HERON QUAYS (RT3) T1 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 04525109
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 30TH FLOOR, 1 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 sixty-six events have happened. The last three records are Satisfaction of charge 045251090007 in full; Registration of charge 045251090008, created on 24 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HERON QUAYS (RT3) T1 LIMITED are www.heronquaysrt3t1.co.uk, and www.heron-quays-rt3-t1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Heron Quays Rt3 T1 Limited is a Private Limited Company. The company registration number is 04525109. Heron Quays Rt3 T1 Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Heron Quays Rt3 T1 Limited is 30th Floor 1 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

Heron Quays (Rt3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERON QUAYS (RT3) T1 LIMITED Events

19 Jan 2017
Satisfaction of charge 045251090007 in full
12 Dec 2016
Registration of charge 045251090008, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Sep 2016
Confirmation statement made on 3 September 2016 with updates
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 56 more events
12 Sep 2002
Director resigned
12 Sep 2002
New secretary appointed
12 Sep 2002
New director appointed
12 Sep 2002
New director appointed
03 Sep 2002
Incorporation

HERON QUAYS (RT3) T1 LIMITED Charges

24 November 2016
Charge code 0452 5109 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Pass-through lease (retail mall and car park) relating to…
1 October 2014
Charge code 0452 5109 0007
Delivered: 2 October 2014
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Retail mall and car park at heron quays and jubilee place…
20 March 2009
Supplemental security agreement
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Part headlease jubilee place car park t/n EGL447192, fixed…
14 March 2006
Security agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent)
Description: By way of a first legal mortgage all estates or interests…
25 May 2005
Supplemental intercompany loan security agreement
Delivered: 10 June 2005
Status: Satisfied on 20 June 2006
Persons entitled: Citicorp Trustee Company Limited (Cwf Security Agent)
Description: All f/h and l/h property buildings fixtures fittings fixed…
22 October 2002
A second further rental undertaking composite debenture
Delivered: 8 November 2002
Status: Satisfied on 26 May 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 26 May 2005
Persons entitled: Citibank N.A.London Branch
Description: Fixed and floating charges over the undertaking and all…