Company NameRotch Financial Limited
Company StatusActive
Company Number02519624
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Previous NameDawndell Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 months, 4 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 months, 4 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed31 May 1991(10 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusResigned
Appointed08 August 1996(6 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL

Contact

Websiterotch.com

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Rotch Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£790,116
Cash£250
Current Liabilities£472,197

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

30 March 2009Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

23 November 2023Satisfaction of charge 3 in full (1 page)
23 November 2023Satisfaction of charge 4 in full (1 page)
23 November 2023Satisfaction of charge 2 in full (1 page)
23 November 2023Satisfaction of charge 1 in full (1 page)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
3 March 2023Accounts for a small company made up to 31 May 2022 (19 pages)
24 November 2022Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 May 2022Registered 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 2022Accounts for a small company made up to 31 May 2021 (16 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (15 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 31 May 2019 (15 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 May 2018 (15 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 January 2018Accounts for a small company made up to 31 May 2017 (14 pages)
12 January 2018Accounts for a small company made up to 31 May 2017 (14 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 May 2016 (15 pages)
28 February 2017Full accounts made up to 31 May 2016 (15 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
7 January 2016Full accounts made up to 31 May 2015 (12 pages)
7 January 2016Full accounts made up to 31 May 2015 (12 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (12 pages)
26 January 2015Full accounts made up to 31 May 2014 (12 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (12 pages)
19 December 2013Full accounts made up to 31 May 2013 (12 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Full accounts made up to 31 May 2012 (12 pages)
28 February 2013Full accounts made up to 31 May 2012 (12 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 May 2010 (13 pages)
15 February 2011Full accounts made up to 31 May 2010 (13 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 May 2009 (13 pages)
22 December 2009Full accounts made up to 31 May 2009 (13 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
8 October 2009Termination of appointment of Antony Fitzpatrick as a secretary (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (13 pages)
26 February 2009Full accounts made up to 31 May 2008 (13 pages)
30 June 2008Return made up to 31/05/08; full list of members (7 pages)
30 June 2008Return made up to 31/05/08; full list of members (7 pages)
17 March 2008Full accounts made up to 31 May 2007 (14 pages)
17 March 2008Full accounts made up to 31 May 2007 (14 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
21 June 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
25 April 2007Full accounts made up to 31 May 2006 (13 pages)
25 April 2007Full accounts made up to 31 May 2006 (13 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 May 2005 (13 pages)
4 April 2006Full accounts made up to 31 May 2005 (13 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 May 2004 (13 pages)
13 June 2005Full accounts made up to 31 May 2004 (13 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (14 pages)
25 February 2004Full accounts made up to 31 May 2003 (14 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
18 July 2003Return made up to 31/05/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
22 July 2002Return made up to 31/05/02; full list of members (8 pages)
22 July 2002Return made up to 31/05/02; full list of members (8 pages)
21 December 2001Full accounts made up to 31 May 2001 (12 pages)
21 December 2001Full accounts made up to 31 May 2001 (12 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2001Full accounts made up to 31 May 2000 (13 pages)
8 March 2001Full accounts made up to 31 May 2000 (13 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
12 July 2000Return made up to 31/05/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 May 1999 (13 pages)
29 June 2000Full accounts made up to 31 May 1999 (13 pages)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
30 June 1999Return made up to 31/05/99; no change of members (10 pages)
30 June 1999Return made up to 31/05/99; no change of members (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 July 1997Return made up to 31/05/97; full list of members (8 pages)
1 July 1997Return made up to 31/05/97; full list of members (8 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 October 1996Full accounts made up to 31 May 1995 (11 pages)
2 October 1996Full accounts made up to 31 May 1995 (11 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
26 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 31/05/95; no change of members (8 pages)
30 June 1995Return made up to 31/05/95; no change of members (8 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
20 September 1990Memorandum and Articles of Association (5 pages)
20 September 1990Memorandum and Articles of Association (5 pages)
7 September 1990Memorandum and Articles of Association (5 pages)
7 September 1990Memorandum and Articles of Association (5 pages)
6 July 1990Incorporation (13 pages)
6 July 1990Incorporation (13 pages)