CANARY WHARF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCANARY WHARF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01971312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CANARY WHARF LIMITED?

    • Development of building projects (41100) / Construction

    Where is CANARY WHARF LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANARY WHARF LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLYMPIA & YORK CANARY WHARF LIMITEDOct 27, 1987Oct 27, 1987
    CANARY WHARF DEVELOPMENT CO. LIMITED(THE)Jan 31, 1986Jan 31, 1986
    MAJORHARP LIMITEDDec 16, 1985Dec 16, 1985

    What are the latest accounts for CANARY WHARF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CANARY WHARF LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for CANARY WHARF LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Registration of charge 019713120135, created on Dec 10, 2024

    28 pagesMR01

    Satisfaction of charge 019713120120 in full

    1 pagesMR04

    Appointment of Ms Susan Diane Morgan as a secretary on Oct 15, 2024

    2 pagesAP03

    Registration of charge 019713120134, created on Oct 08, 2024

    25 pagesMR01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Mortgage miscellaneous for charge

    Notice of removal of a filing from the company record
    1 pagesMORT MISC

    Registration of charge 019713120133, created on May 02, 2024

    12 pagesMR01

    Registration of charge 019713120132, created on Apr 24, 2024

    31 pagesMR01

    Registration of charge 019713120129, created on Mar 20, 2024

    35 pagesMR01

    Registration of charge 019713120130, created on Mar 20, 2024

    24 pagesMR01

    Director's details changed for Jane Hollinshead on Aug 25, 2021

    2 pagesCH01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Jeremy Justin Turner on Dec 06, 2021

    1 pagesCH03

    Director's details changed for Ms Rebecca Jane Worthington on May 06, 2021

    2 pagesCH01

    Director's details changed for Ms Katy Jo Kingston on May 06, 2021

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Dec 13, 2019

    2 pagesCH01

    Director's details changed for Mr Ian Benham on Jun 16, 2023

    2 pagesCH01

    Satisfaction of charge 019713120121 in full

    1 pagesMR04

    Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023

    1 pagesTM01

    Appointment of Mr Ian Benham as a director on Jun 16, 2023

    2 pagesAP01

    Registration of charge 019713120128, created on Mar 31, 2023

    36 pagesMR01

    Registration of charge 019713120127, created on Mar 22, 2023

    31 pagesMR01

    Who are the officers of CANARY WHARF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Secretary
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    328282020001
    TURNER, Jeremy Justin
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Secretary
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    290251260001
    BENHAM, Ian John
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United KingdomBritishChartered Accountant297960170001
    HOLLINSHEAD, Jane
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United KingdomBritishCompany Director221639800001
    KHAN, Shoaib Z
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United KingdomBritishCeo263142510004
    KINGSTON, Katy Jo
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United KingdomBritishSolicitor282577540001
    WORTHINGTON, Rebecca Jane
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United KingdomBritishChartered Accountant282577550001
    GARWOOD, John Raymond
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    Secretary
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    British6767890001
    HICKS, Roland Douglas
    75 Peterborough Road
    Fulham
    SW6 3BT London
    Secretary
    75 Peterborough Road
    Fulham
    SW6 3BT London
    British2591680001
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272529490001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOSKING, Cherry Lyn
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    Secretary
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    British127691670001
    POTTER, Martin
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Secretary
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    British31717200001
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    WILSON, Adrian John
    58 East Cliff Road
    TN4 9AG Tunbridge Wells
    Kent
    Secretary
    58 East Cliff Road
    TN4 9AG Tunbridge Wells
    Kent
    British60562850001
    ALEXANDER, Alex Sandor, Sir
    13/14 Bryanston Square
    W1H 7FF London
    Director
    13/14 Bryanston Square
    W1H 7FF London
    BritishDirector37193160001
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    AmericanReal Estate Executive46038780006
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritishAccountant282577690001
    DALE, Peter David Sandwith
    High Trees
    Church Lane
    GU3 3RU Worplesdon
    Surrey
    Director
    High Trees
    Church Lane
    GU3 3RU Worplesdon
    Surrey
    United KingdomBritishDirector103201420001
    DENNIS, Michael Mark
    Flat 6
    34 Onslow Gardens
    SW7 London
    Director
    Flat 6
    34 Onslow Gardens
    SW7 London
    CanadianDirector37194370001
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritishCompany Director157714260001
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritishCompany Director157714260001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth AfricanFinance Director167282630001
    HONEYMAN, Stanley Holmes
    157 Old Church Street
    SW3 6EH London
    Director
    157 Old Church Street
    SW3 6EH London
    BritishChartered Surveyor2530760001
    IACOBESCU, George, Sir
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    United KingdomBritishCompany Director42819220002
    IACOBESCU, George, Sir
    Flat 35
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 35
    35-37 Grosvenor Square
    W1 London
    United KingdomBritishCompany Director42819220002
    JOHN, Robert Llewellyn
    15 Richmond Crescent
    N1 0LZ London
    Director
    15 Richmond Crescent
    N1 0LZ London
    United KingdomBritishDirector2591710001
    LEVENE, Peter Keith, Lord
    55 Cumberland Terrace
    NW1 4HJ London
    Director
    55 Cumberland Terrace
    NW1 4HJ London
    EnglandBritishCompany Director53666770001
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritishChartered Accountant81468120002
    PAGANO, Giovanni Antonio
    One Canada Square,
    Canary Wharf,
    London.
    E14 5ab.
    Director
    One Canada Square,
    Canary Wharf,
    London.
    E14 5ab.
    United KingdomItalianNone182534790001
    REICHMANN, Albert
    25 Forest Wood Road
    FOREIGN Toronto
    Ontario
    Canada
    Director
    25 Forest Wood Road
    FOREIGN Toronto
    Ontario
    Canada
    CanadianCompany Director17016320001
    REICHMANN, Paul
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Director
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    CanadianDirector20356770001
    REICHMANN, Paul
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Director
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    CanadianCompany Director20356770001

    Who are the persons with significant control of CANARY WHARF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf Central Limited
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United Kingdom
    Feb 28, 2018
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House London
    Registration Number10487037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canary Wharf Holdings Limited
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number2798284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CANARY WHARF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 1993Administration discharged
    Jun 03, 1992Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Nigel James Hamilton
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Stephen J L Adamson
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Alan Robert Bloom
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    2
    DateType
    Aug 30, 2002Date of completion or termination of CVA
    Sep 30, 1993Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nigel James Hamilton
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Stephen J L Adamson
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    Alan Robert Bloom
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0