Company NameHeron Quays (Hq 1) Limited
Company StatusActive
Company Number04293673
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 2 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(19 years, 7 months after company formation)
Appointment Duration2 years, 10 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(19 years, 7 months after company formation)
Appointment Duration2 years, 10 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(20 years, 2 months after company formation)
Appointment Duration2 years, 3 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(21 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
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
Appointed25 September 2001(same day as company formation)
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
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
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, 2 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
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(18 years, 10 months 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(19 years, 7 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
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecanarywharfchiropractic.com
Telephone020 70388283
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

1 at £1Heron Quays Holdings (Hq1) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

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: 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 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
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 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
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

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)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
1 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
10 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
14 May 2021Appointment of Rebecca Jane Worthington 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)
14 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (6 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)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2015Annual return made up to 7 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 7 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 7 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 Sir George Iacobescu 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 Mr Russell James John Lyons on 13 July 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2014Annual return made up to 7 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 7 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 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (3 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (3 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
26 January 2010Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 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 07/09/08; full list of members (4 pages)
22 September 2008Return made up to 07/09/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 October 2007Return made up to 25/09/07; full list of members (3 pages)
3 October 2007Return made up to 25/09/07; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2006Return made up to 25/09/06; full list of members (3 pages)
10 October 2006Return made up to 25/09/06; full list of members (3 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2005Return made up to 25/09/05; full list of members (3 pages)
17 October 2005Return made up to 25/09/05; 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)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (5 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 (3 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)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 October 2004Return made up to 25/09/04; full list of members (7 pages)
5 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
10 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 October 2003Return made up to 25/09/03; full list of members (6 pages)
7 October 2003Return made up to 25/09/03; 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 25/09/02; full list of members (6 pages)
8 October 2002Return made up to 25/09/02; full list of members (6 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
6 August 2002Re: section 394 (3 pages)
6 August 2002Re: section 394 (3 pages)
1 June 2002Registered office changed on 01/06/02 from: 30TH floor 1 canada square canary wharf london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30TH floor 1 canada square canary wharf london E14 5AB (1 page)
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)
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 (54 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
11 March 2002Particulars of mortgage/charge (15 pages)
8 March 2002Particulars of mortgage/charge (49 pages)
8 March 2002Particulars of mortgage/charge (49 pages)
23 November 2001Particulars of mortgage/charge (17 pages)
23 November 2001Particulars of mortgage/charge (17 pages)
24 October 2001New director appointed (5 pages)
24 October 2001New director appointed (5 pages)
10 October 2001New director appointed (5 pages)
10 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
10 October 2001New director appointed (5 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (5 pages)
10 October 2001New secretary appointed (2 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 2001New director appointed (5 pages)
25 September 2001Incorporation (48 pages)
25 September 2001Incorporation (48 pages)