26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Director Name | Michael Roderick Harris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sandgate Marley Way, Storrington Pulborough West Sussex RH20 3NH |
Secretary Name | Michael Roderick Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate Marley Way, Storrington Pulborough West Sussex RH20 3NH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Antony Simon Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(10 years 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 | rotch.com |
---|
Registered Address | 1st Floor 35 Park Lane London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Rotch Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £300,086 |
Net Worth | £1,707,423 |
Current Liabilities | £61,393 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
21 June 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 2020 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 |
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
30 May 2023 | Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages) |
24 November 2022 | Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 May 2022 | Registered 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 2022 | Accounts for a small company made up to 31 May 2021 (19 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (18 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 April 2020 | Registration of charge 020396150028, created on 7 April 2020 (17 pages) |
24 January 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 January 2018 | Full accounts made up to 31 May 2017 (17 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 8 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) |
28 February 2017 | Full accounts made up to 31 May 2016 (17 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (17 pages) |
4 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
4 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 (14 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (14 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
|
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
8 October 2014 | Appointment of Mr Vincent Aziz Tchenguiz as a director on 30 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Vincent Aziz Tchenguiz as a director on 30 September 2014 (2 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 (14 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 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 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (14 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (14 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (14 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 (3 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 December 2008 | Appointment terminated director michael harris (1 page) |
28 December 2008 | Appointment terminated director michael harris (1 page) |
30 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
30 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members
|
21 June 2007 | Return made up to 31/05/07; no change of members
|
14 February 2007 | Full accounts made up to 31 May 2006 (16 pages) |
14 February 2007 | Full accounts made up to 31 May 2006 (16 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (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) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater 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 (13 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
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 (14 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (14 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) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 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) |
12 July 2001 | Return made up to 31/05/01; full list of members
|
12 July 2001 | Return made up to 31/05/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (14 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) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (8 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (8 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: leconfield house 7TH floor curzon street london W1Y 7FB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: leconfield house 7TH floor curzon street london W1Y 7FB (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1997 | Particulars of mortgage/charge (6 pages) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
25 November 1997 | Particulars of mortgage/charge (6 pages) |
25 November 1997 | Particulars of mortgage/charge (6 pages) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
25 November 1997 | Particulars of mortgage/charge (6 pages) |
4 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
4 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (12 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (12 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 (4 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 31/05/96; no change of members
|
26 July 1996 | Return made up to 31/05/96; no change of members
|
29 March 1996 | Particulars of mortgage/charge (5 pages) |
29 March 1996 | Particulars of mortgage/charge (5 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
26 June 1995 | Amended full accounts made up to 31 May 1994 (12 pages) |
26 June 1995 | Amended full accounts made up to 31 May 1994 (12 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (81 pages) |
19 May 1992 | Resolutions
|
19 May 1992 | Resolutions
|