Company NameRochay Group Limited
DirectorKevin Fritz Rochay
Company StatusActive
Company Number04269205
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Previous NameRoshay International Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Fritz Rochay
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameMatthew Thomas Bicknell
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 22 July 2004)
RoleBus Del Director
Correspondence Address6 Stuart Close
Tunbridge Wells
Kent
TN2 5PJ
Secretary NameLillian Rose Woodbridge
NationalityAmerican
StatusResigned
Appointed22 July 2004(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2004)
RoleCompany Director
Correspondence Address25 Oliver Road
Swanley
Kent
BR8 7DZ
Secretary NamePaula Diane Webber
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address8 Gothic Close
Wilmington
Kent
DA1 1PR
Secretary NameChristine Rafferty
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 November 2006)
RolePersonal Assistant
Correspondence Address25 Mount Pleasant Road
Dartford
DA1 1TD
Secretary NameRoderick Allen
NationalityBritish
StatusResigned
Appointed08 November 2006(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2007)
RoleCeo Rochay Media
Correspondence Address86 Woodland Gardens
Muswell Hills
London
N10 3UB
Secretary NameJoanne Louise Lovelock
NationalityBritish
StatusResigned
Appointed19 July 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressPunch Croft
New Ash Green
Longfield
Kent
DA3 8HS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.rochay.com
Telephone020 34163624
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

20 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
21 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 September 2018Notification of Kevin Fritz Rochay as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
10 September 2018Cessation of Rochay Group Holdings Limited as a person with significant control on 10 September 2018 (1 page)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall St James London SW1Y 5NQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall St James London SW1Y 5NQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 123 Pall Mall London SW1Y 5EA to 100 Pall Mall St James London SW1Y 5NQ on 6 May 2015 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Kevin Fritz Rochay on 1 October 2012 (2 pages)
9 September 2013Director's details changed for Mr Kevin Fritz Rochay on 1 October 2012 (2 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Director's details changed for Mr Kevin Fritz Rochay on 1 October 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Joanne Lovelock as a secretary (1 page)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 July 2011Termination of appointment of Joanne Lovelock as a secretary (1 page)
6 July 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 July 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 6 July 2011 (1 page)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Secretary's change of particulars / joanne batterbee / 15/05/2009 (1 page)
17 August 2009Secretary's change of particulars / joanne batterbee / 15/05/2009 (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
18 August 2008Director's change of particulars / kevin rochay / 01/12/2007 (1 page)
18 August 2008Director's change of particulars / kevin rochay / 01/12/2007 (1 page)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 September 2007Return made up to 13/08/07; full list of members
  • 363(287) ‐ Registered office changed on 18/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2007Return made up to 13/08/07; full list of members
  • 363(287) ‐ Registered office changed on 18/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
23 November 2006Return made up to 13/08/06; full list of members (2 pages)
23 November 2006Return made up to 13/08/06; full list of members (2 pages)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Return made up to 13/08/05; full list of members (3 pages)
25 October 2005Return made up to 13/08/05; full list of members (3 pages)
6 July 2005Registered office changed on 06/07/05 from: 118 piccadilly london W1J 7NW (1 page)
6 July 2005Registered office changed on 06/07/05 from: 118 piccadilly london W1J 7NW (1 page)
22 March 2005Company name changed roshay international group limit ed\certificate issued on 22/03/05 (2 pages)
22 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 March 2005Company name changed roshay international group limit ed\certificate issued on 22/03/05 (2 pages)
31 January 2005New secretary appointed (3 pages)
31 January 2005New secretary appointed (3 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
16 September 2004Return made up to 13/08/04; full list of members (2 pages)
16 September 2004Return made up to 13/08/04; full list of members (2 pages)
12 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 July 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
27 July 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
15 November 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 August 2001Incorporation (31 pages)
13 August 2001Incorporation (31 pages)