Company NameRotch Investments (Anglia) Limited
Company StatusActive
Company Number02900134
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Previous NameLeafbond Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1995(1 year after company formation)
Appointment Duration29 years, 2 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
Appointed05 March 1995(1 year after company formation)
Appointment Duration29 years, 2 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(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameJune Vandyke
NationalityBritish
StatusResigned
Appointed11 March 1994(3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 March 1995)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed05 March 1995(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(10 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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£2

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 Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

28 July 1999Delivered on: 6 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined).
Particulars: L/H land and buildings lying to the west of bishop lane chelmsford essex (phase a) t/no: EX500836 l/h land and buildings lying to the west of bishop hall lane chelmsford essex (phase b) t/no: EX500839.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

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 (11 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
24 November 2022Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 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 (11 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (10 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 31 May 2019 (10 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 May 2018 (10 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 May 2017 (9 pages)
8 January 2018Accounts for a small company made up to 31 May 2017 (9 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)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 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)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
7 January 2016Full accounts made up to 31 May 2015 (11 pages)
7 January 2016Full accounts made up to 31 May 2015 (11 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (11 pages)
26 January 2015Full accounts made up to 31 May 2014 (11 pages)
20 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (11 pages)
19 December 2013Full accounts made up to 31 May 2013 (11 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)
28 February 2013Full accounts made up to 31 May 2012 (10 pages)
28 February 2013Full accounts made up to 31 May 2012 (10 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 February 2013 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 (9 pages)
2 March 2012Full accounts made up to 31 May 2011 (9 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 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)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
15 February 2011Full accounts made up to 31 May 2010 (9 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 May 2009 (9 pages)
22 December 2009Full accounts made up to 31 May 2009 (9 pages)
27 February 2009Return made up to 18/02/09; full list of members (3 pages)
27 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (9 pages)
26 February 2009Full accounts made up to 31 May 2008 (9 pages)
17 March 2008Full accounts made up to 31 May 2007 (9 pages)
17 March 2008Full accounts made up to 31 May 2007 (9 pages)
7 March 2008Return made up to 18/02/08; no change of members (7 pages)
7 March 2008Return made up to 18/02/08; no change of members (7 pages)
23 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
23 March 2007Return made up to 18/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
14 February 2007Full accounts made up to 31 May 2006 (10 pages)
14 February 2007Full accounts made up to 31 May 2006 (10 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
20 March 2006Return made up to 18/02/06; full list of members (7 pages)
20 March 2006Return made up to 18/02/06; full list of members (7 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)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 March 2005Return made up to 18/02/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
8 February 2005Full accounts made up to 31 May 2004 (9 pages)
8 February 2005Full accounts made up to 31 May 2004 (9 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
25 February 2004Full accounts made up to 31 May 2003 (9 pages)
25 February 2004Full accounts made up to 31 May 2003 (9 pages)
12 April 2003Return made up to 18/02/03; full list of members (7 pages)
12 April 2003Return made up to 18/02/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
25 March 2002Return made up to 18/02/02; full list of members (6 pages)
25 March 2002Return made up to 18/02/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 May 2001 (10 pages)
21 December 2001Full accounts made up to 31 May 2001 (10 pages)
3 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (10 pages)
8 March 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
6 March 2000Return made up to 18/02/00; full list of members (6 pages)
6 March 2000Return made up to 18/02/00; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (11 pages)
6 August 1999Particulars of mortgage/charge (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
16 March 1999Return made up to 18/02/99; full list of members (12 pages)
16 March 1999Return made up to 18/02/99; full list of members (12 pages)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FR (1 page)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FR (1 page)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
23 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1998Return made up to 18/02/98; no change of members (6 pages)
18 March 1998Return made up to 18/02/98; no change of members (6 pages)
4 July 1997Full accounts made up to 31 May 1996 (9 pages)
4 July 1997Full accounts made up to 31 May 1996 (9 pages)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Full accounts made up to 31 May 1995 (9 pages)
2 October 1996Full accounts made up to 31 May 1995 (9 pages)
3 April 1996Return made up to 18/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Return made up to 18/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1995Return made up to 18/02/95; full list of members (6 pages)
20 April 1995Return made up to 18/02/95; full list of members (6 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995Director resigned;new director appointed (3 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 March 1994Company name changed leafbond LIMITED\certificate issued on 22/03/94 (2 pages)
21 March 1994Company name changed leafbond LIMITED\certificate issued on 22/03/94 (2 pages)
18 February 1994Incorporation (13 pages)
18 February 1994Incorporation (13 pages)