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 | 09 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 | Alan Cardwell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 28 February 1995) |
Role | Investment Controller |
Correspondence Address | 2 Winton Close Luton Bedfordshire LU2 7BJ |
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 | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Secretary Name | Susan Tracy Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 20 St Albans Terrace Hammersmith London W6 8HL |
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 |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Secretary Name | Mr Antony Simon Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Orchard Yoeman Lane Bearsted Maidstone Kent ME14 4QL |
Website | r20.co.uk |
---|---|
Email address | [email protected] |
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 90.91% Ordinary C |
---|---|
5k at £0.01 | Rotch Property Group LTD 4.55% Ordinary A |
5k at £0.01 | Vertigo Overseas LTD 4.55% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,225,221 |
Gross Profit | £6,203,736 |
Net Worth | £41,737,131 |
Cash | £8,549,463 |
Current Liabilities | £52,133,835 |
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) |
3 December 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 |
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages) |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (20 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 (18 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 (17 pages) |
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 (17 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 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) |
8 January 2018 | Full accounts made up to 31 May 2017 (16 pages) |
8 January 2018 | Full accounts made up to 31 May 2017 (16 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 9 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 9 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) |
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
|
13 February 2015 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
13 February 2015 | Group of companies' accounts made up to 31 May 2014 (30 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
|
20 February 2014 | Group of companies' accounts made up to 31 May 2013 (30 pages) |
20 February 2014 | Group of companies' accounts made up to 31 May 2013 (30 pages) |
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 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 (5 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Group of companies' accounts made up to 31 May 2012 (31 pages) |
5 April 2013 | Group of companies' accounts made up to 31 May 2012 (31 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Group of companies' accounts made up to 31 May 2011 (30 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 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
1 March 2010 | Group of companies' accounts made up to 31 May 2009 (30 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 (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 May 2009 | Group of companies' accounts made up to 31 May 2008 (31 pages) |
6 May 2009 | Group of companies' accounts made up to 31 May 2008 (31 pages) |
25 September 2008 | Group of companies' accounts made up to 31 May 2007 (30 pages) |
25 September 2008 | Group of companies' accounts made up to 31 May 2007 (30 pages) |
4 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
4 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
5 October 2007 | Group of companies' accounts made up to 31 May 2006 (30 pages) |
5 October 2007 | Group of companies' accounts made up to 31 May 2006 (30 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
|
23 February 2007 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
23 February 2007 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (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) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
6 March 2006 | Group of companies' accounts made up to 31 May 2004 (28 pages) |
6 March 2006 | Group of companies' accounts made up to 31 May 2004 (28 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | New director appointed (3 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
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) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
31 August 2004 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
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
|
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
24 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
24 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
7 January 2004 | New director appointed (6 pages) |
7 January 2004 | New director appointed (6 pages) |
7 January 2004 | New secretary appointed (4 pages) |
7 January 2004 | New secretary appointed (4 pages) |
6 August 2003 | Group of companies' accounts made up to 31 May 2002 (28 pages) |
6 August 2003 | Group of companies' accounts made up to 31 May 2002 (28 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) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
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) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 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 group accounts made up to 31 May 2000 (24 pages) |
8 March 2001 | Full group accounts made up to 31 May 2000 (24 pages) |
14 August 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
14 August 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
24 July 2000 | Company name changed wyn-ro properties LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed wyn-ro properties LIMITED\certificate issued on 25/07/00 (2 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (9 pages) |
11 April 2000 | Particulars of mortgage/charge (9 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) |
27 March 2000 | Particulars of mortgage/charge (5 pages) |
27 March 2000 | Particulars of mortgage/charge (5 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Particulars of mortgage/charge (4 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (21 pages) |
16 August 1999 | Particulars of mortgage/charge (21 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (12 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (12 pages) |
2 April 1999 | Full group accounts made up to 31 May 1998 (23 pages) |
2 April 1999 | Full group accounts made up to 31 May 1998 (23 pages) |
23 February 1999 | Particulars of mortgage/charge (8 pages) |
23 February 1999 | Particulars of mortgage/charge (8 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 7TH floor leconfield house curzon street london,W1Y 7FB (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 7TH floor leconfield house curzon street london,W1Y 7FB (1 page) |
30 July 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Particulars of mortgage/charge (7 pages) |
22 July 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
22 July 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
2 October 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members
|
24 July 1996 | Return made up to 31/05/96; full list of members
|
1 March 1996 | Full group accounts made up to 31 May 1995 (30 pages) |
1 March 1996 | Full group accounts made up to 31 May 1995 (30 pages) |
12 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Resolutions
|
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 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1996 | Resolutions
|
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 (2 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (4 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 (4 pages) |
7 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Director resigned;new director appointed (12 pages) |
4 April 1995 | Director resigned;new director appointed (12 pages) |
3 April 1995 | Full group accounts made up to 31 May 1994 (27 pages) |
3 April 1995 | Full group accounts made up to 31 May 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (206 pages) |
5 July 1994 | Return made up to 31/05/94; full list of members (16 pages) |
5 July 1994 | Return made up to 31/05/94; full list of members (16 pages) |
13 April 1994 | Full group accounts made up to 31 May 1993 (27 pages) |
11 December 1992 | Full accounts made up to 31 May 1992 (21 pages) |
7 October 1991 | Full accounts made up to 31 May 1991 (19 pages) |
24 June 1991 | Return made up to 31/05/91; full list of members (15 pages) |
24 June 1991 | Return made up to 31/05/91; full list of members (15 pages) |
9 April 1991 | Full accounts made up to 31 May 1990 (21 pages) |
7 September 1990 | Memorandum and Articles of Association (26 pages) |
7 September 1990 | Memorandum and Articles of Association (26 pages) |
23 February 1990 | Ad 05/02/90--------- £ si [email protected] (20 pages) |
23 February 1990 | Ad 05/02/90--------- £ si [email protected] (20 pages) |
23 February 1990 | Ad 05/02/90--------- £ si [email protected] (20 pages) |
23 February 1990 | Ad 02/02/90--------- £ si 48@1 (20 pages) |
23 February 1990 | Ad 05/02/90--------- £ si [email protected] (20 pages) |
20 February 1990 | Ad 05/02/90--------- £ si [email protected]=12 £ ic 39/51 (20 pages) |
20 February 1990 | Ad 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 1990 | Ad 05/02/90--------- £ si [email protected] £ ic 2/2 (20 pages) |
20 February 1990 | Ad 05/02/90--------- £ si [email protected]=25 £ ic 2/27 (20 pages) |
19 February 1990 | S-div 05/02/90 (1 page) |
26 September 1989 | Company name changed triprate LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed triprate LIMITED\certificate issued on 27/09/89 (2 pages) |
15 May 1989 | Incorporation (9 pages) |
15 May 1989 | Incorporation (9 pages) |