About

Registered Number: 04290519
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 30th Floor, One Canada Square, Canary Wharf London, E14 5AB

 

Heron Quays West Lp (One) Ltd was registered on 20 September 2001 and are based in Canary Wharf London, it has a status of "Active". We don't know the number of employees at this company. The company has one director.

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
SH01 - Return of Allotment of shares 21 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 03 January 2020
SH01 - Return of Allotment of shares 12 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 11 July 2019
SH01 - Return of Allotment of shares 20 December 2018
SH01 - Return of Allotment of shares 19 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 04 July 2018
SH01 - Return of Allotment of shares 22 December 2017
SH01 - Return of Allotment of shares 21 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 09 August 2017
SH01 - Return of Allotment of shares 23 December 2016
SH01 - Return of Allotment of shares 22 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 05 September 2016
SH01 - Return of Allotment of shares 24 December 2015
SH01 - Return of Allotment of shares 23 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 04 September 2015
CH01 - Change of particulars for director 04 September 2015
SH01 - Return of Allotment of shares 03 January 2015
SH01 - Return of Allotment of shares 03 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 August 2014
SH01 - Return of Allotment of shares 10 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 26 August 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 October 2009
RESOLUTIONS - N/A 18 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
RESOLUTIONS - N/A 30 November 2007
123 - Notice of increase in nominal capital 30 November 2007
363a - Annual Return 10 October 2007
CERTNM - Change of name certificate 21 September 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 31 August 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
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 24 May 2004
363a - Annual Return 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2003
395 - Particulars of a mortgage or charge 10 April 2003
AA - Annual Accounts 19 November 2002
363a - Annual Return 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
MISC - Miscellaneous document 06 August 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 23 April 2002
395 - Particulars of a mortgage or charge 30 October 2001
288a - Notice of appointment of directors or secretaries 24 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
288a - Notice of appointment of directors or secretaries 10 October 2001
225 - Change of Accounting Reference Date 10 October 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
Composite debenture 21 March 2003 Outstanding

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.