Company NameHeron Quays West Gp (Four) Limited
Company StatusActive
Company Number09100436
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(5 years, 6 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(6 years, 10 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(6 years, 10 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(7 years, 5 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(8 years, 11 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 NameMr A. Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr John Raymond Garwood
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Location

Registered AddressOne 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

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 Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

20 November 2019Delivered on: 29 November 2019
Persons entitled: Situs Asset Management as Common Security Agent

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 26 November 2019
Persons entitled: Situs Asset Management Limited (As Common Security Agent for the Common Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2017Delivered on: 29 June 2017
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Particulars: Freehold property being the land at heron quay, canary wharf, london with t/n AGL330512. Freehold property being the land at west india dock south, isle of dogs, london with t/n AGL327584. Freehold property being the land at west india dock south, isle of dogs, london with t/n AGL334128.
Outstanding
23 October 2014Delivered on: 6 November 2014
Persons entitled: Canal & River Trust

Classification: A registered charge
Particulars: All that land and premises including such part of the land dockbed and water areas together with the quay walls and parts of the dock walls located therein and as more particularly delineated and edged red on the plan attached to the legal charge.
Outstanding

Filing History

13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
11 September 2023Full accounts made up to 31 December 2022 (35 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
27 July 2022Full accounts made up to 31 December 2021 (33 pages)
24 June 2022Confirmation statement made on 24 June 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 (33 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
17 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (32 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)
29 June 2020Change of details for Canary Wharf Developments Limited as a person with significant control on 20 November 2019 (2 pages)
29 June 2020Change of details for Heron Quays West Investments (One) Slp as a person with significant control on 20 November 2019 (2 pages)
26 June 2020Notification of Canary Wharf Developments Limited as a person with significant control on 20 November 2019 (2 pages)
26 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
26 June 2020Cessation of Heron Quays West Investments (One) Slp as a person with significant control on 20 November 2019 (1 page)
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)
12 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 456,756
(4 pages)
29 November 2019Registration of charge 091004360004, created on 20 November 2019 (48 pages)
26 November 2019Registration of charge 091004360003, created on 20 November 2019 (48 pages)
11 July 2019Full accounts made up to 31 December 2018 (34 pages)
3 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
19 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 265,457
(3 pages)
4 July 2018Full accounts made up to 31 December 2017 (32 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
21 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 146,057
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 146,057
(3 pages)
10 August 2017Full accounts made up to 31 December 2016 (30 pages)
10 August 2017Full accounts made up to 31 December 2016 (30 pages)
5 July 2017Notification of Heron Quays West Investments (One) Slp as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Heron Quays West Investments (One) Slp as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Heron Quays West Investments (One) Slp as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Registration of charge 091004360002, created on 19 June 2017 (45 pages)
29 June 2017Registration of charge 091004360002, created on 19 June 2017 (45 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2017Memorandum and Articles of Association (15 pages)
9 March 2017Memorandum and Articles of Association (15 pages)
23 February 2017Satisfaction of charge 091004360001 in full (1 page)
23 February 2017Satisfaction of charge 091004360001 in full (1 page)
22 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 81,100
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 81,100
(3 pages)
2 September 2016Full accounts made up to 31 December 2015 (31 pages)
2 September 2016Full accounts made up to 31 December 2015 (31 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 61,400
(7 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 61,400
(7 pages)
24 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 61,400
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 61,400
(3 pages)
9 October 2015Amended full accounts made up to 31 December 2014 (24 pages)
9 October 2015Amended full accounts made up to 31 December 2014 (24 pages)
24 August 2015Full accounts made up to 31 December 2014 (13 pages)
24 August 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 43,200
(6 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 43,200
(6 pages)
3 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 43,200
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 43,200
(4 pages)
6 November 2014Registration of charge 091004360001, created on 23 October 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
6 November 2014Registration of charge 091004360001, created on 23 October 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
30 July 2014Appointment of A Peter Anderson Ii as a director on 24 June 2014 (3 pages)
30 July 2014Appointment of A Peter Anderson Ii as a director on 24 June 2014 (3 pages)
15 July 2014Appointment of Sir George Iacobescu as a director on 24 June 2014 (3 pages)
15 July 2014Appointment of Sir George Iacobescu as a director on 24 June 2014 (3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,257.00
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,257.00
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,257.00
(4 pages)
24 June 2014Incorporation (23 pages)
24 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 June 2014Incorporation (23 pages)
24 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)