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 | 13 July 1995(7 months, 1 week after company formation) |
Appointment Duration | 28 years, 9 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(22 years, 11 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 | 13 July 1995(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 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, 1 month 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 | 01 December 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 | 01 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 1995) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 July 1995) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
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 | £5,371,018 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
16 February 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 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: 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 |
13 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Accounts for a small company made up to 31 May 2022 (18 pages) |
30 May 2023 | Director's details changed for Mr Vincent Aziz Tchenguiz on 15 May 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
24 November 2022 | Change of details for Rotch Property Group Limited as a person with significant control on 8 April 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 (18 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (17 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a small company made up to 31 May 2019 (17 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 May 2018 (17 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 May 2017 (15 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 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) |
1 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 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) |
7 January 2016 | Full accounts made up to 31 May 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (15 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
17 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 (14 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
11 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) |
8 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012 (1 page) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
24 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (12 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (12 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
22 May 2008 | Full accounts made up to 31 May 2007 (12 pages) |
22 May 2008 | Full accounts made up to 31 May 2007 (12 pages) |
13 December 2007 | Return made up to 01/12/07; no change of members (7 pages) |
13 December 2007 | Return made up to 01/12/07; no change of members (7 pages) |
9 July 2007 | Full accounts made up to 31 May 2006 (12 pages) |
9 July 2007 | Full accounts made up to 31 May 2006 (12 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members
|
22 December 2006 | Return made up to 01/12/06; full list of members
|
29 June 2006 | Full accounts made up to 31 May 2005 (14 pages) |
29 June 2006 | Full accounts made up to 31 May 2005 (14 pages) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (2 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) |
5 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 01/12/05; 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 (10 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
7 January 2005 | Return made up to 01/12/04; full list of members
|
7 January 2005 | Return made up to 01/12/04; 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 (10 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members
|
15 December 2003 | Return made up to 01/12/03; full list of members
|
14 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
1 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members
|
8 January 2001 | Return made up to 01/12/00; full list of members
|
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Particulars of mortgage/charge (10 pages) |
6 August 1999 | Particulars of mortgage/charge (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1998 | Return made up to 01/12/98; no change of members (10 pages) |
24 December 1998 | Return made up to 01/12/98; no change of members (10 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) |
22 July 1998 | Full accounts made up to 31 May 1997 (11 pages) |
22 July 1998 | Full accounts made up to 31 May 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 May 1996 (11 pages) |
1 April 1998 | Full accounts made up to 31 May 1996 (11 pages) |
27 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
24 January 1997 | Return made up to 01/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 01/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 01/12/95; full list of members
|
21 January 1997 | Return made up to 01/12/95; full list of members
|
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
22 February 1996 | Particulars of mortgage/charge (8 pages) |
22 February 1996 | Particulars of mortgage/charge (8 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (11 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (11 pages) |
28 December 1995 | Particulars of mortgage/charge (7 pages) |
28 December 1995 | Particulars of mortgage/charge (7 pages) |
1 November 1995 | Particulars of mortgage/charge (12 pages) |
1 November 1995 | Particulars of mortgage/charge (12 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Particulars of mortgage/charge (5 pages) |
19 October 1995 | Particulars of mortgage/charge (5 pages) |
20 July 1995 | Particulars of mortgage/charge (16 pages) |
20 July 1995 | Particulars of mortgage/charge (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 December 1994 | Incorporation (13 pages) |
1 December 1994 | Incorporation (13 pages) |