CANARY WHARF (RIVERSIDE SOUTH) LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF (RIVERSIDE SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516410

Incorporation date

27/02/2008

Size

Full

Contacts

Registered address

Registered address

1 Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
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 icon01/10/2025
Cessation of Canary Wharf Investments (Rsnq) Limited as a person with significant control on 2025-09-29
dot icon01/10/2025
Notification of Canary Wharf Developments Limited as a person with significant control on 2025-09-29
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Director's details changed for Mr Shoaib Z Khan on 2025-03-12
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/02/2025
Secretary's details changed for Mr Jeremy Justin Turner on 2025-02-24
dot icon24/02/2025
Director's details changed for Ms Katy Jo Kingston on 2025-02-24
dot icon24/02/2025
Secretary's details changed for Mr Jeremy Justin Turner on 2025-02-24
dot icon24/02/2025
Director's details changed for Mrs Rebecca Jane Worthington on 2025-02-24
dot icon27/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon10/10/2023
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 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 icon02/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
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 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 icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/01/2021
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 icon03/03/2020
Confirmation statement made on 2020-02-27 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 icon06/09/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon12/02/2019
Resolutions
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-27
dot icon10/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon10/01/2014
Statement by directors
dot icon10/01/2014
Statement of capital on 2014-01-10
dot icon10/01/2014
Solvency statement dated 27/12/13
dot icon10/01/2014
Resolutions
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon15/02/2011
Resolutions
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 icon23/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 27/02/09; full list of members
dot icon18/11/2008
Resolutions
dot icon02/04/2008
Ad 20/03/08\gbp si 20000000@1=20000000\gbp ic 1/20000001\
dot icon07/03/2008
Appointment terminated director susan fadil
dot icon07/03/2008
Appointment terminated director robert hillhouse
dot icon07/03/2008
Appointment terminated secretary mawlaw secretaries LIMITED
dot icon07/03/2008
Secretary appointed anna marie holland
dot icon07/03/2008
Secretary appointed john raymond garwood
dot icon07/03/2008
Director appointed russell james john lyons
dot icon07/03/2008
Director appointed george iacobescu
dot icon07/03/2008
Director appointed A.peter anderson-ii
dot icon07/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon27/02/2008
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
27/02/2027
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

17
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
Fadil, Susan Carol
Director
26/02/2008 - 26/02/2008
170

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 (RIVERSIDE SOUTH) LIMITED

CANARY WHARF (RIVERSIDE SOUTH) LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at 1 Canada Square, 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 (RIVERSIDE SOUTH) LIMITED?

toggle

CANARY WHARF (RIVERSIDE SOUTH) LIMITED is currently Active. It was registered on 27/02/2008 .

Where is CANARY WHARF (RIVERSIDE SOUTH) LIMITED located?

toggle

CANARY WHARF (RIVERSIDE SOUTH) LIMITED is registered at 1 Canada Square, London E14 5AB.

What does CANARY WHARF (RIVERSIDE SOUTH) LIMITED do?

toggle

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

What is the latest filing for CANARY WHARF (RIVERSIDE SOUTH) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with updates.