Company NameHQCB Properties (HQ3) Limited
Company StatusActive
Company Number04525220
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(17 years, 4 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(18 years, 8 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(18 years, 8 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(19 years, 3 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(20 years, 9 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 NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2002(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
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 1 Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(1 year, 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(17 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(18 years, 8 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecanarywharf.com

Location

Registered Address30th Floor
One Canada Square
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45.6m at £1Hqcb Properties (Hq5 (2)) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,446,334
Gross Profit£440,806
Net Worth£2,241,763
Cash£658,371
Current Liabilities£7,862,731

Accounts

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

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

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
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: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. By way of assignment all rental income in relation to a third new mortgaged property, all its rights in each second further rental undertaking, guarantee of rental income, coverage reserve loan agreement, each development document and each lump sum payment bond.. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 6 November 2002
Persons entitled: Deutsche Trustee Company Limited Formerly Known as Bankers Trustee Company Limited

Classification: Third supplemental floating charge being supplemental to a floating charge dated 6 june 2000
Secured details: All monies due or to become due from the ft obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of its undertaking and all its property assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Outstanding
30 June 2003Delivered on: 15 July 2003
Satisfied on: 11 February 2004
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: Supplemental 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: The beneficial interest only in that part of the land demised by a lease dated 16 march 1998 in respect of the property k/a parcel HQ3 heron quays west india dock 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: 6 November 2002
Satisfied on: 11 February 2004
Persons entitled: Deutsche Bank Ag London

Classification: Debenture
Secured details: All monies due from each 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

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)
17 July 2023Full accounts made up to 31 December 2022 (24 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
14 July 2022Full accounts made up to 31 December 2021 (22 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
21 July 2021Full accounts made up to 31 December 2020 (22 pages)
14 July 2021Confirmation statement made on 8 July 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 Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
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)
1 September 2020Full accounts made up to 31 December 2019 (22 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)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 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)
10 July 2019Full accounts made up to 31 December 2018 (22 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (22 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (20 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,601,157
(6 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,601,157
(6 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 45,601,157
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 45,601,157
(6 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 45,601,157
(6 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 45,601,157
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 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 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 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)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 07/11/2008
(1 page)
23 July 2008Return made up to 07/07/08; full list of members (4 pages)
23 July 2008Return made up to 07/07/08; 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)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 September 2006Return made up to 03/09/06; full list of members (3 pages)
6 September 2006Return made up to 03/09/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 December 2005Particulars of mortgage/charge (33 pages)
19 December 2005Particulars of mortgage/charge (33 pages)
12 December 2005Ad 16/11/05--------- £ si 45601156@1=45601156 £ ic 1/45601157 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Nc inc already adjusted 16/11/05 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Nc inc already adjusted 16/11/05 (2 pages)
12 December 2005Ad 16/11/05--------- £ si 45601156@1=45601156 £ ic 1/45601157 (2 pages)
27 September 2005Return made up to 03/09/05; full list of members (3 pages)
27 September 2005Return made up to 03/09/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
30 June 2005Director's particulars changed (1 page)
30 June 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)
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 (14 pages)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 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)
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 (14 pages)
10 February 2004Full accounts made up to 30 June 2003 (14 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (24 pages)
15 July 2003Particulars of mortgage/charge (24 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
7 November 2002Particulars of mortgage/charge (48 pages)
7 November 2002Particulars of mortgage/charge (48 pages)
6 November 2002Particulars of mortgage/charge (18 pages)
6 November 2002Particulars of mortgage/charge (12 pages)
6 November 2002Particulars of mortgage/charge (12 pages)
6 November 2002Particulars of mortgage/charge (18 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 September 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
3 September 2002Incorporation (36 pages)
3 September 2002Incorporation (36 pages)