HERON QUAYS (HQ 4) T2 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 04290517
Status Active
Incorporation Date 20 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 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Sir George Iacobescu on 13 July 2015. The most likely internet sites of HERON QUAYS (HQ 4) T2 LIMITED are www.heronquayshq4t2.co.uk, and www.heron-quays-hq-4-t2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Heron Quays Hq 4 T2 Limited is a Private Limited Company. The company registration number is 04290517. Heron Quays Hq 4 T2 Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Heron Quays Hq 4 T2 Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary 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 ANDERSON II, A Peter has been resigned. Director ROTHMAN, Gerald has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 24 September 2001

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: 20 September 2001

Director
ANDERSON II, A Peter
Resigned: 05 May 2011
Appointed Date: 24 September 2001
72 years old

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: 20 September 2001

Persons With Significant Control

Heron Quays (Hq4) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERON QUAYS (HQ 4) T2 LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
13 Aug 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
13 Aug 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
10 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

...
... and 69 more events
10 Oct 2001
Director resigned
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
20 Sep 2001
Incorporation

HERON QUAYS (HQ 4) T2 LIMITED Charges

7 June 2011
Deed
Delivered: 8 June 2011
Status: Satisfied on 25 October 2014
Persons entitled: Dekabank Deutsche Girozentrale (The Facility Agent)
Description: For details of property charged please refer to form MG01…
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 23 May 2011
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl
Description: Fixed and floating charges over the undertaking and all…
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 citibank, N.A. as agent and trustee for the finance parties (the agent)
Delivered: 11 March 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank, N.A.
Description: Lease of building to be k/a 50 bank street t/n EGL430275…
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: Satisfied on 23 May 2011
Persons entitled: Canary Wharf Finance Ii PLC
Description: F/H and lease of building to be k/a 20 bank street t/nos:…
11 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch
Description: Including parcel of land known as hq-4,canary wharf…
11 October 2001
Security agreement
Delivered: 25 October 2001
Status: Satisfied on 29 May 2002
Persons entitled: Heron Quays Holdings (HQ4) Limited
Description: Parcel HQ4,canary wharf south,london E.14 with all fixed…