HERON QUAYS HOLDINGS (RT3) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 04525287
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 30TH FLOOR, ONE CANADA SQUARE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HERON QUAYS HOLDINGS (RT3) LIMITED are www.heronquaysholdingsrt3.co.uk, and www.heron-quays-holdings-rt3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Heron Quays Holdings Rt3 Limited is a Private Limited Company. The company registration number is 04525287. Heron Quays Holdings Rt3 Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Heron Quays Holdings Rt3 Limited is 30th Floor One Canada Square 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. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 03 September 2002

Director
ANDERSON II, A Peter
Appointed Date: 03 September 2002
72 years old

Director
IACOBESCU, George
Appointed Date: 03 September 2002
80 years old

Director
LYONS, Russell James John
Appointed Date: 03 September 2002
65 years old

Resigned Directors

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

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

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 (RT3) LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

15 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 48 more events
12 Sep 2002
New secretary appointed
12 Sep 2002
New director appointed
12 Sep 2002
New director appointed
12 Sep 2002
Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
03 Sep 2002
Incorporation

HERON QUAYS HOLDINGS (RT3) LIMITED Charges

25 May 2005
Supplemental intercompany loan charge
Delivered: 10 June 2005
Status: Satisfied on 19 November 2012
Persons entitled: Citicorp Trustee Company Limited (Cwf Security Agent)
Description: All shares owned or held on its behalf and related rights…
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: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl
Description: By way of assignment all rental income in relation to a…
22 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank N.A.London Branch
Description: Fixed and floating charges over the undertaking and all…