Company number 04525215
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-three events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
GBP 1
. The most likely internet sites of HQCB PROPERTIES (HQ4 (2)) LIMITED are www.hqcbpropertieshq42.co.uk, and www.hqcb-properties-hq4-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Hqcb Properties Hq4 2 Limited is a Private Limited Company.
The company registration number is 04525215. Hqcb Properties Hq4 2 Limited has been working since 03 September 2002.
The present status of the company is Active. The registered address of Hqcb Properties Hq4 2 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
Resigned Directors
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
Cwcb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HQCB PROPERTIES (HQ4 (2)) LIMITED Events
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
03 Jul 2015
Accounts for a dormant company made up to 31 December 2014
15 Jul 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
...
... and 43 more events
13 Sep 2002
Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Sep 2002
New director appointed
13 Sep 2002
New secretary appointed
13 Sep 2002
New director appointed
03 Sep 2002
Incorporation
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: Fixed charge over the undertaking and all property and…
22 October 2002
Third supplemental floating charge being supplemental to a floating charge dated 6 june 2000
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited Formerly Known as Bankers Trustee Company Limited
Description: The whole of its undertaking and all its property assets…