About

Registered Number: 04290556
Date of Incorporation: 20/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 30th Floor One Canada Square, Canary Wharf, London, E14 5AB

 

Heron Quays (Hq 3) Ltd was registered on 20 September 2001, it's status is listed as "Active". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLSDON, Caroline Elizabeth 17 July 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
AP03 - Appointment of secretary 30 July 2020
CH01 - Change of particulars for director 11 February 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 11 July 2019
RESOLUTIONS - N/A 11 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 July 2013
AUD - Auditor's letter of resignation 30 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 17 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 07 July 2010
AA - Annual Accounts 02 July 2010
CH03 - Change of particulars for secretary 26 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 08 July 2009
RESOLUTIONS - N/A 18 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
225 - Change of Accounting Reference Date 18 January 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 10 February 2004
363a - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 31 October 2002
363a - Annual Return 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
AUD - Auditor's letter of resignation 10 August 2002
287 - Change in situation or address of Registered Office 01 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
225 - Change of Accounting Reference Date 17 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
A second further rental undertaking composite debenture 22 October 2002 Fully Satisfied

N/A

Third supplemental composite debenture 22 October 2002 Outstanding

N/A

Debenture 22 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.