Company NameHQCB Properties (HQ2) Limited
Company StatusDissolved
Company Number04290530
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 6 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameHeron Quays Leasing (Hq 2) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusClosed
Appointed17 July 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2022)
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
StatusClosed
Appointed06 May 2021(19 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2021(19 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 April 2022)
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
StatusClosed
Appointed06 May 2021(19 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusClosed
Appointed06 December 2021(20 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 26 April 2022)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2001(4 days after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(4 days after company formation)
Appointment Duration19 years, 9 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed24 September 2001(4 days after company formation)
Appointment Duration18 years, 10 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(6 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharf.com

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

1 at £1Hqcb Properties (Hq5 (2)) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 December 2005Delivered on: 19 December 2005
Satisfied on: 11 January 2011
Persons entitled: Aig Financial Products Corp

Classification: Supplemental deed of 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: All its rights,title and interest (and related rights) in the hqcb charges property. 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
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: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Lehman Brother Holdings Inc (The Bank)

Classification: A debenture 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: 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 hqcb properties (HQ2) limited 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) in respect of all loans treated pursuant to the intercompany loan agreement as made by it to cwcb finance limited upon crediting of any sum to the rental receipts account which constitutes a recovery amount.
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: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each spv to the finance parties 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: 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
1 December 2005Delivered on: 19 December 2005
Persons entitled: Deutsche Trustee Company Limited as Trustee for the Secured Creditors

Classification: Security assignment
Secured details: All monies due or to become due from the issuer to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right,title and interest from time to time in the secured documents. See the mortgage charge document for full details.
Outstanding
21 February 2002Delivered on: 8 March 2002
Persons entitled: Bankers Trustee Company Limited

Classification: Second supplemental floating charge (the "second supplemental floating charge") supplemental to a floating charge dated 6 june 2000 (the "original floating charge") and a first supplemental floating charge dated 12 june 2001 (the "first supplemental float
Secured details: The present and future obligations and liabilities due or to become due from the ft obligors (as defined) to the chargee (the "security trustee") or the beneficiaries (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of its. Undertaking and all property and assets.
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

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
31 January 2022Application to strike the company off the register (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
13 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 Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
6 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 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)
30 September 2019Full accounts made up to 31 December 2018 (12 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
11 September 2018Full accounts made up to 31 December 2017 (15 pages)
14 March 2018Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 28 February 2018 (4 pages)
14 March 2018Cessation of Hqcb Properties (Hq5 (2)) Limited as a person with significant control on 28 February 2018 (3 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 September 2015Full accounts made up to 31 December 2014 (10 pages)
21 September 2015Full accounts made up to 31 December 2014 (10 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(6 pages)
3 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
3 September 2015Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages)
12 September 2014Full accounts made up to 31 December 2013 (10 pages)
12 September 2014Full accounts made up to 31 December 2013 (10 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
13 January 2014Statement of capital on 13 January 2014
  • GBP 1
(4 pages)
13 January 2014Statement by directors (1 page)
13 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 January 2014Solvency statement dated 27/12/13 (1 page)
13 January 2014Solvency statement dated 27/12/13 (1 page)
13 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 January 2014Statement of capital on 13 January 2014
  • GBP 1
(4 pages)
13 January 2014Statement by directors (1 page)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (6 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (45 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (33 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (45 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (33 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (10 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (10 pages)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 12,001
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 12,001
(4 pages)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 12,001
(4 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 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 (19 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (5 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (5 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Sect 175 quoted 07/11/2008
(1 page)
22 September 2008Return made up to 06/09/08; full list of members (4 pages)
22 September 2008Return made up to 06/09/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (16 pages)
11 July 2007Full accounts made up to 31 December 2006 (16 pages)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2007Ad 20/04/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2007Nc inc already adjusted 20/04/07 (1 page)
1 May 2007Ad 20/04/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
1 May 2007Nc inc already adjusted 20/04/07 (1 page)
11 October 2006Return made up to 20/09/06; full list of members (3 pages)
11 October 2006Return made up to 20/09/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
19 December 2005Particulars of mortgage/charge (33 pages)
19 December 2005Particulars of mortgage/charge (9 pages)
19 December 2005Particulars of mortgage/charge (9 pages)
19 December 2005Particulars of mortgage/charge (33 pages)
11 October 2005Return made up to 20/09/05; full list of members (3 pages)
11 October 2005Return made up to 20/09/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 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)
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 (13 pages)
13 January 2005Full accounts made up to 30 June 2004 (13 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (13 pages)
10 February 2004Full accounts made up to 30 June 2003 (13 pages)
7 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
31 October 2002Full accounts made up to 30 June 2002 (13 pages)
31 October 2002Full accounts made up to 30 June 2002 (13 pages)
8 October 2002Return made up to 20/09/02; full list of members (6 pages)
8 October 2002Return made up to 20/09/02; full list of members (6 pages)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Director resigned (1 page)
23 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 (15 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
8 March 2002Particulars of mortgage/charge (15 pages)
8 March 2002Particulars of mortgage/charge (45 pages)
8 March 2002Particulars of mortgage/charge (8 pages)
8 March 2002Particulars of mortgage/charge (8 pages)
8 March 2002Particulars of mortgage/charge (45 pages)
8 March 2002Particulars of mortgage/charge (15 pages)
29 January 2002Company name changed heron quays leasing (hq 2) limit ed\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed heron quays leasing (hq 2) limit ed\certificate issued on 29/01/02 (2 pages)
23 November 2001Particulars of mortgage/charge (19 pages)
23 November 2001Particulars of mortgage/charge (19 pages)
24 October 2001New director appointed (5 pages)
24 October 2001New director appointed (5 pages)
10 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (5 pages)
10 October 2001New director appointed (5 pages)
10 October 2001New director appointed (5 pages)
10 October 2001New director appointed (5 pages)
10 October 2001Director resigned (1 page)
10 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
10 October 2001New secretary appointed (2 pages)
20 September 2001Incorporation (48 pages)
20 September 2001Incorporation (48 pages)