Company NameRotch Properties Limited
Company StatusActive
Company Number02384071
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Previous NamesTriprate Limited and Wyn-Ro Properties 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
Appointed09 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 NameAlan Cardwell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 28 February 1995)
RoleInvestment Controller
Correspondence Address2 Winton Close
Luton
Bedfordshire
LU2 7BJ
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 NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(14 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameSusan Tracy Walden
NationalityBritish
StatusResigned
Appointed15 December 2003(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2004)
RoleCompany Director
Correspondence Address20 St Albans Terrace
Hammersmith
London
W6 8HL
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
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusResigned
Appointed28 April 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL

Contact

Websiter20.co.uk
Email address[email protected]

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
90.91%
Ordinary C
5k at £0.01Rotch Property Group LTD
4.55%
Ordinary A
5k at £0.01Vertigo Overseas LTD
4.55%
Ordinary B

Financials

Year2014
Turnover£6,225,221
Gross Profit£6,203,736
Net Worth£41,737,131
Cash£8,549,463
Current Liabilities£52,133,835

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

3 December 1999Delivered on: 18 December 1999
Satisfied on: 7 January 2006
Persons entitled: Robert Fleming & Co Limited

Classification: Charge over shares
Secured details: All monies due or to become due from brightstone properties (birkenhead) limited to the chargee under the terms of a loan agreement.
Particulars: 50 'b' ordinary shares of £1.00 each and 350,000 cumulative redeemable preference shares of £1.00 each in britghtstone properties (berkenhead) limited together with all stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature accruing offered issued or deriving at any time by way of dividend bonus redemption exchange purchase substitution conversion consolidation subdivision preference option or otherwise attributable thereto.
Fully Satisfied
11 August 1999Delivered on: 16 August 1999
Satisfied on: 27 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined).
Particulars: Fixed charge all balances standing to the credit of wyn ro current account and wyn ro subordinated loan deposit account. See the mortgage charge document for full details.
Fully Satisfied
8 February 1999Delivered on: 23 February 1999
Satisfied on: 10 May 2005
Persons entitled: Bhf-Bank Ag

Classification: Shares charge
Secured details: All monies due or to become due from wyn-ro property investments (sea containers house) limited, spikecrest limited and tireflow limited (together "the principal debtors") or any of them, dalerace limited and the company to the chargee under or in connection with the finance documents (as defined).
Particulars: 2,465,772 ordinary shares of £1 each in the issued share capital of wyn-ro, 100 ordinary shares of £1 each in the issued share capital of spikecrest and 100 ordinary shares of £1 each in the issued share capital of tireflow and all dividends interest and other money payable.. See the mortgage charge document for full details.
Fully Satisfied
22 July 1998Delivered on: 30 July 1998
Satisfied on: 11 August 1999
Persons entitled: Portman Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents and/or this deed.
Particulars: By way of first fixed charge all plant and machinery, goodwill and uncalled capital; by way of first floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge.. See the mortgage charge document for full details.
Fully Satisfied
26 March 1998Delivered on: 31 March 1998
Satisfied on: 14 September 1999
Persons entitled: Meespierson N.V.

Classification: Share charge
Secured details: All monies due or to become due from dacefern limited and/or the company to the chargee under the terms of the charge.
Particulars: 2 ordinary shares of £1 each in the share capital of the company and all stocks shares and other securities and all dividends interest and other money payable. See the mortgage charge document for full details.
Fully Satisfied
18 February 1998Delivered on: 5 March 1998
Satisfied on: 14 September 1999
Persons entitled: Meespierson N.V.

Classification: Share charge reltaing to shares in zenmouth limited
Secured details: All liabilities due or to become due from zenmouth limited to the chargee on any account whatsoever and of the company under the charge.
Particulars: 2 ordinary shares of £1 each in the share capital of zenmouth and all stocks shares and other securities offered by way of redemption bonus preference or option or otherwise in respect of any shares referred to and any income, offer, right or benefit in respect of any other investment; all dividends interest and any other money payable to the company in respect of the investments.
Fully Satisfied
31 January 1996Delivered on: 2 February 1996
Satisfied on: 25 February 1998
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 each charging company to the security beneficiaries (as defined) on any account whatsoever pursuant to the guarantee (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 1993Delivered on: 27 January 1993
Satisfied on: 18 December 1999
Persons entitled: Berliner Handels -Und Frankfurter Bank

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 28 july 1992.
Particulars: The deposit amount being an initial principal amount equal to the maturity lump sum held in deposit account number 048934 with the bank in the name of wyn-ro properties limited.
Fully Satisfied
24 March 2000Delivered on: 11 April 2000
Satisfied on: 10 May 2005
Persons entitled: Bnf-Bank Ag

Classification: Supplemental charge
Secured details: All liabilities of the principal debtors or any of them, the company and the chargor owed or expressed to be owed to the beneficiaries under or in connection with the finance documents.
Particulars: By way of fixed charge the transferred share and all dividends interest and other money payable. See the mortgage charge document for full details.
Fully Satisfied
24 March 2000Delivered on: 27 March 2000
Satisfied on: 19 November 2004
Persons entitled: Citibank, N.A.

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title and interest in the shares and security assets (both defined therein).
Fully Satisfied
14 August 1990Delivered on: 31 August 1990
Satisfied on: 18 December 1999
Persons entitled: Boad Street Securities Limited

Classification: Further legal charge
Secured details: £2,000,000 and all other moneys due or to become due from the company 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

Filing History

13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
3 March 2023Accounts for a small company made up to 31 May 2022 (20 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 (18 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 (17 pages)
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 (17 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 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)
8 January 2018Full accounts made up to 31 May 2017 (16 pages)
8 January 2018Full accounts made up to 31 May 2017 (16 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 9 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 9 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)
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 1,100
(5 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 1,100
(5 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 1,100
(5 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 1,100
(5 pages)
13 February 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
13 February 2015Group of companies' accounts made up to 31 May 2014 (30 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 1,100
(5 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 1,100
(5 pages)
20 February 2014Group of companies' accounts made up to 31 May 2013 (30 pages)
20 February 2014Group of companies' accounts made up to 31 May 2013 (30 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 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 (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 April 2013Group of companies' accounts made up to 31 May 2012 (31 pages)
5 April 2013Group of companies' accounts made up to 31 May 2012 (31 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Group of companies' accounts made up to 31 May 2011 (30 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Group of companies' accounts made up to 31 May 2011 (30 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 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (29 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (29 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 March 2010Group of companies' accounts made up to 31 May 2009 (30 pages)
1 March 2010Group of companies' accounts made up to 31 May 2009 (30 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 (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 May 2009Group of companies' accounts made up to 31 May 2008 (31 pages)
6 May 2009Group of companies' accounts made up to 31 May 2008 (31 pages)
25 September 2008Group of companies' accounts made up to 31 May 2007 (30 pages)
25 September 2008Group of companies' accounts made up to 31 May 2007 (30 pages)
4 July 2008Return made up to 31/05/08; no change of members (7 pages)
4 July 2008Return made up to 31/05/08; no change of members (7 pages)
5 October 2007Group of companies' accounts made up to 31 May 2006 (30 pages)
5 October 2007Group of companies' accounts made up to 31 May 2006 (30 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)
23 February 2007Group of companies' accounts made up to 31 May 2005 (29 pages)
23 February 2007Group of companies' accounts made up to 31 May 2005 (29 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (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)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
6 March 2006Group of companies' accounts made up to 31 May 2004 (28 pages)
6 March 2006Group of companies' accounts made up to 31 May 2004 (28 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
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)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (3 pages)
9 May 2005New director appointed (3 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
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)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
31 August 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
31 August 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
7 January 2004New director appointed (6 pages)
7 January 2004New director appointed (6 pages)
7 January 2004New secretary appointed (4 pages)
7 January 2004New secretary appointed (4 pages)
6 August 2003Group of companies' accounts made up to 31 May 2002 (28 pages)
6 August 2003Group of companies' accounts made up to 31 May 2002 (28 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)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
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)
3 April 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
3 April 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 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 group accounts made up to 31 May 2000 (24 pages)
8 March 2001Full group accounts made up to 31 May 2000 (24 pages)
14 August 2000Full group accounts made up to 31 May 1999 (23 pages)
14 August 2000Full group accounts made up to 31 May 1999 (23 pages)
24 July 2000Company name changed wyn-ro properties LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed wyn-ro properties LIMITED\certificate issued on 25/07/00 (2 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (9 pages)
11 April 2000Particulars of mortgage/charge (9 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)
27 March 2000Particulars of mortgage/charge (5 pages)
27 March 2000Particulars of mortgage/charge (5 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Particulars of mortgage/charge (4 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Particulars of mortgage/charge (4 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (21 pages)
16 August 1999Particulars of mortgage/charge (21 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
29 June 1999Return made up to 31/05/99; full list of members (12 pages)
29 June 1999Return made up to 31/05/99; full list of members (12 pages)
2 April 1999Full group accounts made up to 31 May 1998 (23 pages)
2 April 1999Full group accounts made up to 31 May 1998 (23 pages)
23 February 1999Particulars of mortgage/charge (8 pages)
23 February 1999Particulars of mortgage/charge (8 pages)
7 September 1998Registered office changed on 07/09/98 from: 7TH floor leconfield house curzon street london,W1Y 7FB (1 page)
7 September 1998Registered office changed on 07/09/98 from: 7TH floor leconfield house curzon street london,W1Y 7FB (1 page)
30 July 1998Particulars of mortgage/charge (7 pages)
30 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Full group accounts made up to 31 May 1997 (18 pages)
22 July 1998Full group accounts made up to 31 May 1997 (18 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Full group accounts made up to 31 May 1996 (19 pages)
2 October 1997Full group accounts made up to 31 May 1996 (19 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
3 July 1997Return made up to 31/05/97; no change of members (6 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1996Full group accounts made up to 31 May 1995 (30 pages)
1 March 1996Full group accounts made up to 31 May 1995 (30 pages)
12 February 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 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 1996Declaration of assistance for shares acquisition (8 pages)
12 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 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 (2 pages)
22 December 1995New director appointed (4 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (4 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 (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Director resigned;new director appointed (12 pages)
4 April 1995Director resigned;new director appointed (12 pages)
3 April 1995Full group accounts made up to 31 May 1994 (27 pages)
3 April 1995Full group accounts made up to 31 May 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
5 July 1994Return made up to 31/05/94; full list of members (16 pages)
5 July 1994Return made up to 31/05/94; full list of members (16 pages)
13 April 1994Full group accounts made up to 31 May 1993 (27 pages)
11 December 1992Full accounts made up to 31 May 1992 (21 pages)
7 October 1991Full accounts made up to 31 May 1991 (19 pages)
24 June 1991Return made up to 31/05/91; full list of members (15 pages)
24 June 1991Return made up to 31/05/91; full list of members (15 pages)
9 April 1991Full accounts made up to 31 May 1990 (21 pages)
7 September 1990Memorandum and Articles of Association (26 pages)
7 September 1990Memorandum and Articles of Association (26 pages)
23 February 1990Ad 05/02/90--------- £ si [email protected] (20 pages)
23 February 1990Ad 05/02/90--------- £ si [email protected] (20 pages)
23 February 1990Ad 05/02/90--------- £ si [email protected] (20 pages)
23 February 1990Ad 02/02/90--------- £ si 48@1 (20 pages)
23 February 1990Ad 05/02/90--------- £ si [email protected] (20 pages)
20 February 1990Ad 05/02/90--------- £ si [email protected]=12 £ ic 39/51 (20 pages)
20 February 1990Ad 05/02/90--------- £ si [email protected]=12 £ ic 27/39 (20 pages)
20 February 1990£ nc 1000/1100 05/02/90 (1 page)
20 February 1990Ad 05/02/90--------- £ si [email protected] £ ic 2/2 (20 pages)
20 February 1990Ad 05/02/90--------- £ si [email protected]=25 £ ic 2/27 (20 pages)
19 February 1990S-div 05/02/90 (1 page)
26 September 1989Company name changed triprate LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed triprate LIMITED\certificate issued on 27/09/89 (2 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)