Company NameB & C Plaza Limited
Company StatusActive
Company Number02384045
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Previous NameStirmill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years 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
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 11 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
Appointed13 November 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameGeoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chicksgrove Tisbury
Salisbury
Wiltshire
SP3 6LY
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NameMr Michael Robin Owen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1994)
RoleChartered Secretary
Correspondence AddressLangley Byre Parkers Lane
Kington Langley
Chippenham
Wiltshire
SN15 5PH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 1996)
RoleChartered Accountant
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameLionel Martin Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1996)
RoleAccountant
Correspondence Address4 Ridge Lane
Watford
Hertfordshire
WD1 3TD
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(15 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX

Contact

Websitecurzonplaza.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

64.4m at £1Rotch Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,027,771
Current Liabilities£9,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months 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

28 July 1999Delivered on: 6 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Third party charge over shares
Secured details: All present and/or future obligations due or to become due from uni-lease no 1 P.L.C. to the chargee under or pursuant to the credit agreement (as defined) and of the company pursuant to the charge.
Particulars: The entire issued share capital of sagehill limited. See the mortgage charge document for full details.
Outstanding
16 April 1998Delivered on: 28 April 1998
Satisfied on: 25 May 2002
Persons entitled: Allied Commercial Exporters Limited

Classification: Memorandum of deposit of securities in wml group PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11,825,361 ordinary fully paid shares in wml group PLC together with all dividends and interests and all rights monies or property accruing or offered. See the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 4 June 1996
Satisfied on: 22 June 2010
Persons entitled: Standard Life Assurance Company

Classification: Deed of cross-collateralisation
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 under the loan agreement (as defined).
Particulars: All rights,title,interest and rents over the l/hold land/blds on east side of fosse way,shepton mallet,somerset; t/no st 78934. see the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 4 June 1996
Satisfied on: 5 October 2006
Persons entitled: Standard Life Assurance Company

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: L/Hold land/blds on east side of fosse way,shepton mallet,somerset; t/no st 78934; all rights,title and interest thereon and all rents. See the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 4 June 1996
Satisfied on: 22 June 2010
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 on any account whatsoever under the loan agreement (as defined).
Particulars: L/Hold land/blds on east side of fosse way,shepton mallet,somerset; t/no st 78934 with all plant,machinery thereon; see form 395. undertaking and all property and assets.
Fully Satisfied
31 January 1996Delivered on: 2 February 1996
Satisfied on: 25 May 2002
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 any of 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
14 August 1990Delivered on: 31 August 1990
Satisfied on: 25 May 2002
Persons entitled: Broad Street Securities Limited

Classification: Further legal charge
Secured details: £2,000,000 and all other moneys due or to become due from wyn-ro properties limited to the chargee under the terms of the charge.
Particulars: A legal estate in blocks b & c windsor plaza hammersmith road hammersmith london borough of hammersmith & fulham.
Fully Satisfied
13 July 1990Delivered on: 17 July 1990
Satisfied on: 25 May 2002
Persons entitled: Broad Street Securities Limited

Classification: Legal charge
Secured details: £9,000,000 due from wyn-ro properties limited to the chargee under the terms of the charge.
Particulars: A legal estate in blocks b & c windsor plaza hammersmith road hammersmith london borough of hammersmith & fulham held by wyndham investments limited as trustee and beneficial ownership in blocks b & c windsor plaza hammersmith road hammersmith london borough of hammersmith & fulham.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 22 June 2010
Persons entitled: Standard Life Assurance Company

Classification: Supplemental charge relating to an original charge dated 23RD may 1996
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 east side of fosse way shepton mallet somerset t/no: ST78934. See the mortgage charge document for full details.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 22 June 2010
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.
Fully Satisfied
31 May 1990Delivered on: 2 June 1990
Persons entitled: Wyndham Investments Limited

Classification: Legal and equitable charge
Secured details: £9,000,000 and all other moneys due or to become due from the company and/or wyndham investments limited under the terms of the charge.
Particulars: Blocks b & c windsor plaza, hammersmith road, hammersmith, london.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 31 May 2019 (16 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 May 2018 (17 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (16 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 13 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)
1 March 2017Full accounts made up to 31 May 2016 (16 pages)
1 March 2017Full accounts made up to 31 May 2016 (16 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
12 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 64,432,302
(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 64,432,302
(4 pages)
7 January 2016Full accounts made up to 31 May 2015 (13 pages)
7 January 2016Full accounts made up to 31 May 2015 (13 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 64,432,302
(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 64,432,302
(4 pages)
23 January 2015Full accounts made up to 31 May 2014 (13 pages)
23 January 2015Full accounts made up to 31 May 2014 (13 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 64,432,302
(4 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 64,432,302
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (13 pages)
19 December 2013Full accounts made up to 31 May 2013 (13 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Full accounts made up to 31 May 2012 (13 pages)
28 February 2013Full accounts made up to 31 May 2012 (13 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
7 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 May 2010 (16 pages)
14 February 2011Full accounts made up to 31 May 2010 (16 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 June 2010Resolutions
  • RES13 ‐ Conflicts of interests and agreement entered 26/05/2010
(3 pages)
8 June 2010Resolutions
  • RES13 ‐ Conflicts 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 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 May 2009 (17 pages)
22 December 2009Full accounts made up to 31 May 2009 (17 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 (16 pages)
26 February 2009Full accounts made up to 31 May 2008 (16 pages)
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 (16 pages)
17 March 2008Full accounts made up to 31 May 2007 (16 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)
18 April 2007Full accounts made up to 31 May 2006 (16 pages)
18 April 2007Full accounts made up to 31 May 2006 (16 pages)
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 (15 pages)
4 April 2006Full accounts made up to 31 May 2005 (15 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)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (15 pages)
25 February 2004Full accounts made up to 31 May 2003 (15 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 (15 pages)
14 March 2003Full accounts made up to 31 May 2002 (15 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)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
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 (16 pages)
21 December 2001Full accounts made up to 31 May 2001 (16 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (16 pages)
8 March 2001Full accounts made up to 31 May 2000 (16 pages)
12 July 2000Return made up to 31/05/00; full list of members (6 pages)
12 July 2000Return made up to 31/05/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 May 1999 (16 pages)
4 July 2000Full accounts made up to 31 May 1999 (16 pages)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
6 August 1999Particulars of mortgage/charge (9 pages)
6 August 1999Particulars of mortgage/charge (9 pages)
1 July 1999Return made up to 31/05/99; no change of members (10 pages)
1 July 1999Return made up to 31/05/99; no change of members (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon st london W1Y 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon st london W1Y 7FB (1 page)
22 July 1998Full accounts made up to 31 May 1997 (12 pages)
22 July 1998Full accounts made up to 31 May 1997 (12 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
2 October 1997Full accounts made up to 31 May 1996 (12 pages)
2 October 1997Full accounts made up to 31 May 1996 (12 pages)
3 July 1997Return made up to 31/05/97; full list of members (7 pages)
3 July 1997Return made up to 31/05/97; full list of members (7 pages)
24 July 1996Return made up to 31/05/96; full list of members (8 pages)
24 July 1996Return made up to 31/05/96; full list of members (8 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (6 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
1 March 1996Full accounts made up to 31 May 1995 (18 pages)
1 March 1996Full accounts made up to 31 May 1995 (18 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Director resigned (2 pages)
2 February 1996Particulars of mortgage/charge (11 pages)
2 February 1996Particulars of mortgage/charge (11 pages)
22 December 1995Director resigned (4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (4 pages)
22 December 1995New director appointed (2 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 April 1995Director resigned;new director appointed (10 pages)
7 April 1995Director resigned;new director appointed (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (14 pages)
3 April 1995Full accounts made up to 31 May 1994 (14 pages)
3 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1990Memorandum and Articles of Association (17 pages)
7 September 1990Memorandum and Articles of Association (17 pages)
31 August 1990Particulars of mortgage/charge (3 pages)
31 August 1990Particulars of mortgage/charge (3 pages)
2 August 1990Declaration of satisfaction of mortgage/charge (1 page)
2 August 1990Declaration of satisfaction of mortgage/charge (1 page)
17 July 1990Particulars of mortgage/charge (3 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
2 June 1990Particulars of mortgage/charge (3 pages)
2 June 1990Particulars of mortgage/charge (3 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)