B & C PLAZA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 02384045
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 64,432,302 . The most likely internet sites of B & C PLAZA LIMITED are www.bcplaza.co.uk, and www.b-c-plaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. B C Plaza Limited is a Private Limited Company. The company registration number is 02384045. B C Plaza Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of B C Plaza Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Director BUTTON, Geoffrey Allan has been resigned. Director COOPER, Lionel Martin has been resigned. Director HOWARD, Martin John has been resigned. Director OWEN, Michael Robin has been resigned. Director ROSEWELL, Peter William has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
TCHENGUIZ, Robert

65 years old

Director

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012

Director
BUTTON, Geoffrey Allan
Resigned: 30 November 1995
76 years old

Director
COOPER, Lionel Martin
Resigned: 24 January 1996
Appointed Date: 01 December 1995
84 years old

Director
HOWARD, Martin John
Resigned: 28 February 1995
84 years old

Director
OWEN, Michael Robin
Resigned: 05 August 1994
84 years old

Director
ROSEWELL, Peter William
Resigned: 24 January 1996
Appointed Date: 01 March 1995
84 years old

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

B & C PLAZA LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
12 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 64,432,302

07 Jan 2016
Full accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 64,432,302

...
... and 109 more events
01 Sep 1989
Secretary resigned;new secretary appointed

01 Sep 1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB

29 Aug 1989
Memorandum and Articles of Association

29 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1989
Incorporation

B & C PLAZA LIMITED Charges

10 August 2004
Supplemental charge relating to an original charge dated 23RD may 1996
Delivered: 13 August 2004
Status: Satisfied on 22 June 2010
Persons entitled: Standard Life Assurance Company
Description: L/H land and buildings on the east side of fosse way…
10 August 2004
Rental assignment
Delivered: 13 August 2004
Status: Satisfied on 22 June 2010
Persons entitled: Standard Life Assurance Company
Description: All its right title benefit and interest (whether present…
28 July 1999
Third party charge over shares
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The entire issued share capital of sagehill limited. See…
16 April 1998
Memorandum of deposit of securities in wml group PLC
Delivered: 28 April 1998
Status: Satisfied on 25 May 2002
Persons entitled: Allied Commercial Exporters Limited
Description: 11,825,361 ordinary fully paid shares in wml group PLC…
23 May 1996
Deed of cross-collateralisation
Delivered: 4 June 1996
Status: Satisfied on 22 June 2010
Persons entitled: Standard Life Assurance Company
Description: All rights,title,interest and rents over the l/hold…
23 May 1996
Rental assignment
Delivered: 4 June 1996
Status: Satisfied on 5 October 2006
Persons entitled: Standard Life Assurance Company
Description: L/Hold land/blds on east side of fosse way,shepton…
23 May 1996
Fixed and floating charge
Delivered: 4 June 1996
Status: Satisfied on 22 June 2010
Persons entitled: Standard Life Assurance Company
Description: L/Hold land/blds on east side of fosse way,shepton…
31 January 1996
Composite guarantee and debenture
Delivered: 2 February 1996
Status: Satisfied on 25 May 2002
Persons entitled: Wyndham Investments Limited, as Security Trustee for the Security Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
14 August 1990
Further legal charge
Delivered: 31 August 1990
Status: Satisfied on 25 May 2002
Persons entitled: Broad Street Securities Limited
Description: A legal estate in blocks b & c windsor plaza hammersmith…
13 July 1990
Legal charge
Delivered: 17 July 1990
Status: Satisfied on 25 May 2002
Persons entitled: Broad Street Securities Limited
Description: A legal estate in blocks b & c windsor plaza hammersmith…
31 May 1990
Legal and equitable charge
Delivered: 2 June 1990
Status: Satisfied
Persons entitled: Wyndham Investments Limited
Description: Blocks b & c windsor plaza, hammersmith road, hammersmith…