Warning: file_put_contents(c/c0e90fdd5b1a239894ee15f7ecb890dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cw Lending Ii Limited, E14 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CW LENDING II LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cw Lending Ii Limited. The company was founded 24 years ago and was given the registration number 03929555. The firm's registered office is in . You can find them at 1 Canada Square, London, , . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CW LENDING II LIMITED
Company Number:03929555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:1 Canada Square, London, E14 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary06 December 2021Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director16 June 2023Active
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director31 December 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
1 Canada Square, London, E14 5AB

Secretary16 February 2000Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary17 July 2020Active
137 Cavendish Drive, Leytonstone, London, E11 1DJ

Secretary27 July 2004Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary16 February 2000Active
One Canada Square, Canary Wharf, London, E14 5AB

Director16 February 2000Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director06 May 2021Active
Flat 1, 4 Upper Brook Street, London, W1K 6PA

Director16 February 2000Active
12 Shouldham Street, London, W1H 5FH

Director09 April 2002Active
11 Carlton Hill, London, NW8 0JX

Director16 February 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director16 February 2000Active

People with Significant Control

Canary Wharf Finance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.