HERON QUAYS (HQ 3) T2 LIMITED

HERON QUAYS (HQ 3) T2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHERON QUAYS (HQ 3) T2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04290523
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERON QUAYS (HQ 3) T2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HERON QUAYS (HQ 3) T2 LIMITED located?

    Registered Office Address
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERON QUAYS (HQ 3) T2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HERON QUAYS (HQ 3) T2 LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2025
    Next Confirmation Statement DueJul 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024
    OverdueNo

    What are the latest filings for HERON QUAYS (HQ 3) T2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Susan Diane Morgan as a secretary on Nov 18, 2024

    2 pagesAP03

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Change of details for Heron Quays (Hq3)Limited as a person with significant control on Jun 18, 2024

    2 pagesPSC05

    Director's details changed for Ms Rebecca Jane Worthington on Jun 18, 2024

    2 pagesCH01

    Director's details changed for Ms Katy Jo Kingston on Jun 18, 2024

    2 pagesCH01

    Director's details changed for Mr Shoaib Z Khan on Jun 18, 2024

    2 pagesCH01

    Director's details changed for Mr Ian John Benham on Jun 18, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Justin Turner on Jun 18, 2024

    1 pagesCH03

    Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023

    1 pagesTM02

    Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023

    1 pagesTM01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Ian Benham as a director on Jun 16, 2023

    2 pagesAP01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of George Iacobescu as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Russell James John Lyons as a director on May 21, 2021

    1 pagesTM01

    Appointment of Katy Jo Kingston as a director on May 06, 2021

    2 pagesAP01

    Appointment of Rebecca Jane Worthington as a director on May 06, 2021

    2 pagesAP01

    Appointment of Andrew Stewart James Daffern as a director on May 06, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of HERON QUAYS (HQ 3) T2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Susan Diane
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    329779000001
    TURNER, Jeremy Justin
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    290253620001
    BENHAM, Ian John
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritishChartered Accountant297960170001
    KHAN, Shoaib Z
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritishCeo263142510004
    KINGSTON, Katy Jo
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritishSolicitor282577540001
    WORTHINGTON, Rebecca Jane
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritishChartered Accountant282577550001
    GARWOOD, John Raymond
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    British6767890001
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272581650001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    AmericanReal Estate Executive46038780006
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritishAccountant282577690001
    IACOBESCU, George, Sir
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritishCompany Director42819220002
    LYONS, Russell James John
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    United Kingdom
    EnglandBritishChartered Accountant81468120002
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritishSolicitor36855470001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of HERON QUAYS (HQ 3) T2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Apr 06, 2016
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number4290556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HERON QUAYS (HQ 3) T2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 18, 2015
    Outstanding
    Brief description
    The following additional mortgaged property: 1. sub-underlease of floor 6 of the building dated 15 october 2010 between (1) barclays bank PLC ("barclays") (2) heron quays properties limited ("hqpl") and (3) canary wharf holdings limited ("cwhl"), canary wharf investments limited ("cwil") and canary wharf limited ("cwl") as varied by a deed of variation dated on or about the date of this deed as registered at the land registry (with other leases) under land registry title AGL222914 at the date of this deed; 2. sub-underlease of floor 7 of the building dated 15 october 2010 between (1) barclays (2) hqpl and (3) cwhl, cwil and cwl as varied by a deed of variation dated on or about the date of this deed as registered at the land registry (with other leases) under land registry title AGL222914 at the date of this deed; 3. reversionary underlease of floor 6 of the building dated 15 december 2015 between (1) heron quays (HQ3) T1 limited ("HQT1") and heron quays (HQ3) T2 limited ("HQT2") (2) hqpl (3) cwhl, cwil and cwl and (4) canary wharf management limited ("cwml") and canary wharf management (HQ3/HQ4) limited ("cwmhl"); and 4. reversionary underlease of floor 7 of the building dated 15 december 2015 between (1) HQT1 and HQT2 (2) hqpl (3) cwhl, cwil and cwl and (4) cwml and cwmhl.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canary Wharf Finance Ii PLC (As Issuer), 1 Canada Square, London, E14 5AB
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 01, 2013
    Delivered On Aug 06, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canary Wharf Finance Ii PLC
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    Supplemental composite debenture
    Created On Oct 15, 2010
    Delivered On Oct 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the issuer, the intermediate borrower and the cash manger on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    40 bank street sub underlease of floor 9 of the building and reversionary underlease of floor 9 of the building. All rental income. The additional property and all buildings and fixtures see image for full details.
    Persons Entitled
    • Canary Wharf Finance Ii PLC
    Transactions
    • Oct 25, 2010Registration of a charge (MG01)
    Supplemental composite debenture
    Created On Jun 08, 2010
    Delivered On Jun 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional mortgaged properties - the sub-underlease of floors 2, 4 and 8 of the building dated 15 january 2010 t/no EGL570094. The sub-underlease of floors 10-14 of the building dated 15 january 2010 t/no EGL570096. The sub-underlease of floors 15-17 of the building dated 15 january 2010 t/no EGL570097. For details of further additional mortgaged properties charged please refer to form MG01, see image for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    A second further rental undertaking composite debenture
    Created On Oct 22, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A. and Deutsche Bank Ag London
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Third supplemental composite debenture
    Created On Oct 22, 2002
    Delivered On Nov 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment all rental income in relation to a third new mortgaged property, all its rights in each second further rental undertaking, guarantee of rental income, coverage reserve loan agreement, each development document and each lump sum payment bond.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl
    Transactions
    • Nov 07, 2002Registration of a charge (395)
    Debenture
    Created On Oct 22, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0