26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 31 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
Director Name | Geoffrey Allan Button |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chicksgrove Tisbury Salisbury Wiltshire SP3 6LY |
Director Name | Martin John Howard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | Lionel Martin Cooper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 1996) |
Role | Accountant |
Correspondence Address | 4 Ridge Lane Watford Hertfordshire WD1 3TD |
Secretary Name | Mr Antony Simon Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Orchard Yoeman Lane Bearsted Maidstone Kent ME14 4QL |
Website | r20.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 March 2000 | Delivered on: 27 March 2000 Satisfied on: 7 July 2004 Persons entitled: Citibank, N.A. Classification: Assignment of rental income and other rights Secured details: Right, title and interest of the company in and to the bhf rent, the bhf sale proceeds, the bhf service charges and value added tax in respect of the property. Particulars: Right, title and interest of the company in and to the bhf rent, the bhf sale proceeds, the bhf service charges and value added tax in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 March 2000 | Delivered on: 27 March 2000 Satisfied on: 7 July 2004 Persons entitled: Citibank, N.A. Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a fountain house, great cornbow, halesowen, west midlands. T/no. WM647723. And the proceeds of sale thereof. Floating charge the whole of the company's undertaking and all its property rights and assets present and future. Fully Satisfied |
8 February 1999 | Delivered on: 23 February 1999 Satisfied on: 7 July 2004 Persons entitled: Bhf-Bank Ag(The "Agent" (as Defined)) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (as defined) under or in connection with the agreement dated 8 february 1999 or any security document (as defined). 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 |
16 April 1998 | Delivered on: 21 April 1998 Satisfied on: 5 February 1999 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a fountain house great cornbow halesowen west midlands t/n WM179355 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1996 | Delivered on: 19 September 1996 Satisfied on: 5 February 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment Secured details: All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies due owing or incurred to the company under the occupational lease(s).. See the mortgage charge document for full details. Fully Satisfied |
5 September 1996 | Delivered on: 19 September 1996 Satisfied on: 5 February 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever. Particulars: Fountain house, great cornbow, halesowen, dudley, west midlands t/no. WM179355. Floating charge all the company's property assets rights and revenues present and future including the uncalled capital (if any). Fully Satisfied |
31 January 1996 | Delivered on: 2 February 1996 Satisfied on: 5 February 1999 Persons entitled: Wyndham Investments Limited, as Security Trustee for the Security Beneficiaries (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (as defined) on any account whatsoever pursuant to the guarantee (as defined). 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 |
31 March 1989 | Delivered on: 4 April 1989 Satisfied on: 15 August 1996 Persons entitled: The Sanwa Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee for itself and as trustee for the banks (as defined in the loan agreement) under the terms of the loan agreement dated 29.3.89 and this deed. Particulars: F/Hold sea containers house, upper ground blackfriars. Title no sgl 184368 together with. 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. Fully Satisfied |
27 May 1986 | Delivered on: 9 June 1986 Satisfied on: 22 November 1989 Persons entitled: Guiness Mahon and Company Limited Classification: Debenture Secured details: All monies due or to become due from rotch developments (UK) limited under any facility letters or agreements supplemental to it to the chargee. Particulars: Agreement dated 26/7/85 rlating to land at cadby hall, hammersmith road, in the london borough of hammersmith and fulham and the benefit of the covenant on the part of cadby hall developments limited to construct the blythe road diversion see doc M8 for further details. Fully Satisfied |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (9 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (9 pages) |
12 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 January 2016 | Full accounts made up to 31 May 2015 (9 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (9 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 January 2015 | Full accounts made up to 31 May 2014 (9 pages) |
23 January 2015 | Full accounts made up to 31 May 2014 (9 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 December 2013 | Full accounts made up to 31 May 2013 (9 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (9 pages) |
24 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (9 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (9 pages) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
23 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
8 October 2009 | Termination of appointment of Antony Fitzpatrick as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Antony Fitzpatrick as a secretary (2 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Secretary's change of particulars / antony fitzpatrick / 14/12/2006 (1 page) |
24 June 2009 | Secretary's change of particulars / antony fitzpatrick / 14/12/2006 (1 page) |
26 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
15 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
15 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
2 July 2007 | Return made up to 31/05/07; no change of members
|
2 July 2007 | Return made up to 31/05/07; no change of members
|
18 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (11 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (11 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
10 June 2004 | Return made up to 31/05/04; full list of members
|
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
17 September 2001 | Return made up to 31/05/01; full list of members
|
17 September 2001 | Return made up to 31/05/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 May 1999 (16 pages) |
16 June 2000 | Full accounts made up to 31 May 1999 (16 pages) |
27 March 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (12 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (12 pages) |
26 April 1999 | Memorandum and Articles of Association (10 pages) |
26 April 1999 | Memorandum and Articles of Association (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
23 February 1999 | Particulars of mortgage/charge (10 pages) |
23 February 1999 | Particulars of mortgage/charge (10 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: leconfield house, 7TH, floor, curzon street, london, W1Y 7FB. (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: leconfield house, 7TH, floor, curzon street, london, W1Y 7FB. (1 page) |
22 July 1998 | Full accounts made up to 31 May 1997 (13 pages) |
22 July 1998 | Full accounts made up to 31 May 1997 (13 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Memorandum and Articles of Association (8 pages) |
27 January 1998 | Memorandum and Articles of Association (8 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
2 October 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 October 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members
|
24 July 1996 | Return made up to 31/05/96; full list of members
|
1 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
1 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
12 February 1996 | Memorandum and Articles of Association (5 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Memorandum and Articles of Association (5 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
2 February 1996 | Particulars of mortgage/charge (11 pages) |
2 February 1996 | Particulars of mortgage/charge (11 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | Director resigned (4 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members
|
3 July 1995 | Return made up to 31/05/95; no change of members
|
9 April 1995 | Director resigned;new director appointed (10 pages) |
9 April 1995 | Director resigned;new director appointed (10 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (13 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (13 pages) |
22 February 1990 | Company name changed rotch property investments (sea containers house) LIMITED\certificate issued on 23/02/90 (2 pages) |
22 February 1990 | Company name changed rotch property investments (sea containers house) LIMITED\certificate issued on 23/02/90 (2 pages) |
17 May 1988 | Company name changed restplace LIMITED\certificate issued on 18/05/88 (2 pages) |
17 May 1988 | Company name changed restplace LIMITED\certificate issued on 18/05/88 (2 pages) |
9 July 1985 | Incorporation (13 pages) |
9 July 1985 | Incorporation (13 pages) |