Background WavePink WaveYellow Wave

CW 10 PARK DRIVE RESIDENTIAL LIMITED (09641241)

CW 10 PARK DRIVE RESIDENTIAL LIMITED (09641241) is an active UK company. incorporated on 16 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CW 10 PARK DRIVE RESIDENTIAL LIMITED has been registered for 10 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
09641241
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CW 10 PARK DRIVE RESIDENTIAL LIMITED

CW 10 PARK DRIVE RESIDENTIAL LIMITED is an active company incorporated on 16 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CW 10 PARK DRIVE RESIDENTIAL LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09641241

LTD Company

Age

10 Years

Incorporated 16 June 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MORGAN, Susan Diane

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
Canary Wharf, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
Canary Wharf, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
Canary Wharf, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John Raymond

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 16 Jun 2021

GARWOOD, John Raymond

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 16 Jun 2015
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

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

ANDERSON 11, A Peter

Resigned
Canary Wharf, LondonE14 5AB
Born September 1953
Director
Appointed 16 Jun 2015
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
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 16 Jun 2015
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
Canary Wharf, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
One Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 16 Jun 2015
Resigned 21 May 2021

Persons with significant control

3

2 Active
1 Ceased
Floor 2-9, Doha

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
181 Bay Street, TorontoM5J 2T3

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
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 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 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
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 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
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 June 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
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Memorandum Articles
27 March 2017
MAMA
Resolution
27 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2015
NEWINCIncorporation