Background WavePink WaveYellow Wave

CANARY WHARF LAW LIMITED (04954683)

CANARY WHARF LAW LIMITED (04954683) is an active UK company. incorporated on 5 November 2003. with registered office in Hawkhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CANARY WHARF LAW LIMITED has been registered for 22 years. Current directors include FELTON GERBER, Peter Kenneth.

Company Number
04954683
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
Feltons Law White Lodge, Hawkhurst, TN18 4QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FELTON GERBER, Peter Kenneth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF LAW LIMITED

CANARY WHARF LAW LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Hawkhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CANARY WHARF LAW LIMITED was registered 22 years ago.(SIC: 69102)

Status

active

Active since 22 years ago

Company No

04954683

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Feltons Law White Lodge Horns Road Hawkhurst, TN18 4QU,

Previous Addresses

C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE
From: 2 November 2010To: 6 February 2021
C/O Segens Solicitors Glade House 52-54 Carter Lane London EC4V 5EF
From: 5 November 2003To: 2 November 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FELTON GERBER, Peter Kenneth

Active
White Lodge, HawkhurstTN18 4QU
Born June 1960
Director
Appointed 05 Nov 2003

BARNES, Arthur James Abbott

Resigned
5 Raleigh House, LondonE14 9SN
Secretary
Appointed 31 Jan 2006
Resigned 30 Jan 2007

MILLS, Daniel Jonathan

Resigned
5 Raleigh House, LondonE14 9SN
Secretary
Appointed 05 Nov 2003
Resigned 31 Jan 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 05 Nov 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Nov 2003
Resigned 05 Nov 2003

Persons with significant control

1

Mr Peter Kenneth Felton Gerber

Active
White Lodge, HawkhurstTN18 4QU
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation