18/11/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 18/11/05; full list of members
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: the quadrangle the promenade cheltenham gloucestershire GL50 1PX
dot icon27/04/2005
Director resigned
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 icon11/03/2005
Resolutions
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon20/01/2005
Registered office changed on 20/01/05 from: kempson house camomile street london EC3A 7AN
dot icon19/01/2005
New secretary appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: 280 grays inn road london WC1X 8EB
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New secretary appointed
dot icon10/01/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon23/12/2004
Certificate of change of name
dot icon18/11/2004
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
18/11/2026
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
Castledine, Trevor Vaughan
Director
21/12/2004 - 15/03/2005
218
Sir George Iacobescu
Director
13/02/2017 - 01/07/2021
539
Lyons, Russell James John
Director
15/03/2005 - 21/05/2021
466
LUCIENE JAMES LIMITED
Nominee Director
18/11/2004 - 21/12/2004
1104

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) NO.2 LIMITED

CANARY WHARF LEASING (FC4) NO.2 LIMITED is an(a) Active company incorporated on 18/11/2004 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) NO.2 LIMITED?

toggle

CANARY WHARF LEASING (FC4) NO.2 LIMITED is currently Active. It was registered on 18/11/2004 .

Where is CANARY WHARF LEASING (FC4) NO.2 LIMITED located?

toggle

CANARY WHARF LEASING (FC4) NO.2 LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CANARY WHARF LEASING (FC4) NO.2 LIMITED do?

toggle

CANARY WHARF LEASING (FC4) NO.2 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CANARY WHARF LEASING (FC4) NO.2 LIMITED?

toggle

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