HERON QUAYS HOLDINGS (HQ 2) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 04292540
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1 . The most likely internet sites of HERON QUAYS HOLDINGS (HQ 2) LIMITED are www.heronquaysholdingshq2.co.uk, and www.heron-quays-holdings-hq-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Heron Quays Holdings Hq 2 Limited is a Private Limited Company. The company registration number is 04292540. Heron Quays Holdings Hq 2 Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Heron Quays Holdings Hq 2 Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ROTHMAN, Gerald has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 24 September 2001

Director
ANDERSON II, A Peter
Appointed Date: 24 September 2001
72 years old

Director
IACOBESCU, George
Appointed Date: 24 September 2001
79 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
64 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 24 September 2001
87 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Canary Wharf Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERON QUAYS HOLDINGS (HQ 2) LIMITED Events

13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

03 Sep 2015
Director's details changed for Mr Russell James John Lyons on 13 July 2015
03 Sep 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
...
... and 60 more events
10 Oct 2001
Secretary resigned
10 Oct 2001
New secretary appointed
10 Oct 2001
Accounting reference date shortened from 30/09/02 to 30/06/02
10 Oct 2001
Director resigned
24 Sep 2001
Incorporation

HERON QUAYS HOLDINGS (HQ 2) LIMITED Charges

22 October 2002
A second further rental undertaking composite debenture
Delivered: 8 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London
Description: By way of legal mortgage all of the property belonging to…
22 October 2002
Third supplemental composite debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl
Description: All its rights and interest in any eligible investments in…
21 February 2002
A composite debenture
Delivered: 11 March 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank,N.A.,Lehman Brothers Holdings Inc.,UK Branch, Morgan Stanley UK Group and the Royalbank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
A debenture between amongst others the chargor and the bank
Delivered: 11 March 2002
Status: Satisfied on 24 June 2005
Persons entitled: Lehman Brother Holdings Inc (The Bank)
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Second supplemental composite debenture and made between cw lending ii limited (the "borrower") canary wharf finance ii PLC (the "issuer") bankers trustee company limited (the "trustee") the chargor and the other companies listed therein
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Canary Wharf Finance Ii PLC
Description: F/H and lease of building to be k/a 20 bank street t/nos:…
2 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")
Description: Fixed and floating charges over the undertaking and all…