Company NameHerbframe Limited
Company StatusActive
Company Number02996792
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)

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
Appointed13 July 1995(7 months, 1 week after company formation)
Appointment Duration28 years, 9 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
Appointed13 July 1995(7 months, 1 week after company formation)
Appointment Duration28 years, 9 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(22 years, 11 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
Appointed13 July 1995(7 months, 1 week after company formation)
Appointment Duration16 years, 9 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, 1 month 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
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed23 December 1994(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 1995)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1994(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 July 1995)
Correspondence Address31 Brechin Place
London
SW7 4QD

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£5,371,018

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

16 February 1996Delivered on: 28 February 1996
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC

Classification: Put option
Secured details: All monies due or to become due from rotch property group limited to the chargee under the put option.
Particulars: By way of assignment the benefit to rotch of and all it's right title and interest in the £100,000,000 property acquisition facility agreement and heads of agreement dated 4TH january 1995 made between nomura international PLC (1) and rotch (2).
Fully Satisfied
16 February 1996Delivered on: 22 February 1996
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC as Trustee for the Noteholder

Classification: Fifth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the note or on any current or other account or otherwise in any manner whatsoever or to the trustee on any current or other account or otherwise in any manner whatsoever supplemental to the fixed and floating charge debenture dated 17TH july 1995.
Particulars: L/H-land on the north east side of dante road london SE11 t/n-TGL85499 together with all buildings and fixtures thereon and the benefit of any covenants for title given or enterrd into by any predecessor in title of the company and any moneyd paid or payable in performance of such covenants;. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 19 January 1996
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC(The "Trustee") for the Noteholder

Classification: Fourth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as 38/39 st mary's street southampton together with all buildings and fixtures thereon and the benefit of any covenants,debts and other monies,licences,contracts and policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 19 January 1996
Satisfied on: 24 March 1999
Persons entitled: Berkeley Homes PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a development agreement dated 17TH january 1996.
Particulars: By first legal charge the property known as 38/39 st mary street southampton. A floating charge over its undertaking and assets,rights and the benefit of a note issuance facility agreement dated 17TH january 1996. see the mortgage charge document for full details.
Fully Satisfied
22 December 1995Delivered on: 28 December 1995
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC (The Trustee)

Classification: Third supplemental debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the note or on any current or other account or otherwise in any manner whatsoever or to the trustee on any current or other acount or otherwise in any manner whatsoever.
Particulars: Charges in favour of the trustee the benefit of the contract dated 22ND december 1995 with respect to the purchase of property at newington butts kennington london and the benefit of the deposit of £917,500 made pursuant to such contract.
Fully Satisfied
23 October 1995Delivered on: 1 November 1995
Satisfied on: 7 April 2001
Persons entitled: Nomura International PLC

Classification: Second supplemental debenture
Secured details: All monies due or to become due from the company to the noteholder (as defined) in respect of the note or on any current or other account or otherwise in any manner whatsoever or to nomura international PLC as trustee for the noteholder on any current or other account or otherwise in any manner whatsoever.
Particulars: (1) by way of legal mortgage the property together with all buildings and fixtures thereon and the benefit of any covenants for title given or entered into by any predecessor in title of the company.(2) By way of fixed charge:(a) all debts and other moneys due.(b) the benefit of all present and future licences. See the mortgage charge document for full details.
Fully Satisfied
23 October 1995Delivered on: 24 October 1995
Satisfied on: 24 March 1999
Persons entitled: Berkeley Homes (Hampshire) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a deed of guarantee and/or under the legal charge.
Particulars: Property k/a the deanery marsh lane southampton with a floating charge over the undertaink and assets. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 19 October 1995
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC as Trustee

Classification: Supplemental deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a deed of debenture dated 17TH july 1995.
Particulars: The benefit of all rights and interest to which the issuer is now or may after the date of the supplemental deed become entitled in relation to the agreement dated 27 september 1995. see the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 5 September 1996
Satisfied on: 24 March 1999
Persons entitled: Berkeley Homes PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a sale agreement of even date or the charge.
Particulars: Floating charge the undertaking and assets of the company and the benefit of the company to a note issuance facility agreement dated 30 august 1996 made between (1) nomura international PLC (2) herbframe limited and (3) berkeley homes PLC.
Fully Satisfied
17 July 1995Delivered on: 20 July 1995
Satisfied on: 18 December 1999
Persons entitled: Nomura International PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
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: F/H land and buildings at st paul's place lansdowne road bournemouth t/no: DT238203 f/h land and buildings on the north side of park road north middlesborough t/no: CE117077 f/h land and buildings being bridge house marsh lane southampton t/no: HP153877 .. 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

13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 May 2022 (18 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 15 May 2023 (2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 November 2022Change of details for Rotch Property Group Limited as a person with significant control on 8 April 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 (18 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (17 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (17 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 May 2018 (17 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 May 2017 (15 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 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)
1 March 2017Full accounts made up to 31 May 2016 (17 pages)
1 March 2017Full accounts made up to 31 May 2016 (17 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 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)
7 January 2016Full accounts made up to 31 May 2015 (15 pages)
7 January 2016Full accounts made up to 31 May 2015 (15 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
17 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
17 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 (14 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
11 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)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 May 2010 (12 pages)
15 February 2011Full accounts made up to 31 May 2010 (12 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
24 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
22 December 2009Full accounts made up to 31 May 2009 (12 pages)
22 December 2009Full accounts made up to 31 May 2009 (12 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
26 February 2009Full accounts made up to 31 May 2008 (11 pages)
26 February 2009Full accounts made up to 31 May 2008 (11 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 May 2008Full accounts made up to 31 May 2007 (12 pages)
22 May 2008Full accounts made up to 31 May 2007 (12 pages)
13 December 2007Return made up to 01/12/07; no change of members (7 pages)
13 December 2007Return made up to 01/12/07; no change of members (7 pages)
9 July 2007Full accounts made up to 31 May 2006 (12 pages)
9 July 2007Full accounts made up to 31 May 2006 (12 pages)
22 December 2006Return made up to 01/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
22 December 2006Return made up to 01/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
29 June 2006Full accounts made up to 31 May 2005 (14 pages)
29 June 2006Full accounts made up to 31 May 2005 (14 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (2 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)
5 January 2006Return made up to 01/12/05; full list of members (7 pages)
5 January 2006Return made up to 01/12/05; 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 (10 pages)
8 February 2005Full accounts made up to 31 May 2004 (10 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
7 January 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 01/12/04; 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 (10 pages)
25 February 2004Full accounts made up to 31 May 2003 (10 pages)
15 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Full accounts made up to 31 May 2002 (11 pages)
14 March 2003Full accounts made up to 31 May 2002 (11 pages)
10 January 2003Return made up to 01/12/02; full list of members (7 pages)
10 January 2003Return made up to 01/12/02; full list of members (7 pages)
1 February 2002Return made up to 01/12/01; full list of members (6 pages)
1 February 2002Return made up to 01/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Full accounts made up to 31 May 2000 (11 pages)
8 March 2001Full accounts made up to 31 May 2000 (11 pages)
8 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
21 December 1999Return made up to 01/12/99; full list of members (6 pages)
21 December 1999Return made up to 01/12/99; full list of members (6 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Particulars of mortgage/charge (10 pages)
6 August 1999Particulars of mortgage/charge (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1998Return made up to 01/12/98; no change of members (10 pages)
24 December 1998Return made up to 01/12/98; no change of members (10 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)
22 July 1998Full accounts made up to 31 May 1997 (11 pages)
22 July 1998Full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1996 (11 pages)
1 April 1998Full accounts made up to 31 May 1996 (11 pages)
27 January 1998Return made up to 01/12/97; no change of members (4 pages)
27 January 1998Return made up to 01/12/97; no change of members (4 pages)
24 January 1997Return made up to 01/12/96; full list of members (8 pages)
24 January 1997Return made up to 01/12/96; full list of members (8 pages)
21 January 1997Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1997Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
22 February 1996Particulars of mortgage/charge (8 pages)
22 February 1996Particulars of mortgage/charge (8 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (11 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (11 pages)
28 December 1995Particulars of mortgage/charge (7 pages)
28 December 1995Particulars of mortgage/charge (7 pages)
1 November 1995Particulars of mortgage/charge (12 pages)
1 November 1995Particulars of mortgage/charge (12 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Particulars of mortgage/charge (5 pages)
19 October 1995Particulars of mortgage/charge (5 pages)
20 July 1995Particulars of mortgage/charge (16 pages)
20 July 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 December 1994Incorporation (13 pages)
1 December 1994Incorporation (13 pages)