Company NameHeron Quays Properties Limited
Company StatusActive
Company Number02276627
CategoryPrivate Limited Company
Incorporation Date12 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(34 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed24 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed03 October 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35
35-37 Grosvenor Square
London
W1
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(7 years, 5 months after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Paul Reichmann
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 2001(12 years, 8 months after company formation)
Appointment Duration2 days (resigned 30 March 2001)
RoleCompany Director
Correspondence Address241 Strathallan Wood
Boulevard
Toronto
Ontario
Foreign
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(13 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitecanarywharf.com
Telephone020 74182000
Telephone regionLondon

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

32.4m at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£725,872
Gross Profit-£146,592
Net Worth-£3,106,326
Cash£6,520,776
Current Liabilities£70,834,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch

Classification: Legal charge
Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to each finance party (as defined) under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv (as defined) and each spv to each finance party under each finance document.
Particulars: The mortgaged property known as parcel of land at hq-5,canary wharf south,london EC14 and by way of first fixed charge over all plant and machinery thereon and all monies standing to the credit of the security accounts,as defined,and any other account and the debts thereunder; all benefits in respect of insurances and all claims,returns of premiums thereof and all interest,all lump sum payment bonds and benefit of licences,consents,etc; see form 395 for details.
Fully Satisfied
11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch

Classification: Legal charge
Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to each finance party (as defined) under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv (as defined) and each spv to each finance party under each finance document.
Particulars: The mortgaged property known as parcel of land at hq-4CANARY wharf sout h,london EC14 and by way of first fixed charge over all plant and machinery thereon and all monies standing to the credit of the security accounts,as defined,and any other account and the debts thereunder; all benefits in respect of insurances and all claims,returns of premiums thereof and all interest,all lump sum payment bonds and benefit of licences,consents,etc; see form 395 for details.
Fully Satisfied
11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Heron Quays Holdings (HQ5) Limited

Classification: Legal charge
Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to the chargee under the intercompany loan agreement (as defined).
Particulars: Parcel HQ5,canary wharf south,london E.14 with all fixed plant,machinery,benefits in respect of insurances and all claims,returns of premiums and the benefit of licences,consents thereon; all other interests whatsoever; see form 395 for details.
Fully Satisfied
11 October 2001Delivered on: 25 October 2001
Satisfied on: 29 May 2002
Persons entitled: Heron Quays Holdings (HQ4) Limited

Classification: Legal charge
Secured details: All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to the chargee under the intercompany loan agreement (as defined).
Particulars: Parcel HQ4,canary wharf south,london E.14 with all fixed plant,machinery,benefits in respect of insurances and all claims,returns of premiums and the benefit of licences,consents thereon; all other interests whatsoever; see form 395 for details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH december 1995.
Particulars: Fixed and floating charges over all property and assets (other than the excluded assets) all as specified in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined).
Particulars: Legal mortgage any real property now belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 4 June 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property. See ch microfiche for details. 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.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Deutsche Bank Ag London

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parcel HQ3 heron quays london E14. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: 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.
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.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: 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.
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.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank N.A.London Branch

Classification: Charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parcel RT3 heron quays london E14. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank N.A.London Branch

Classification: Charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parcel HQ5 heron quays london E14. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 11 February 2004
Persons entitled: Lehman Brothers Holdings Inc (The Bank)

Classification: Hqpl charge between amongst others the chargor and the bank
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H of building to be k/a 25/30 bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 25/30 bank street t/n EGL430896 all plant and machinery all monies standing to the credit of any accounts relating to the relevant property, all benefits in respect of insurances, all related rights, all its right under each development document the benefit of all licenses, consents and authorisations and all other interests assigns all rights under each development document, lease document and all rental income or guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
28 October 1993Delivered on: 11 November 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Finance Parties (As Defined)

Classification: Guarantee and debenture
Secured details: The payment of all the lifo liabilities; the construction loan liabilities; the residual dlr loan liabilities; the counter-indemnity liabities; and the all monies liabilities (as defined) to lloyds bank PLC as agent and trustee for the finance parties (as defined).
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.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Morgan Stanley UK Group

Classification: A charge between amongst others the chargor and morgan stanley UK group (the bank)
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H of building to be k/a 20 upper bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 20 bank street t/n EGL430892 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under each development document and lease document. Assigns all rights under each development document, lease document and all rental income or guarantee of rental income. Floating charge all assets of the HQ1 partnership.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A.

Classification: A charge between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent)
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H of building to be k/a 10 upper bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 10 bank street t/n EGL430274 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all related rights, all its right under each development document the benefit of all licenses, consents and authorisations and all other interests assigns all rights under each development document, lease document and all rental income or guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A.

Classification: A charge between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent)
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H of building to be k/a 50 bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 50 bank street t/n EGL430275 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all related rights, all its right under each development document the benefit of all licenses, consents and authorisations and all other interests assigns all rights under each development document, lease document and all rental income or guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
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

Classification: A composite debenture
Secured details: All present and future obligations and liabilities due or to become due from the company,each other charging subsidiary and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
21 February 2002Delivered on: 8 March 2002
Satisfied on: 11 January 2011
Persons entitled: Aig Financial Products Corp.

Classification: Deed of charge and assignment between among others hqpl the HQ2 borrowers and aig financial products corp. (The "HQ2 facility provider")
Secured details: All present and future obligations and liabilities (whether actual or contingent) of the HQ2 borrowers due owing or payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest (and related rights) against I). any tenant of the building or insurers or sureties thereof ii). Lehman brothers holdings inc. (As the "undertaking provider") under the rental undertaking deed dated 21 february 2002 between the undertaking provider and the HQ2 borrowers (the "rental undertaking") iii). Any authorised grantor.. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Heron Quays Holdings (HQ1) Limited

Classification: Security agreement between the chargor acting in its capacity as partner in the partnership carrying a business under the name of heron quays (hq-1) partnership and the agent (as defined)
Secured details: All present and future obligations and liabilities due or to become due from the chargor and cwl to the secured party under the intercompany loan agreement (all terms as defined).
Particulars: By way of second legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all benefits in respect of insurances, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its rights under the standby agreement for lease and the standby lease.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: Legal charge between the chargor acting in its capacity as partner in the partnership carrying a business under the name of heron quays (hq-1) partnership and the agent (as defined)
Secured details: All present and future obligations and liabilities due or to become due from (a) the chargor and cwl to each finance party under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv; and (b) each spv to each finance party under each finance document, except for any obligation if it were so included would result in the deed contravening section 151 of the companies act 1985 (all terms as defined).
Particulars: By way of a first legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all moneys, all benefits in respect of insurances, all its rights under each lease document, under each development document, the benefit of all licenses, consents and authorisations and all other interests. By way of floating charge all the assets of the partnership not otherwise effectively mortgaged or charged by way of fixed mortgage or charge. Assigns by way of security all its rights under each development document, each lease document, all rental income and any guarantee of rental income.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Heron Quays Holdings (HQ2) Limited (the "Secured Party")

Classification: Legal charge
Secured details: All present and future obligations and liabilities due or to become due from the chargor to the secured party under the intercompany loan agreement (all terms as defined).
Particulars: By way of a second legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all benefits in respect of insurances, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of second security all its rights under the standby agreement for lease and the standby lease.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: Legal charge
Secured details: All present and future obligations and liabilities due or to become due from (a) the chargor to each finance party under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv; and (b) each spv to each finance party under each finance document, except for any obligation if it were so included would result in the deed contravening section 151 of the companies act 1985 (all terms as defined).
Particulars: By way of first legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under each lease document, each development document, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its right under each development document, lease document, all rental income and any guarantee of rental income.. See the mortgage charge document for full details.
Fully Satisfied
11 May 1992Delivered on: 26 May 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcein Defined)for Itself and as Agent for the Lenders (As Ther

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and each obligor (as therein defined ) to the chargee under the financing documents (as therein defined ).
Particulars: See form 395 for details. 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.
Fully Satisfied
15 December 2015Delivered on: 18 December 2015
Persons entitled: Canary Wharf Finance Ii PLC (As Issuer), 1 Canada Square, London, E14 5AB

Classification: A registered charge
Particulars: 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.
Outstanding
1 August 2013Delivered on: 6 August 2013
Persons entitled: Canary Wharf Finance Ii PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 October 2010Delivered on: 25 October 2010
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Supplemental composite debenture
Secured details: 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.
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.
Outstanding
8 June 2010Delivered on: 15 June 2010
Persons entitled: Deutsche Trustee Company Limited

Classification: Supplemental composite debenture
Secured details: 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.
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.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: 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.
Particulars: By way of first mortgage, the property beloning to it. By way of fixed charge all its rights and interests in any cash cover account and any eligible investments in which any amount standing to the credit of a cash cover account is invested, all plant and machinery, all benefits in respect of insurances, each occupational lease, benefit of all licences, consents and authorisations. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: 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.
Particulars: All its rights and interest in any eligible investments in which any amount standing to the credit of a cash cover account is invested.
Outstanding
21 February 2002Delivered on: 8 March 2002
Persons entitled: Canary Wharf Finance Ii PLC

Classification: 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
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and lease of building to be k/a 20 bank street t/nos: EGL387040 (part) and EGL430892 (pending) f/h of building to be k/a 25/30 bank street t/no: EGL387040. 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.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (21 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (21 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
28 July 2021Full accounts made up to 31 December 2020 (22 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
20 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
17 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (23 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (21 pages)
14 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
14 March 2018Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 44,359,348
(6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 44,359,348
(6 pages)
18 December 2015Registration of charge 022766270031, created on 15 December 2015 (34 pages)
18 December 2015Registration of charge 022766270031, created on 15 December 2015 (34 pages)
9 December 2015Memorandum and Articles of Association (39 pages)
9 December 2015Memorandum and Articles of Association (39 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 32,359,348.00
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 32,359,348.00
(4 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 32,359,348
(6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 32,359,348
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 32,359,348
(6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 32,359,348
(6 pages)
6 August 2013Registration of charge 022766270030 (67 pages)
6 August 2013Registration of charge 022766270030 (67 pages)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (44 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (44 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (39 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (39 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (44 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (7 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (44 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 29 (12 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 29 (12 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
6 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 28 (11 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 28 (11 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
8 February 2007Return made up to 24/01/07; full list of members (3 pages)
8 February 2007Return made up to 24/01/07; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (19 pages)
11 July 2006Full accounts made up to 31 December 2005 (19 pages)
3 February 2006Return made up to 24/01/06; full list of members (3 pages)
3 February 2006Return made up to 24/01/06; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (20 pages)
18 July 2005Full accounts made up to 31 December 2004 (20 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 January 2005Return made up to 24/01/05; full list of members (7 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (21 pages)
13 January 2005Full accounts made up to 30 June 2004 (21 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (21 pages)
10 February 2004Full accounts made up to 30 June 2003 (21 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
27 February 2003Return made up to 24/01/03; full list of members (6 pages)
27 February 2003Return made up to 24/01/03; full list of members (6 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (63 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (63 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (48 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (48 pages)
6 November 2002Particulars of mortgage/charge (18 pages)
6 November 2002Particulars of mortgage/charge (17 pages)
6 November 2002Particulars of mortgage/charge (18 pages)
6 November 2002Particulars of mortgage/charge (17 pages)
6 November 2002Particulars of mortgage/charge (17 pages)
6 November 2002Particulars of mortgage/charge (17 pages)
31 October 2002Full accounts made up to 30 June 2002 (19 pages)
31 October 2002Full accounts made up to 30 June 2002 (19 pages)
3 September 2002Notice of completion of voluntary arrangement (3 pages)
3 September 2002Notice of completion of voluntary arrangement (3 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
1 June 2002Registered office changed on 01/06/02 from: 1,canada square. Canary wharf. London. E14 5AB. (1 page)
1 June 2002Registered office changed on 01/06/02 from: 1,canada square. Canary wharf. London. E14 5AB. (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
8 March 2002Particulars of mortgage/charge (9 pages)
8 March 2002Particulars of mortgage/charge (9 pages)
8 March 2002Particulars of mortgage/charge (48 pages)
8 March 2002Particulars of mortgage/charge (48 pages)
27 January 2002Return made up to 24/01/02; full list of members (6 pages)
27 January 2002Return made up to 24/01/02; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (18 pages)
23 November 2001Particulars of mortgage/charge (12 pages)
23 November 2001Particulars of mortgage/charge (18 pages)
23 November 2001Particulars of mortgage/charge (12 pages)
23 November 2001Particulars of mortgage/charge (18 pages)
23 November 2001Particulars of mortgage/charge (13 pages)
23 November 2001Particulars of mortgage/charge (13 pages)
23 November 2001Particulars of mortgage/charge (18 pages)
15 November 2001Full accounts made up to 30 June 2001 (15 pages)
15 November 2001Full accounts made up to 30 June 2001 (15 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2001 (2 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2001 (2 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2001 (2 pages)
25 October 2001Particulars of mortgage/charge (12 pages)
25 October 2001Particulars of mortgage/charge (18 pages)
25 October 2001Particulars of mortgage/charge (18 pages)
25 October 2001Particulars of mortgage/charge (12 pages)
25 October 2001Particulars of mortgage/charge (18 pages)
25 October 2001Particulars of mortgage/charge (12 pages)
25 October 2001Particulars of mortgage/charge (18 pages)
25 October 2001Particulars of mortgage/charge (12 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2000 (2 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2000 (2 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2000 (2 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
24 October 2000Full accounts made up to 30 June 2000 (14 pages)
31 January 2000Return made up to 24/01/00; no change of members (8 pages)
31 January 2000Return made up to 24/01/00; no change of members (8 pages)
26 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages)
26 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages)
26 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
1 February 1999Return made up to 24/01/99; no change of members (10 pages)
1 February 1999Return made up to 24/01/99; no change of members (10 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
29 December 1998Full accounts made up to 30 June 1998 (12 pages)
29 December 1998Full accounts made up to 30 June 1998 (12 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1998 (2 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
22 January 1998Return made up to 24/01/98; full list of members (13 pages)
22 January 1998Return made up to 24/01/98; full list of members (13 pages)
4 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages)
4 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages)
4 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages)
14 November 1997Full accounts made up to 30 June 1997 (12 pages)
14 November 1997Full accounts made up to 30 June 1997 (12 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Return made up to 24/01/97; full list of members (11 pages)
29 January 1997Return made up to 24/01/97; full list of members (11 pages)
16 December 1996Full accounts made up to 30 June 1996 (13 pages)
16 December 1996Full accounts made up to 30 June 1996 (13 pages)
2 December 1996Secretary's particulars changed (1 page)
2 December 1996Secretary's particulars changed (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1996 (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1996 (2 pages)
4 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1996 (2 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
19 September 1996Particulars of mortgage/charge (14 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Return made up to 24/01/96; no change of members (5 pages)
23 January 1996Return made up to 24/01/96; no change of members (5 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (12 pages)
16 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 1996Declaration of assistance for shares acquisition (10 pages)
10 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1995 (4 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1995 (4 pages)
10 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1995 (4 pages)
5 May 1995Full accounts made up to 31 October 1994 (14 pages)
5 May 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (68 pages)
1 November 1993Company name changed olympia & york heron quays limit ed\certificate issued on 01/11/93 (2 pages)
1 November 1993Company name changed olympia & york heron quays limit ed\certificate issued on 01/11/93 (2 pages)
25 January 1989Company name changed sandelbrook LIMITED\certificate issued on 26/01/89 (2 pages)
25 January 1989Company name changed sandelbrook LIMITED\certificate issued on 26/01/89 (2 pages)
12 July 1988Incorporation (20 pages)
12 July 1988Incorporation (20 pages)