CWCB FINANCE LEASING (DS7B) LIMITED

Register to unlock more data on OkredoRegister

CWCB FINANCE LEASING (DS7B) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03025274

Incorporation date

22/02/1995

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 22/02/1995)
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with no 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 icon05/08/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon21/02/2025
Secretary's details changed for Mr Jeremy Justin Turner on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Ian John Benham on 2025-02-21
dot icon21/02/2025
Director's details changed for Mrs Rebecca Jane Worthington on 2025-02-21
dot icon21/02/2025
Director's details changed for Ms Katy Jo Kingston on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Shoaib Z Khan on 2025-02-21
dot icon27/11/2024
Appointment of Susan Diane Morgan as a secretary on 2024-11-18
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon13/09/2023
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 icon23/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon21/07/2021
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 icon13/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon13/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon13/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon03/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/09/2020
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 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 icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/01/2020
Termination of appointment of A. Peter Anderson Ii as a director on 2019-12-31
dot icon03/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon06/07/2018
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 icon15/03/2018
Cessation of Canary Wharf Holdings Limited as a person with significant control on 2018-02-28
dot icon15/03/2018
Notification of Canary Wharf Investments Limited as a person with significant control on 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
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 icon06/07/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-22 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 icon16/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 22/02/09; full list of members
dot icon18/11/2008
Resolutions
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 22/02/08; full list of members
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Accounting reference date shortened from 01/02/07 to 31/12/06
dot icon13/07/2007
Auditor's resignation
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon30/10/2006
Full accounts made up to 2006-02-01
dot icon26/04/2006
Return made up to 22/02/06; full list of members
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Accounting reference date extended from 31/12/05 to 01/02/06
dot icon08/02/2006
Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon01/02/2006
Certificate of change of name
dot icon23/01/2006
Certificate of reduction of issued capital
dot icon23/01/2006
Resolutions
dot icon19/01/2006
Reduction of iss capital and minute (oc)
dot icon09/09/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon15/04/2005
Director resigned
dot icon28/02/2005
Return made up to 22/02/05; full list of members
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Full accounts made up to 2002-12-31
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/06/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon16/03/2004
Return made up to 22/02/04; full list of members
dot icon09/03/2004
Director resigned
dot icon12/11/2003
Director's particulars changed
dot icon23/10/2003
Director's particulars changed
dot icon16/09/2003
Director's particulars changed
dot icon09/09/2003
New director appointed
dot icon08/09/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon08/08/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon02/04/2003
Return made up to 22/02/03; full list of members
dot icon13/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon28/01/2003
Director's particulars changed
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 22/02/02; full list of members
dot icon29/01/2002
Director resigned
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 22/02/01; full list of members
dot icon21/03/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 22/02/00; no change of members
dot icon11/02/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon12/03/1999
Director's particulars changed
dot icon01/03/1999
Return made up to 22/02/99; full list of members
dot icon17/02/1999
Director's particulars changed
dot icon01/02/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon18/11/1998
Full accounts made up to 1997-09-30
dot icon20/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon31/07/1998
Ad 02/10/97--------- £ si 4600000@1
dot icon29/06/1998
Director's particulars changed
dot icon30/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon02/04/1998
Return made up to 22/02/98; full list of members
dot icon19/12/1997
Particulars of mortgage/charge
dot icon28/11/1997
Certificate of change of name
dot icon05/11/1997
Ad 29/09/97--------- £ si 85600000@1=85600000 £ ic 100/85600100
dot icon05/11/1997
£ nc 100/100000000 29/09/97
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
Registered office changed on 01/10/97 from: churchill plaza churchill way basingstoke hampshire RG21 7GP
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon26/02/1997
Return made up to 22/02/97; no change of members
dot icon13/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon15/08/1996
Director's particulars changed
dot icon06/06/1996
Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon12/04/1996
Full accounts made up to 1995-09-30
dot icon11/03/1996
Return made up to 22/02/96; full list of members
dot icon17/03/1995
Resolutions
dot icon17/03/1995
Resolutions
dot icon17/03/1995
Resolutions
dot icon02/03/1995
Accounting reference date notified as 30/09
dot icon22/02/1995
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
21/02/2027
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

11
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
Lyons, Russell James John
Director
01/02/2006 - 21/05/2021
466

Persons with Significant Control

0

No PSC data available.

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 CWCB FINANCE LEASING (DS7B) LIMITED

CWCB FINANCE LEASING (DS7B) LIMITED is an(a) Active company incorporated on 22/02/1995 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 CWCB FINANCE LEASING (DS7B) LIMITED?

toggle

CWCB FINANCE LEASING (DS7B) LIMITED is currently Active. It was registered on 22/02/1995 .

Where is CWCB FINANCE LEASING (DS7B) LIMITED located?

toggle

CWCB FINANCE LEASING (DS7B) LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AB.

What does CWCB FINANCE LEASING (DS7B) LIMITED do?

toggle

CWCB FINANCE LEASING (DS7B) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CWCB FINANCE LEASING (DS7B) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-21 with no updates.