Background WavePink WaveYellow Wave

HERON QUAYS WEST LP (ONE) LIMITED (04290519)

HERON QUAYS WEST LP (ONE) LIMITED (04290519) is an active UK company. incorporated on 20 September 2001. with registered office in Canary Wharf London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HERON QUAYS WEST LP (ONE) LIMITED has been registered for 24 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
04290519
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
30th Floor, Canary Wharf London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON QUAYS WEST LP (ONE) LIMITED

HERON QUAYS WEST LP (ONE) LIMITED is an active company incorporated on 20 September 2001 with the registered office located in Canary Wharf London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HERON QUAYS WEST LP (ONE) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04290519

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

CANARY WHARF (DS4) T1 LIMITED
From: 20 September 2001To: 21 September 2007
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 23
Director Joined
Jun 23
Director Left
Sept 23
Funding Round
Dec 23
Funding Round
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
17
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MORGAN, Susan Diane

Active
30th Floor, Canary Wharf LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
30th Floor, Canary Wharf LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
30th Floor, Canary Wharf LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
30th Floor, Canary Wharf LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019

TURNER, Jeremy Justin

Active
30th Floor, Canary Wharf LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
30th Floor, Canary Wharf LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

GARWOOD, John Raymond

Resigned
30th Floor, Canary Wharf LondonE14 5AB
Secretary
Appointed 24 Sept 2001
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 20 Sept 2001
Resigned 24 Sept 2001

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 24 Sept 2001
Resigned 31 Dec 2019

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 24 Sept 2001
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
30th Floor, Canary Wharf LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 24 Sept 2001
Resigned 08 Apr 2002

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 20 Sept 2001
Resigned 24 Sept 2001

Persons with significant control

1

Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2024
CH03Change of Secretary Details
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Capital Allotment Shares
3 January 2015
SH01Allotment of Shares
Capital Allotment Shares
3 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
14 December 2007
88(2)R88(2)R
Legacy
30 November 2007
123Notice of Increase in Nominal Capital
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
363aAnnual Return
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288cChange of Particulars
Legacy
9 August 2005
288cChange of Particulars
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Legacy
22 August 2002
288cChange of Particulars
Miscellaneous
6 August 2002
MISCMISC
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
225Change of Accounting Reference Date
Incorporation Company
20 September 2001
NEWINCIncorporation