CANARY WHARF CONTRACTORS LIMITED

CANARY WHARF CONTRACTORS LIMITED

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

    Company NameCANARY WHARF CONTRACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02352250
    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 CONTRACTORS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CANARY WHARF CONTRACTORS 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 CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLYMPIA & YORK CONTRACTORS LIMITEDJul 18, 1989Jul 18, 1989
    BRACKENDOWN LIMITEDFeb 24, 1989Feb 24, 1989

    What are the latest accounts for CANARY WHARF CONTRACTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jeremy Justin Turner as a director on Dec 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Susan Diane Morgan as a secretary on Nov 01, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Director's details changed for Jane Hollinshead on Mar 18, 2024

    2 pagesCH01

    Change of details for Canary Wharf Central Limited as a person with significant control on Mar 18, 2024

    2 pagesPSC05

    Director's details changed for Ms Rebecca Jane Worthington on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Ms Katy Jo Kingston on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Mar 18, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Mar 18, 2024

    1 pagesCH03

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

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

    1 pagesTM02

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

    1 pagesTM01

    Second filing for the appointment of Mr Ian Benham as a director

    3 pagesRP04AP01

    Appointment of Mr Ian Benham as a director on Jun 19, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 30, 2023Clarification A second filed AP01 was registered on 03/07/2023

    Registration of charge 023522500054, created on Mar 31, 2023

    36 pagesMR01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Registration of charge 023522500053, created on Jun 29, 2022

    33 pagesMR01

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021

    2 pagesAP03

    Appointment of Jane Hollinshead as a director on Aug 25, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of CANARY WHARF CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    329759780001
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    290243680001
    BENHAM, Ian John
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish297960170001
    HOLLINSHEAD, Jane
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish221639800001
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomAmerican263142510004
    KINGSTON, Katy Jo
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577540001
    TURNER, Jeremy Justin
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish272886610001
    WORTHINGTON, Rebecca Jane
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish282577550001
    GARWOOD, John Raymond
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AB London
    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
    272529580001
    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
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    American46038780006
    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
    EnglandBritish339189540001
    DENNIS, Michael Mark
    Flat 6
    34 Onslow Gardens
    SW7 London
    Director
    Flat 6
    34 Onslow Gardens
    SW7 London
    Canadian37194370001
    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
    EnglandBritish157714260001
    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
    EnglandBritish157714260001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    IACOBESCU, George, Sir
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    United KingdomBritish42819220002
    IACOBESCU, George, Sir
    Flat 35
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 35
    35-37 Grosvenor Square
    W1 London
    United KingdomBritish42819220002
    JOHN, Robert Llewellyn
    15 Richmond Crescent
    N1 0LZ London
    Director
    15 Richmond Crescent
    N1 0LZ London
    United KingdomBritish2591710001
    LEVENE, Peter Keith, Lord
    55 Cumberland Terrace
    NW1 4HJ London
    Director
    55 Cumberland Terrace
    NW1 4HJ London
    EnglandBritish53666770001
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritish81468120002
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    SPEIRS, Robert
    Wayback 179 Lambourne Road
    IG7 6JU Chigwell
    Essex
    Director
    Wayback 179 Lambourne Road
    IG7 6JU Chigwell
    Essex
    British2592770001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    American35137740002
    YOUNG, Charles Bellany
    9 Wilton Street
    SW1X 7AF London
    Director
    9 Wilton Street
    SW1X 7AF London
    American35137740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf Central Limited
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Feb 28, 2018
    Canary Wharf
    E14 5AB London
    One Canada Square
    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 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.

    Does CANARY WHARF CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 1992Administration started
    Oct 29, 1993Administration discharged
    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
    Stephen J L Adamson
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 7EU 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