Company NameRochber Limited
DirectorsYosef Yitzchok Levin and Menachem Mendel Levin
Company StatusActive
Company Number00781585
CategoryPrivate Limited Company
Incorporation Date20 November 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameYosef Yitzchok Levin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleStudent
Country of ResidenceUnited States
Correspondence Address2477 Louis Road
Palo Alto
Ca
United States
Secretary NameMr Yosef Yitzchok Levin
StatusCurrent
Appointed05 February 2017(53 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2477 Louis Road Palo Alto
California
United States
Director NameMr Menachem Mendel Levin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2017(53 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address823 North Vista Street
Los Angeles
Ca 90046
Director NameMrs Rachel Lewin
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 19 March 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Paget Road
London
N16 5ND
Secretary NameMrs Esther Cohen
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address21 Linthorpe Road
London
N16 5RE
Secretary NameMrs Rachel Lewin
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 05 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Paget Road
London
N16 5ND

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£189,772
Cash£8,651
Current Liabilities£12,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 July 1972Delivered on: 31 July 1972
Persons entitled: Lloyds Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18E, manor rd, stoke newington W16.
Outstanding
27 November 1963Delivered on: 5 December 1963
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due not exceeding £2,300.
Particulars: 30 devonshire drive, greenwich SE10.
Outstanding

Filing History

10 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 January 2018Secretary's details changed for Mr Joseph Isaac Levin on 24 January 2018 (1 page)
24 January 2018Director's details changed for Joseph Isaac Levin on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr Joseph Isaac Levin as a person with significant control on 24 January 2018 (2 pages)
8 January 2018Notification of Menachem Mendel Levin as a person with significant control on 19 March 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Registered office address changed from 21 Paget Road London N16 5nd to Kemp House 152 - 160 City Road London EC1V 2NX on 8 January 2018 (1 page)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of Joseph Isaac Levin as a person with significant control on 19 March 2017 (2 pages)
8 January 2018Registered office address changed from 21 Paget Road London N16 5nd to Kemp House 152 - 160 City Road London EC1V 2NX on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Notification of Joseph Isaac Levin as a person with significant control on 19 March 2017 (2 pages)
8 January 2018Notification of Menachem Mendel Levin as a person with significant control on 19 March 2017 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
11 April 2017Appointment of Mr Menachem Mendel Levin as a director on 19 March 2017 (2 pages)
11 April 2017Appointment of Mr Menachem Mendel Levin as a director on 19 March 2017 (2 pages)
10 April 2017Appointment of Mr Joseph Isaac Levin as a secretary on 5 February 2017 (2 pages)
10 April 2017Appointment of Mr Joseph Isaac Levin as a secretary on 5 February 2017 (2 pages)
30 March 2017Termination of appointment of Rachel Lewin as a secretary on 5 February 2017 (1 page)
30 March 2017Termination of appointment of Rachel Lewin as a secretary on 5 February 2017 (1 page)
28 March 2017Termination of appointment of Rachel Lewin as a director on 19 March 2017 (1 page)
28 March 2017Termination of appointment of Rachel Lewin as a director on 19 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(6 pages)
7 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(6 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Director's details changed for Joseph Isaac Levin on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Director's details changed for Mrs Rachel Lewin on 31 December 2013 (2 pages)
7 February 2014Director's details changed for Joseph Isaac Levin on 31 December 2013 (2 pages)
7 February 2014Director's details changed for Mrs Rachel Lewin on 31 December 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
17 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007Return made up to 31/12/06; full list of members (4 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Return made up to 31/12/06; full list of members (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 31/12/04; full list of members (9 pages)
9 February 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
6 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
9 October 2000Return made up to 31/12/99; full list of members (9 pages)
9 October 2000Return made up to 31/12/99; full list of members (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 August 1998Full accounts made up to 31 March 1998 (7 pages)
27 August 1998Full accounts made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 March 1996 (7 pages)
3 November 1996Full accounts made up to 31 March 1996 (7 pages)
20 November 1963Incorporation (20 pages)
20 November 1963Incorporation (20 pages)