Background WavePink WaveYellow Wave

CWCB PROPERTIES (DS7) LIMITED (05437705)

CWCB PROPERTIES (DS7) LIMITED (05437705) is an active UK company. incorporated on 27 April 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CWCB PROPERTIES (DS7) LIMITED has been registered for 20 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
05437705
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWCB PROPERTIES (DS7) LIMITED

CWCB PROPERTIES (DS7) LIMITED is an active company incorporated on 27 April 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CWCB PROPERTIES (DS7) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05437705

LTD Company

Age

20 Years

Incorporated 27 April 2005

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 5 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
May 19
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
Jan 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 18 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 31 Dec 2025

WORTHINGTON, Rebecca Jane

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

GARWOOD, John Raymond

Resigned
1 Canada Square, LondonE14 5AB
Secretary
Appointed 28 Apr 2005
Resigned 17 Jul 2020

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 28 Apr 2005
Resigned 30 Jun 2010

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 27 Apr 2005
Resigned 28 Apr 2005

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 28 Apr 2005
Resigned 31 Dec 2019

DAFFERN, Andrew Stewart James

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

IACOBESCU, George, Sir

Resigned
Flat 1, LondonW1K 6PA
Born November 1945
Director
Appointed 28 Apr 2005
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

LYONS, Russell James John

Resigned
12 Shouldham Street, LondonW1H 5FH
Born February 1961
Director
Appointed 28 Apr 2005
Resigned 21 May 2021

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 27 Apr 2005
Resigned 28 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
Canada Square, Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 28 Feb 2018
Canada Square, Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 28 Feb 2018
Canada Square, Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Canada Square, 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
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 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
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 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
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
10 December 2009
AAMDAAMD
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
225Change of Accounting Reference Date
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation