Canary Wharf
London
E14 5AB
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(4 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2019) |
Role | Real Estate Executive |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(5 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com |
---|
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hqcb Properties (Hq5 (2)) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,635,140 |
Gross Profit | £26,234 |
Net Worth | £255,476 |
Cash | £23 |
Current Liabilities | £8,068,683 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
1 December 2005 | Delivered 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 right title and interest from time to time in the secured documents, including, without limitation all rights to receive payment of any amounts. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 2002 | Delivered 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 2002 | Delivered 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 |
22 October 2002 | Delivered 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 2002 | Delivered on: 11 March 2002 Satisfied on: 24 June 2005 Persons entitled: Morgan Stanley UK Group Classification: A debenture 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: 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 2002 | Delivered 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 |
2 November 2001 | Delivered 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 chargor 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 |
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
---|---|
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
13 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
20 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
17 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
17 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
17 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
30 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 August 2017 | Change of details for Hqcb Propeties (Hq 5 (2)) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Hqcb Propeties (Hq 5 (2)) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 September 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Sir George Iacobescu on 13 July 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (5 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (5 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
10 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 December 2005 | Particulars of mortgage/charge (33 pages) |
19 December 2005 | Particulars of mortgage/charge (33 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
8 November 2002 | Particulars of mortgage/charge (61 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
31 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (15 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
11 March 2002 | Particulars of mortgage/charge (54 pages) |
8 March 2002 | Particulars of mortgage/charge (45 pages) |
8 March 2002 | Particulars of mortgage/charge (15 pages) |
8 March 2002 | Particulars of mortgage/charge (45 pages) |
8 March 2002 | Particulars of mortgage/charge (15 pages) |
29 January 2002 | Company name changed heron quays leasing (hq 1) limit ed\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed heron quays leasing (hq 1) limit ed\certificate issued on 29/01/02 (2 pages) |
23 November 2001 | Particulars of mortgage/charge (19 pages) |
23 November 2001 | Particulars of mortgage/charge (19 pages) |
24 October 2001 | New director appointed (5 pages) |
24 October 2001 | New director appointed (5 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (5 pages) |
10 October 2001 | New director appointed (5 pages) |
10 October 2001 | New director appointed (5 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (5 pages) |
10 October 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
20 September 2001 | Incorporation (49 pages) |
20 September 2001 | Incorporation (49 pages) |