Background WavePink WaveYellow Wave

CANARY WHARF LEASING (FC4) LIMITED (00722624)

CANARY WHARF LEASING (FC4) LIMITED (00722624) is an active UK company. incorporated on 30 April 1962. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CANARY WHARF LEASING (FC4) LIMITED has been registered for 63 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
00722624
Status
active
Type
ltd
Incorporated
30 April 1962
Age
63 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF LEASING (FC4) LIMITED

CANARY WHARF LEASING (FC4) LIMITED is an active company incorporated on 30 April 1962 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CANARY WHARF LEASING (FC4) LIMITED was registered 63 years ago.(SIC: 64999)

Status

active

Active since 63 years ago

Company No

00722624

LTD Company

Age

63 Years

Incorporated 30 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CAPITAL BANK PROPERTY INVESTMENTS LIMITED
From: 1 September 1997To: 13 April 2005
NWS PROPERTY INVESTMENTS LIMITED
From: 16 October 1990To: 1 September 1997
AVONDENE SECURITIES LIMITED
From: 31 December 1977To: 16 October 1990
AVONDENE PROPERTIES LIMITED
From: 30 April 1962To: 31 December 1977
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

17 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 09 Feb 2026

WORTHINGTON, Rebecca Jane

Active
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John Raymond

Resigned
Canada Square, LondonE14 5AB
Secretary
Appointed 15 Mar 2005
Resigned 17 Jul 2020

GITTINS, Paul

Resigned
7 Vaughans Lane, ChesterCH3 5XF
Secretary
Appointed 01 Jun 2000
Resigned 15 Mar 2005

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 15 Apr 2005
Resigned 30 Jun 2010

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed N/A
Resigned 31 May 2000

ANDERSON II, A. Peter

Resigned
Canary Wharf, LondonE14 5AB
Born September 1953
Director
Appointed 13 Feb 2017
Resigned 31 Dec 2019

BARCLAY, William Gordon

Resigned
The Coulin, CaterhamCR3 6AE
Born June 1947
Director
Appointed 29 Jun 2000
Resigned 31 Dec 2002

BROWN, John Sydney

Resigned
15 Newick Avenue, Sutton ColdfieldB74 3DA
Born May 1932
Director
Appointed N/A
Resigned 28 May 1996

BUSH, Claude Harry

Resigned
51 Church Croft, ChesterCH4 9NT
Born September 1932
Director
Appointed N/A
Resigned 31 Mar 1994

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

GITTINS, Paul

Resigned
7 Vaughans Lane, ChesterCH3 5XF
Born December 1955
Director
Appointed 15 Feb 2000
Resigned 20 Jan 2004

HARE, Robert Brown

Resigned
13 Balgreen Avenue, EdinburghEH12 5SX
Born September 1960
Director
Appointed 29 Jun 2000
Resigned 07 Mar 2005

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 13 Feb 2017
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LITTLER, Roy

Resigned
3 The Paddock, ChesterCH4 8AE
Born September 1941
Director
Appointed N/A
Resigned 30 Jun 2000

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 15 Mar 2005
Resigned 21 May 2021

MERCER, John Alexander

Resigned
Llwyn-Y-Cyll, HolywellCH8 8LY
Born October 1939
Director
Appointed N/A
Resigned 30 Jun 2000

MORRISON, Edward James

Resigned
50 Foresters Lea Crescent, DunfermlineKY12 7TF
Born August 1952
Director
Appointed 20 Jan 2004
Resigned 15 Mar 2005

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Born June 1959
Director
Appointed 15 Mar 2005
Resigned 23 Jun 2011

REID, George Gibson

Resigned
46/1 Morningside Park, EdinburghEH10 5HA
Born December 1968
Director
Appointed 20 Jan 2004
Resigned 15 Mar 2005

STALLARD, Paul

Resigned
Belmont Close, MiddlesexUB8 1RF
Born July 1956
Director
Appointed 23 Jun 2011
Resigned 31 Dec 2017

WEBSTER, Alistair Linn

Resigned
1 Muirfield Drive, UphallEH52 6BU
Born October 1953
Director
Appointed 20 Jan 2004
Resigned 15 Mar 2005

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Miscellaneous
23 August 2006
MISCMISC
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
353353
Legacy
30 March 2006
190190
Legacy
24 March 2006
288cChange of Particulars
Legacy
7 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363aAnnual Return
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Legacy
9 February 2003
288cChange of Particulars
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363aAnnual Return
Legacy
29 November 1999
288cChange of Particulars
Legacy
8 August 1999
288cChange of Particulars
Auditors Resignation Company
16 June 1999
AUDAUD
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Legacy
22 February 1999
190190
Legacy
22 February 1999
353353
Legacy
15 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1997
287Change of Registered Office
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
9 August 1996
403aParticulars of Charge Subject to s859A
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
288288
Legacy
21 February 1996
363x363x
Legacy
21 February 1996
363(353)363(353)
Legacy
21 February 1996
363(190)363(190)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
22 February 1995
403aParticulars of Charge Subject to s859A
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
18 February 1994
363x363x
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
21 February 1993
363x363x
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
24 February 1992
363x363x
Legacy
17 October 1991
288288
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
21 February 1991
363x363x
Memorandum Articles
29 October 1990
MEM/ARTSMEM/ARTS
Legacy
24 October 1990
288288
Certificate Change Of Name Company
15 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
10 February 1989
288288
Legacy
27 January 1989
288288
Legacy
23 September 1988
287Change of Registered Office
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
3 June 1987
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Memorandum Articles
30 June 1978
MEM/ARTSMEM/ARTS
Incorporation Company
30 April 1962
NEWINCIncorporation