About

Registered Number: 00722624
Date of Incorporation: 30/04/1962 (62 years ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AB

 

Established in 1962, Canary Wharf Leasing (Fc4) Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at this company. There is one director listed as Hillsdon, Caroline Elizabeth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLSDON, Caroline Elizabeth 17 July 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
AP03 - Appointment of secretary 30 July 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 February 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
AA - Annual Accounts 26 August 2010
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 10 February 2009
RESOLUTIONS - N/A 18 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 21 September 2006
MISC - Miscellaneous document 23 August 2006
363a - Annual Return 30 March 2006
353 - Register of members 30 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
225 - Change of Accounting Reference Date 07 March 2006
AA - Annual Accounts 17 January 2006
225 - Change of Accounting Reference Date 25 October 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
CERTNM - Change of name certificate 13 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 04 May 2004
363a - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 09 April 2003
363a - Annual Return 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
363a - Annual Return 12 February 2002
AA - Annual Accounts 27 July 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363a - Annual Return 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
AUD - Auditor's letter of resignation 16 June 1999
AA - Annual Accounts 27 May 1999
363a - Annual Return 25 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 1999
353 - Register of members 22 February 1999
287 - Change in situation or address of Registered Office 15 January 1999
AA - Annual Accounts 21 June 1998
363a - Annual Return 25 February 1998
AA - Annual Accounts 09 October 1997
CERTNM - Change of name certificate 29 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
363a - Annual Return 21 February 1997
AA - Annual Accounts 20 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 10 July 1996
288 - N/A 05 June 1996
363x - Annual Return 21 February 1996
363(353) - N/A 21 February 1996
363(190) - N/A 21 February 1996
AA - Annual Accounts 13 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
395 - Particulars of a mortgage or charge 22 February 1995
363x - Annual Return 21 February 1995
395 - Particulars of a mortgage or charge 23 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
288 - N/A 29 April 1994
AA - Annual Accounts 19 April 1994
363x - Annual Return 18 February 1994
395 - Particulars of a mortgage or charge 20 August 1993
AA - Annual Accounts 09 June 1993
363x - Annual Return 21 February 1993
AA - Annual Accounts 16 July 1992
288 - N/A 01 April 1992
363x - Annual Return 24 February 1992
288 - N/A 17 October 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
AA - Annual Accounts 20 June 1991
363x - Annual Return 21 February 1991
MEM/ARTS - N/A 29 October 1990
288 - N/A 24 October 1990
CERTNM - Change of name certificate 15 October 1990
RESOLUTIONS - N/A 10 October 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 18 May 1989
288 - N/A 10 February 1989
288 - N/A 27 January 1989
287 - Change in situation or address of Registered Office 23 September 1988
288 - N/A 17 May 1988
288 - N/A 17 May 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 19 April 1988
363 - Annual Return 03 June 1987
AA - Annual Accounts 03 June 1987
288 - N/A 23 August 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
MEM/ARTS - N/A 30 June 1978
NEWINC - New incorporation documents 30 April 1962

Mortgages & Charges

Description Date Status Charge by
Eleventh supplemental composite debenture 17 November 2010 Outstanding

N/A

Sixth supplemental floating charge agreement 17 November 2010 Outstanding

N/A

Letter of charge 19 June 1996 Fully Satisfied

N/A

Letter of charge 20 February 1995 Fully Satisfied

N/A

Letter of charge 13 December 1994 Fully Satisfied

N/A

Letter of charge 12 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.