26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | John Crispin Daniel Kirwan Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 August 2006) |
Role | Lawyer |
Correspondence Address | 13 Airedale Road London SW12 8SQ |
Secretary Name | John Crispin Daniel Kirwan Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 August 2006) |
Role | Lawyer |
Correspondence Address | 13 Airedale Road London SW12 8SQ |
Director Name | Mrs Jennifer L Wick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 12 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 19 March 2007) |
Role | Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Campden Hill Gardens Kensington London W8 7AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(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 | 16 January 1998(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 | 27 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 February 1998) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 February 1998) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Registered Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rotch Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Application to strike the company off the register (3 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (11 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 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
14 February 2011 | Full accounts made up to 31 May 2010 (11 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (11 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 16 January 2011 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 1 (4 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (12 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (12 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (12 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (12 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
23 April 2008 | Full accounts made up to 31 May 2007 (12 pages) |
25 February 2008 | Return made up to 16/01/08; no change of members (7 pages) |
25 February 2008 | Return made up to 16/01/08; no change of members (7 pages) |
22 January 2008 | Full accounts made up to 31 May 2006 (12 pages) |
22 January 2008 | Full accounts made up to 31 May 2006 (12 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members
|
1 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
27 January 2007 | Full accounts made up to 31 May 2005 (12 pages) |
27 January 2007 | Full accounts made up to 31 May 2005 (12 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
4 May 2006 | Full accounts made up to 31 May 2004 (12 pages) |
4 May 2006 | Full accounts made up to 31 May 2004 (12 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
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) |
22 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
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) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
20 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
5 March 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 16/01/02; full list of members (6 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) |
6 April 2001 | Return made up to 16/01/01; full list of members
|
6 April 2001 | Return made up to 16/01/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
13 October 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: upper grosvenor street london W1X 9PB (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: upper grosvenor street london W1X 9PB (1 page) |
23 February 1999 | Return made up to 16/01/99; full list of members (12 pages) |
23 February 1999 | Return made up to 16/01/99; full list of members (12 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | New director appointed (5 pages) |
28 October 1998 | New director appointed (5 pages) |
26 October 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
26 October 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 31 brechin place london greater london SW7 4QD (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
16 January 1998 | Incorporation (13 pages) |
16 January 1998 | Incorporation (13 pages) |