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 | 05 March 1995(1 year after company formation) |
Appointment Duration | 29 years, 2 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(23 years, 8 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 |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Secretary Name | June Vandyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 March 1995) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 February 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | £2 |
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 | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
28 July 1999 | Delivered 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 |
---|
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 (11 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
24 November 2022 | Change of details for Rotch Property Group Limited as a person with significant control on 10 May 2022 (2 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 (11 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
25 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
8 January 2018 | Accounts for a small company made up to 31 May 2017 (9 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) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 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) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 January 2016 | Full accounts made up to 31 May 2015 (11 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (11 pages) |
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 January 2015 | Full accounts made up to 31 May 2014 (11 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (11 pages) |
20 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (11 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) |
28 February 2013 | Full accounts made up to 31 May 2012 (10 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (10 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 18 February 2013 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 (9 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (9 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 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) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
17 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
7 March 2008 | Return made up to 18/02/08; no change of members (7 pages) |
7 March 2008 | Return made up to 18/02/08; no change of members (7 pages) |
23 March 2007 | Return made up to 18/02/07; full list of members
|
23 March 2007 | Return made up to 18/02/07; full list of members
|
14 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
14 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (7 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) |
21 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
8 February 2005 | Full accounts made up to 31 May 2004 (9 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (9 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
12 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
25 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
3 April 2001 | Return made up to 18/02/01; full list of members
|
3 April 2001 | Return made up to 18/02/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
6 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (11 pages) |
6 August 1999 | Particulars of mortgage/charge (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 March 1999 | Return made up to 18/02/99; full list of members (12 pages) |
16 March 1999 | Return made up to 18/02/99; full list of members (12 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FR (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london W1Y 7FR (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
18 March 1998 | Return made up to 18/02/98; no change of members (6 pages) |
18 March 1998 | Return made up to 18/02/98; no change of members (6 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (9 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (9 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
2 October 1996 | Full accounts made up to 31 May 1995 (9 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (9 pages) |
3 April 1996 | Return made up to 18/02/96; full list of members
|
3 April 1996 | Return made up to 18/02/96; full list of members
|
20 April 1995 | Return made up to 18/02/95; full list of members (6 pages) |
20 April 1995 | Return made up to 18/02/95; full list of members (6 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | New director appointed (3 pages) |
23 March 1995 | Director resigned;new director appointed (3 pages) |
23 March 1995 | Director resigned;new director appointed (3 pages) |
23 March 1995 | New director appointed (3 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 March 1994 | Company name changed leafbond LIMITED\certificate issued on 22/03/94 (2 pages) |
21 March 1994 | Company name changed leafbond LIMITED\certificate issued on 22/03/94 (2 pages) |
18 February 1994 | Incorporation (13 pages) |
18 February 1994 | Incorporation (13 pages) |