Company NamePrimary Development Limited
Company StatusActive
Company Number02039615
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameMichael Roderick Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Secretary NameMichael Roderick Harris
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusResigned
Appointed08 August 1996(10 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL

Contact

Websiterotch.com

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Rotch Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£300,086
Net Worth£1,707,423
Current Liabilities£61,393

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

21 June 1988Delivered on: 28 June 1988
Satisfied on: 27 April 1995
Persons entitled: Ige Capital Corporation (Funding) Limited

Classification: Legal charge & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the f/h land k/a unit 21 churchill industrial estate, marlborough road, lancing, west sussex k/a the singer link miles building title no: wsx 40023 by way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1988Delivered on: 30 March 1988
Satisfied on: 9 September 1989
Persons entitled: Security Pacific Eurifinance (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 22, churchill industrial estate, marlborough road, lancing, adur, west sussex title no wsx 40023.
Fully Satisfied
20 January 1988Delivered on: 5 February 1988
Satisfied on: 9 September 1989
Persons entitled: Lintgrange Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a main agreement.
Particulars: The interest of the company in a deposit account of £65,000 in joint namesa of the purchases and vendor at barclays bank PLC and interest, and all money fromtime to time withdrawn from the deposit account in accordance with the agreement.
Fully Satisfied
12 August 1987Delivered on: 20 August 1987
Satisfied on: 27 April 1995
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
21 November 1986Delivered on: 4 December 1986
Satisfied on: 9 September 1989
Persons entitled: Guiness Mahone Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1/5 (inclusive) ashvilel estate, nuffield way, abingdon oxfordshire (see M395 for further details).
Fully Satisfied
20 November 1986Delivered on: 24 November 1986
Satisfied on: 28 April 1995
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge over all the borrower's right title and interest in and to all sums standing to the credit of the disposals account and rental receipts account.
Fully Satisfied
21 November 1986Delivered on: 24 November 1986
Satisfied on: 9 September 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units (1-5) ashville estate, nuffield way, abingdon, oxfordshire, title no on 45362 (for full property details see form 395).
Fully Satisfied
19 November 1997Delivered on: 25 November 1997
Satisfied on: 6 February 2009
Persons entitled: Standard Life Assurance Company (The "Mortgagee")

Classification: Deed of cross-collateralisation
Secured details: The repayment of the aggregate of all the liabilities of the company and/or each of the borrowers named therein to the chargee under the loan agreement and the deed as defined therein.
Particulars: Leasehold land and buildings on the south and east side of hainault road, leytonstone title number EGL104861 together with fixed plant and machinery and fixtures and the proceeds of sale thereof and the benefit of any covenants.floating charge on the undertaking.
Fully Satisfied
19 November 1997Delivered on: 25 November 1997
Satisfied on: 5 October 2006
Persons entitled: Standard Life Assurance Company

Classification: Rental assignment
Secured details: The repayment of all sums due and payable from the company to the mortgagee under the loan agreement of even date and all other indebtedness or other liabilities under the terms of the charge.
Particulars: The company has with full title guarantee assigned to the mortgagee all its right,title,benefit and interest (whether present or future) in and to all rents.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 5 December 1997
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 1996Delivered on: 19 September 1996
Satisfied on: 5 December 1997
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: Land and buildings on the south east side of hainault road, leytonstone, waltham forest t/no. EGL104861. Floating charge all the company's property assets rights and revenues present and future including the uncalled capital (if any).
Fully Satisfied
13 March 1996Delivered on: 29 March 1996
Satisfied on: 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited & Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £280,000 and all amounts and obligations due from the company to the chargees pursuant to the terms of a legal charge dated 12/1/95 and this charge.
Particulars: L/H land & buildings on the south east side of hainault road leytonstone waltham forest t/no EGL104861 and. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 September 1986Delivered on: 24 September 1986
Persons entitled: Guiness Mabon & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1/5, ashville estate, nuffield way, abingdon parish oxfordshire (full property details see form 395).
Fully Satisfied
1 June 1995Delivered on: 13 June 1995
Satisfied on: 5 December 1997
Persons entitled:
Norwich Union Mortgage Finance Limited
Norwich Union Fire Insurance Society Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £1,720,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the charge.
Particulars: Leasehold land and buildings on the south east side of hainault road,leytonstone in the borough of waltham forest title number EGL104861 and a floating charge over all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
23 February 1995Delivered on: 11 March 1995
Satisfied on: 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £12,848,000 and all other monies due or to become due (advanced to rotch financial limited) from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" and this charge.
Particulars: L/H land and buildings on the south east side of hainault road leytonstone waltham forest. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 24 January 1995
Satisfied on: 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further legal charge and mortgage
Secured details: £2,240,000 and all other monies due or to become due (advanced to rotch financial limited) from the company and/or all or any other companies named therein to the chargee under the terms of a legal charge dated 12TH january 1995 and this deed.
Particulars: Land and buildings on the south east side of hainault road, leytonstone, waltham forest and by way of floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
27 January 1992Delivered on: 10 February 1992
Satisfied on: 25 May 2002
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Collateral charge
Secured details: All monies due or to become due from compassbond limited to the chargee pursuant to a loan agreement dated 27TH january 1992.
Particulars: The freehold land and buildings known as the singer link-miles buildings and situate at unit 22 churchill industrial estate lancing west sussex and registered at h m land registry f/h title number WSX40023 and all buildings fixtures and fittings chattels and fixed plant and machinery from time to time on or in the property.
Fully Satisfied
7 November 1990Delivered on: 15 November 1990
Satisfied on: 28 April 1995
Persons entitled: Security Pacific Eurofinance PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a units 1-35 tatton court, the grange, wamington, title no ch 306137.
Fully Satisfied
7 November 1990Delivered on: 16 November 1990
Satisfied on: 28 April 1995
Persons entitled: Security Pacific Euro Finance PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property, land and buildings to the south west of clifton lane (being unit 6-11 ashville trading estate and anchor warehouse), runcorn, halton, title nos: ch 140485 and ch 157735.
Fully Satisfied
7 November 1990Delivered on: 15 November 1990
Satisfied on: 28 April 1995
Persons entitled: Security Pacific Eurofinance PLC

Classification: Collateral charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All right, title and interest in all sums standing to the credit of account no 30760137 rents payable under all leases relating to learehold land situate at and known as kingston. Houses, bond street, kingston upon hull. Title no hs 135665 freehold land and bldgs lying to the south west of clifton lane (being unit 6-11 ashvilel trading estate and anchor warehouse), runcoin, halton, cheshire titleno ch 140485 freehold units 1-7 and 44-50 melford court, hardwick grange employment area, woolston parish, warrington, cheshire title no ch 181237 freehold units 1-35 tatton court, the grange, warrington title no ch 30639.
Fully Satisfied
7 November 1990Delivered on: 15 November 1990
Satisfied on: 28 April 1995
Persons entitled: Security Pacific Eurofinance PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a unites 1-7 AND44-50 melford court, hardinck grange emplayment area, woolston parish, warmington cheshire title no ch 181237.
Fully Satisfied
7 November 1990Delivered on: 15 November 1990
Satisfied on: 27 April 1995
Persons entitled: Security Pacific Eurofinance PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets business undertaking goodwill and other property whatsoever and wheresoever both present and future in cluding the uncalled capital for the time being.
Fully Satisfied
31 January 1989Delivered on: 16 February 1989
Satisfied on: 28 April 1995
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the structures erected thereon k/a 1-35 tatton court, kings land grange woolston, warrington cheshire (see form 395 for full details).
Fully Satisfied
19 September 1986Delivered on: 24 September 1986
Persons entitled: Security Pacific Euro Finance (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units (1-5) ashville estate nuffield way, almingdon oxfordshire title no on 45362 (full property details see form 395).
Fully Satisfied
7 April 2020Delivered on: 8 April 2020
Persons entitled: Standard Life Assurance Limited

Classification: A registered charge
Particulars: The leasehold land and buildings on the south east side of hainault road, leytonstone (comprised in H.M. land registry title number EGL104861) as more particularly described in a lease dated 20TH may 1981 between the mayor and burgesses of the london borough of waltham forest (1) and scottish equitable life assurance society (2).
Outstanding
10 August 2004Delivered on: 13 August 2004
Persons entitled: Standard Life Assurance Company

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit and interest (whether present or future) in and to all rents. See the mortgage charge document for full details.
Outstanding
10 August 2004Delivered on: 13 August 2004
Persons entitled: Standard Life Assurance Company

Classification: Supplemental charge relating to an original charge dated 19TH november 1997
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings on the south east side of hainault road leytonstone t/no: EGL104861. See the mortgage charge document for full details.
Outstanding
19 November 1997Delivered on: 25 November 1997
Persons entitled: Standard Life Assurance Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement of even date and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south and east side of hainault road leytonstone t/no: EGL104861 together with all fixed plant and machinery and fixtures thereto and all and any proceeds of sale;floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 May 2022 (19 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
24 November 2022Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 May 2022Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page)
2 March 2022Accounts for a small company made up to 31 May 2021 (19 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (18 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 April 2020Registration of charge 020396150028, created on 7 April 2020 (17 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (18 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 May 2018 (18 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 January 2018Full accounts made up to 31 May 2017 (17 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 May 2016 (17 pages)
28 February 2017Full accounts made up to 31 May 2016 (17 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
7 January 2016Full accounts made up to 31 May 2015 (14 pages)
7 January 2016Full accounts made up to 31 May 2015 (14 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
8 October 2014Appointment of Mr Vincent Aziz Tchenguiz as a director on 30 September 2014 (2 pages)
8 October 2014Appointment of Mr Vincent Aziz Tchenguiz as a director on 30 September 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 February 2011Full accounts made up to 31 May 2010 (14 pages)
15 February 2011Full accounts made up to 31 May 2010 (14 pages)
8 June 2010Resolutions
  • RES13 ‐ Conflict of interests and agreement entered 26/05/2010
(3 pages)
8 June 2010Resolutions
  • RES13 ‐ Conflict of interests and agreement entered 26/05/2010
(3 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 31 May 2009 (14 pages)
22 December 2009Full accounts made up to 31 May 2009 (14 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (14 pages)
26 February 2009Full accounts made up to 31 May 2008 (14 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 December 2008Appointment terminated director michael harris (1 page)
28 December 2008Appointment terminated director michael harris (1 page)
30 June 2008Return made up to 31/05/08; no change of members (7 pages)
30 June 2008Return made up to 31/05/08; no change of members (7 pages)
17 March 2008Full accounts made up to 31 May 2007 (15 pages)
17 March 2008Full accounts made up to 31 May 2007 (15 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
14 February 2007Full accounts made up to 31 May 2006 (16 pages)
14 February 2007Full accounts made up to 31 May 2006 (16 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (14 pages)
25 February 2004Full accounts made up to 31 May 2003 (14 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
11 July 2002Return made up to 31/05/02; full list of members (7 pages)
11 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
8 March 2001Full accounts made up to 31 May 2000 (14 pages)
8 March 2001Full accounts made up to 31 May 2000 (14 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
1 July 1999Return made up to 31/05/99; no change of members (8 pages)
1 July 1999Return made up to 31/05/99; no change of members (8 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
24 August 1998Registered office changed on 24/08/98 from: leconfield house 7TH floor curzon street london W1Y 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: leconfield house 7TH floor curzon street london W1Y 7FB (1 page)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1997Particulars of mortgage/charge (6 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
25 November 1997Particulars of mortgage/charge (6 pages)
25 November 1997Particulars of mortgage/charge (6 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
25 November 1997Particulars of mortgage/charge (6 pages)
4 July 1997Return made up to 31/05/97; no change of members (6 pages)
4 July 1997Return made up to 31/05/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 October 1996Full accounts made up to 31 May 1995 (12 pages)
2 October 1996Full accounts made up to 31 May 1995 (12 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
26 July 1996Return made up to 31/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 1996Return made up to 31/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
30 June 1995Return made up to 31/05/95; full list of members (10 pages)
30 June 1995Return made up to 31/05/95; full list of members (10 pages)
26 June 1995Amended full accounts made up to 31 May 1994 (12 pages)
26 June 1995Amended full accounts made up to 31 May 1994 (12 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (81 pages)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)