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 | 31 May 1991(10 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
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 | 31 May 1991(10 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Antony Simon Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Orchard Yoeman Lane Bearsted Maidstone Kent ME14 4QL |
Website | rotch.com |
---|
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 | Rotch Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£790,116 |
Cash | £250 |
Current Liabilities | £472,197 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 March 2009 | Delivered on: 2 April 2009 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of charge over collection account Secured details: All monies due or to become due from rotch property group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interests to all moneys owing or incurred under the lease or leases together with any other documents affecting the assigned rights see image for full details. Outstanding |
---|---|
8 February 1999 | Delivered on: 10 February 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 5 september 1996. Particulars: All monies deposited with the trustee on the terms set out in schedule 6 to the principal deed and a floating charge the whole of the companies undertaking. Outstanding |
23 February 1995 | Delivered on: 11 March 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge with cross charging provisions Secured details: £12,848,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" and this deed. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 January 1995 | Delivered on: 17 January 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £2,900,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge. Particulars: Floating charge over all of the companys undertaking property and assets and rights whatsoever and wheresoever present aand/or future. Outstanding |
23 November 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
23 November 2023 | Satisfaction of charge 4 in full (1 page) |
23 November 2023 | Satisfaction of charge 2 in full (1 page) |
23 November 2023 | Satisfaction of charge 1 in full (1 page) |
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 May 2023 | Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages) |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
24 November 2022 | Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page) |
2 March 2022 | Accounts for a small company made up to 31 May 2021 (16 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (15 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 31 May 2019 (15 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 May 2018 (15 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
12 January 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (15 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (15 pages) |
12 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
12 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 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 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 (12 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (12 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 December 2013 | Full accounts made up to 31 May 2013 (12 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (12 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) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 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 (13 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 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 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (13 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (13 pages) |
8 October 2009 | Termination of appointment of Antony Fitzpatrick as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Antony Fitzpatrick as a secretary (2 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members
|
21 June 2007 | Return made up to 31/05/07; no change of members
|
25 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
25 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (13 pages) |
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) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (13 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (13 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) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
10 June 2004 | Return made up to 31/05/04; full list of members
|
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 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) |
22 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (12 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (12 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members
|
12 July 2001 | Return made up to 31/05/01; 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) |
12 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (13 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (13 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) |
30 June 1999 | Return made up to 31/05/99; no change of members (10 pages) |
30 June 1999 | Return made up to 31/05/99; 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) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (11 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (11 pages) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 31/05/96; no change of members
|
26 July 1996 | Return made up to 31/05/96; no change of members
|
30 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
30 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
20 September 1990 | Memorandum and Articles of Association (5 pages) |
20 September 1990 | Memorandum and Articles of Association (5 pages) |
7 September 1990 | Memorandum and Articles of Association (5 pages) |
7 September 1990 | Memorandum and Articles of Association (5 pages) |
6 July 1990 | Incorporation (13 pages) |
6 July 1990 | Incorporation (13 pages) |