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 | 22 September 1997(4 months, 1 week 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 | 22 September 1997(4 months, 1 week 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(7 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(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 | 13 May 1997(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 | 28 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 September 1997) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (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 | Timecoast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £192,698 |
Net Worth | £2,346,971 |
Current Liabilities | £40,888 |
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 | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
9 December 2002 | Delivered on: 20 December 2002 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: F/H property at plymleigh house 10-84 dunclair park laira plymouth devon PL3 6DE t/n DN174685. 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 |
---|---|
24 August 2001 | Delivered on: 13 September 2001 Satisfied on: 29 January 2003 Persons entitled: Newcastle Building Society Classification: Supplemental legal charge Secured details: All monies due or to become due from gainwalk limited, holaw (537) limited, howlaw (539) limited and holaw (541)limited to the chargee under the terms of mortgages dated 9TH september 1999, 10TH september 1999, 14TH september 1999 and 21ST december 2000 and on any account whatsoever. Particulars: Land and premises being plymleigh house plymouth road plymouth t/no: DN174685 together with all buildings erections fixtures and fittings and fixed plant and machinery. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 29 January 2003 Persons entitled: Newcastle Building Society Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of the account to be opened in the name of the company with the society and all rights of the company in relation to such account together with all entitlements to interest and other rights and benefits accruing or arising in connection therewith. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 29 January 2003 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property being land and buildings at plymleigh house, plymouth road, plymouth t/n DN174685. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 29 January 2003 Persons entitled: Newcastle Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 29 January 2003 Persons entitled: Newcastle Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at plymleigh house, plymouth road, plymouth forming the property under t/n DN174685 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 29 January 2003 Persons entitled: Newcastle Building Society Classification: Supplemental legal charge Secured details: All monies and liabilities whether contingent or actual as principal or surety now hereafter due and all other sums whatsoever agreed to be paid or discharged by holaw (537) limited under a charge dated 9 september 1999 made between holaw (537) limited (1) and newcastle building society (2); holaw (539) limited under a charge dated 10 september 1999 made between holaw (539) limited and newcastle building society (2); and holaw (541) limited under a charge dated 14 september 1999 made between holaw (541) limited and newcastle building society (2). Particulars: Land and building at plymleigh house, plymouth road, plymouth forming part of the property t/n DN174685 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto. Fully Satisfied |
8 October 1997 | Delivered on: 25 October 1997 Satisfied on: 21 November 2002 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Any Other Lender or Any Lender Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee supplemental to the legal charge dated 5TH september 1996. Particulars: L/H land being plymleigh house plymouth road plymouth devon f/h land being plymleigh house plymouth road devon DN174685 together with all buildings fixed plant & machinery. Fully Satisfied |
8 October 1997 | Delivered on: 25 October 1997 Satisfied on: 21 November 2002 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders Classification: Assignment by way of charge Secured details: All monies due or to become due from rotch property group limited and any company which is a holding company or subsidiary of rotch property group limited to the chargee on any account whatsoever. Particulars: All rights titles benefits & interests to all monies under the occupational leases in respect of plymleigh house plymouth road plymouth. See the mortgage charge document for full details. Fully Satisfied |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a small company made up to 31 May 2019 (18 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 May 2017 (17 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (19 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (19 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) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
13 November 2015 | Full accounts made up to 31 May 2015 (16 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 January 2015 | Full accounts made up to 31 May 2014 (16 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (16 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
18 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (16 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 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom 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 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 13 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) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
5 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
2 June 2008 | Return made up to 13/05/08; no change of members (7 pages) |
2 June 2008 | Return made up to 13/05/08; no change of members (7 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
29 May 2007 | Return made up to 13/05/07; no change of members
|
29 May 2007 | Return made up to 13/05/07; no change of members
|
18 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
29 June 2006 | Full accounts made up to 31 May 2005 (14 pages) |
29 June 2006 | Full accounts made up to 31 May 2005 (14 pages) |
6 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
23 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 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) |
24 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
24 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (14 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (14 pages) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
30 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) |
3 June 2004 | Return made up to 13/05/04; full list of members
|
3 June 2004 | Return made up to 13/05/04; full list of members
|
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
28 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 July 2003 | Return made up to 13/05/03; full list of members (8 pages) |
18 July 2003 | Return made up to 13/05/03; full list of members (8 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Particulars of mortgage/charge (6 pages) |
20 December 2002 | Particulars of mortgage/charge (6 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 13/05/01; full list of members
|
7 June 2001 | Return made up to 13/05/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
15 June 1999 | Return made up to 13/05/99; no change of members (10 pages) |
15 June 1999 | Return made up to 13/05/99; no change of members (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london greater london W1Y 7FB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london greater london W1Y 7FB (1 page) |
23 June 1998 | Return made up to 13/05/98; full list of members (10 pages) |
23 June 1998 | Return made up to 13/05/98; full list of members (10 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 31 brechin place london SW7 4QD (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 SW7 4QD (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
13 May 1997 | Incorporation (13 pages) |
13 May 1997 | Incorporation (13 pages) |