About

Registered Number: 02384071
Date of Incorporation: 15/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor Leconfield House, Curzon Street, London, W1J 5JA

 

Based in London, Rotch Properties Ltd was established in 1989, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 30 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 22 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 June 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 14 May 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 01 March 2010
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
363s - Annual Return 30 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2006
363s - Annual Return 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 18 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 14 August 2000
CERTNM - Change of name certificate 24 July 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 11 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2000
395 - Particulars of a mortgage or charge 27 March 2000
395 - Particulars of a mortgage or charge 18 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1999
395 - Particulars of a mortgage or charge 16 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 02 April 1999
395 - Particulars of a mortgage or charge 23 February 1999
287 - Change in situation or address of Registered Office 07 September 1998
395 - Particulars of a mortgage or charge 30 July 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 01 July 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 03 July 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 01 March 1996
RESOLUTIONS - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 1996
395 - Particulars of a mortgage or charge 02 February 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
363s - Annual Return 03 July 1995
288 - N/A 07 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 03 April 1995
288 - N/A 16 August 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 28 June 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 07 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
288 - N/A 20 September 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 08 March 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
MEM/ARTS - N/A 07 September 1990
395 - Particulars of a mortgage or charge 31 August 1990
MEM/ARTS - N/A 20 August 1990
MEM/ARTS - N/A 09 July 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1990
288 - N/A 01 March 1990
RESOLUTIONS - N/A 23 February 1990
RESOLUTIONS - N/A 23 February 1990
RESOLUTIONS - N/A 23 February 1990
SA - Shares agreement 23 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1990
SA - Shares agreement 23 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1990
123 - Notice of increase in nominal capital 20 February 1990
88(2)P - N/A 20 February 1990
88(2)P - N/A 20 February 1990
88(2)P - N/A 20 February 1990
88(2)P - N/A 20 February 1990
288 - N/A 19 February 1990
288 - N/A 19 February 1990
288 - N/A 19 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 1990
288 - N/A 19 February 1990
288 - N/A 19 February 1990
CERTNM - Change of name certificate 26 September 1989
288 - N/A 31 August 1989
288 - N/A 31 August 1989
287 - Change in situation or address of Registered Office 31 August 1989
RESOLUTIONS - N/A 29 August 1989
MEM/ARTS - N/A 29 August 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 24 March 2000 Fully Satisfied

N/A

Charge over shares 24 March 2000 Fully Satisfied

N/A

Charge over shares 03 December 1999 Fully Satisfied

N/A

Debenture 11 August 1999 Fully Satisfied

N/A

Shares charge 08 February 1999 Fully Satisfied

N/A

Debenture 22 July 1998 Fully Satisfied

N/A

Share charge 26 March 1998 Fully Satisfied

N/A

Share charge reltaing to shares in zenmouth limited 18 February 1998 Fully Satisfied

N/A

Composite guarantee and debenture 31 January 1996 Fully Satisfied

N/A

Deposit account security terms 25 January 1993 Fully Satisfied

N/A

Further legal charge 14 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.