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 | 31 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 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 | 13 November 2017(28 years, 6 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 | Geoffrey Allan Button |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chicksgrove Tisbury Salisbury Wiltshire SP3 6LY |
Director Name | Martin John Howard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Director Name | Mr Michael Robin Owen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1994) |
Role | Chartered Secretary |
Correspondence Address | Langley Byre Parkers Lane Kington Langley Chippenham Wiltshire SN15 5PH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | Lionel Martin Cooper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 1996) |
Role | Accountant |
Correspondence Address | 4 Ridge Lane Watford Hertfordshire WD1 3TD |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 February 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Website | curzonplaza.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 |
64.4m at £1 | Rotch Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,027,771 |
Current Liabilities | £9,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months 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) |
28 July 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1990 | Delivered 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 |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a small company made up to 31 May 2019 (16 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 May 2018 (17 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 13 November 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
12 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 January 2016 | Full accounts made up to 31 May 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (13 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 January 2015 | Full accounts made up to 31 May 2014 (13 pages) |
23 January 2015 | Full accounts made up to 31 May 2014 (13 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 (13 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (13 pages) |
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
4 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
7 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 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 (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (17 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (17 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 (16 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
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 (16 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (16 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
|
18 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
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 (15 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (15 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) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
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 (5 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
9 June 2004 | Return made up to 31/05/04; full list of members
|
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (15 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 (15 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (15 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) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (16 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (16 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 (16 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (16 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (16 pages) |
29 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
29 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
6 August 1999 | Particulars of mortgage/charge (9 pages) |
6 August 1999 | Particulars of mortgage/charge (9 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (10 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon st london W1Y 7FB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon st london W1Y 7FB (1 page) |
22 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
22 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 October 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
3 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
4 June 1996 | Particulars of mortgage/charge (6 pages) |
4 June 1996 | Particulars of mortgage/charge (6 pages) |
4 June 1996 | Particulars of mortgage/charge (6 pages) |
4 June 1996 | Particulars of mortgage/charge (6 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
1 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Director resigned (2 pages) |
2 February 1996 | Particulars of mortgage/charge (11 pages) |
2 February 1996 | Particulars of mortgage/charge (11 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members
|
3 July 1995 | Return made up to 31/05/95; no change of members
|
7 April 1995 | Director resigned;new director appointed (10 pages) |
7 April 1995 | Director resigned;new director appointed (10 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (14 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (14 pages) |
3 October 1991 | Resolutions
|
3 October 1991 | Resolutions
|
7 September 1990 | Memorandum and Articles of Association (17 pages) |
7 September 1990 | Memorandum and Articles of Association (17 pages) |
31 August 1990 | Particulars of mortgage/charge (3 pages) |
31 August 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
2 June 1990 | Particulars of mortgage/charge (3 pages) |
2 June 1990 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Incorporation (9 pages) |
15 May 1989 | Incorporation (9 pages) |