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 | 23 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(8 years, 5 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 23 September 1997) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 23 September 1997) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
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 |
2 at £1 | Dalefox LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£770,265 |
Current Liabilities | £2,146,619 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
10 February 2005 | Delivered on: 17 February 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 the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Panns bank ii low street/russell street sunderland f/h t/n TY335737. 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. Outstanding |
---|---|
20 April 2000 | Delivered on: 21 April 2000 Satisfied on: 6 May 2010 Persons entitled: Kbc Bank N.V.London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined). Particulars: (Includiung trade fixtures). 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. Fully Satisfied |
25 September 1998 | Delivered on: 7 October 1998 Satisfied on: 10 June 2000 Persons entitled: Unilease (Jersey) Limited Classification: Legal charge Secured details: The rents and the agreement to pay to the chargee from time to time on demand the unpaid balance of every sum now or hereafter owing,due or payable by the university or the company (as the case may be) to the chargee in respect of the rents and that the chargee shall receive the investment return no later than the expiry date as set out in the guarantee. Particulars: First legal mortgage the property.equitable assignment of all right,title and interest in: the benefit of any agreement,contracts,deeds,undertakings.the agreements and all the proceeds of any payment of any claims,awards.the sale proceeds.the benefit of all tenant covenants.. See the mortgage charge document for full details. Fully Satisfied |
18 February 1998 | Delivered on: 5 March 1998 Satisfied on: 22 October 1998 Persons entitled: Meespierson N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property comprising land and premises at russell street and low street,sunderland, tyne and wear title number TY335927. 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 |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (17 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (17 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
13 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 December 2013 | Full accounts made up to 31 May 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (15 pages) |
24 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2010 | Full accounts made up to 31 May 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 May 2009 (14 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
20 August 2008 | Return made up to 02/08/08; no change of members (7 pages) |
20 August 2008 | Return made up to 02/08/08; no change of members (7 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
15 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members
|
5 September 2006 | Return made up to 02/08/06; full list of members
|
29 June 2006 | Full accounts made up to 31 May 2005 (12 pages) |
29 June 2006 | Full accounts made up to 31 May 2005 (12 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
31 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 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
6 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
17 February 2005 | Particulars of mortgage/charge (10 pages) |
17 February 2005 | Particulars of mortgage/charge (10 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
20 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
30 August 2003 | Return made up to 02/08/03; full list of members
|
30 August 2003 | Return made up to 02/08/03; full list of members
|
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members
|
16 August 2001 | Return made up to 02/08/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (12 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (12 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 April 2000 | Particulars of mortgage/charge (11 pages) |
21 April 2000 | Particulars of mortgage/charge (11 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) |
8 September 1999 | Return made up to 02/08/99; no change of members (11 pages) |
8 September 1999 | Return made up to 02/08/99; no change of members (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Particulars of mortgage/charge (6 pages) |
7 October 1998 | Particulars of mortgage/charge (6 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
26 August 1998 | Return made up to 02/08/98; full list of members
|
26 August 1998 | Return made up to 02/08/98; full list of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (6 pages) |
5 March 1998 | Particulars of mortgage/charge (9 pages) |
5 March 1998 | Particulars of mortgage/charge (9 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
1 February 1998 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
1 February 1998 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
15 December 1997 | Return made up to 02/08/97; full list of members (5 pages) |
15 December 1997 | Return made up to 02/08/97; full list of members (5 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 31 brechin place london greater london SW7 4QD (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 31 brechin place london greater london SW7 4QD (1 page) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | Secretary resigned (2 pages) |
2 August 1996 | Incorporation (13 pages) |
2 August 1996 | Incorporation (13 pages) |