Leigh On Sea
Essex
SS9 2NP
Director Name | Mr Paul Kevin Richards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Director Name | Mr Joseph Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wycliffe House 1 Sicklinghall Road Wetherby West Yorkshire LS22 6AA |
Director Name | Mrs Gillian Patricia Richards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1996(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Director Name | Mrs Susan Rocklin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1996(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mr Robert David Rocklin |
---|---|
Status | Current |
Appointed | 17 November 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mr Robert David Rocklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Well Walk Hampstead London NW3 1BY |
Secretary Name | Mrs Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Website | incommunities.co.uk |
---|
Registered Address | 1 Marylebone Mews London W1G 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
40k at £1 | Robert Rocklin 7.39% Ordinary |
---|---|
32.6k at £1 | Stuart Mills 6.02% Ordinary |
24.1k at £1 | Trustees Of Joseph Smith Jersey Settlement 4.45% Ordinary |
17.4k at £1 | Alan Mills 3.21% Ordinary |
136.5k at £1 | David Rocklin Discretionary Settlement 25.21% Ordinary |
136.5k at £1 | Dorothy Rocklin Discretionary Settlement 25.21% Ordinary |
136.5k at £1 | Viscourt LTD 25.21% Ordinary |
4.3k at £1 | Altair Investments LTD 0.80% Ordinary |
4.3k at £1 | Romarin Investments LTD 0.80% Ordinary |
3.2k at £1 | Ms Sarah Kraeter 0.59% Ordinary |
1.6k at £1 | Mr Allan Richards 0.30% Ordinary |
1k at £1 | Keith Richards A/c Ralph Milo Richards 0.19% Ordinary |
1000 at £1 | Oscar Rocklin 0.18% Ordinary |
713 at £1 | Dr Henry Shapiro 0.13% Ordinary |
378 at £1 | Robert Rocklin A/c Mischa Anton Rocklin 0.07% Ordinary |
375 at £1 | Susan Rocklin 0.07% Ordinary |
295 at £1 | Mrs Heather Rocklin 0.05% Ordinary |
134 at £1 | Mr Keith Richards 0.02% Ordinary |
134 at £1 | Mrs Gillian Richards 0.02% Ordinary |
100 at £1 | Tracy Katherine Rocklin 0.02% Ordinary |
56 at £1 | James Richards 0.01% Ordinary |
56 at £1 | William Richards 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,836,000 |
Net Worth | £13,656,000 |
Cash | £631,000 |
Current Liabilities | £2,086,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
27 July 1992 | Delivered on: 12 August 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of collateral charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 27/07/92. Particulars: F/H property at station lane hornchurch l/b of havering k/a stirling house station lane (see form 395 for full details). Outstanding |
---|---|
27 July 1992 | Delivered on: 1 August 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £1240000 due from the company to the chargee under the terms of the deed. Particulars: F/H property 21,23,25 station lane hornchurch l/b of havering k/a stirling house station lane title no's EGL155317,EGL163264,EGL155316 and EGL79160 and various other properties as described on schedule to form 395 please see for full details. Outstanding |
23 June 1992 | Delivered on: 1 July 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £2,737, 500. and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Flh property k/a 43,45,47 and 47A welford road, buildings in lower brown street and land at nor west of carlton street leicester title no's LT10038,LT171465, and LT103078 also f/h land at essex (see form 395 for full details) floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 June 1992 | Delivered on: 1 July 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Collateral charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 27/09/91 and deed of collateral charge dated 07/05/92. Particulars: F/H property k/a james house welford road leicester title no's LT171465,LT10038, and LT105078. Outstanding |
7 May 1992 | Delivered on: 19 May 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of collateral charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 27/09/91. Particulars: L/H property at wharf road chelmsford essex. Outstanding |
8 November 1991 | Delivered on: 13 November 1991 Persons entitled: David Samuel Rocklin and Dorothy Ann Rocklin Classification: Legal charge Secured details: £129,394.00 and all other monies due or to become due from the company to the chargee under the terms of the joint venture agreement. Particulars: Lace walk, shopping development, honiton devon. Outstanding |
20 March 2006 | Delivered on: 7 April 2006 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from rubicon west PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the f/h land and buildings k/a burgundy court 68-72 springfield road chelmsford and parking spaces essex t/n EX453469. Outstanding |
15 August 2001 | Delivered on: 4 September 2001 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders (as Defined) Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rubicon west PLC and any company from time to time which is a holding company or subsidiary of rubicon west PLC and any subsidiary undertaking or associate of any such company (group member) to the chargees as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: 1) f/h burgundy court 68-72 springfield road chelmsford and parking spaces EX453459 2). f/h 21,23 and 25 station lane hornchurch havering london k/a stirling house EGL301927 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
15 October 1998 | Delivered on: 4 November 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rubicon west PLC and any company from time to time which is a holding company or subsidiary of rubicon west PLC and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
15 October 1998 | Delivered on: 4 November 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender supplemental to the legal charges dated 13TH may 1997 and 25TH june 1997. Particulars: L/H units 1-6 new england street brighton and hove-ESX208788..f/h 61 calverley road tunbridge wells kent-K549406..f/h 980 and 982 garratt land and 56 tooting high street wandsworth-SGL322701 (for full property details see form 395) together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge the whole of its undertaking. Outstanding |
27 September 1991 | Delivered on: 18 October 1991 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £2,340,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a burgundy court 68-72 springfield rd, chelmsford essex part of title no ex 428613 & all right title & estate. Outstanding |
13 May 1997 | Delivered on: 22 May 1997 Persons entitled: Norwich Union Mortgages (General) Limited(the "Trustee") as Trustee for Itself and the Other Lenders (as Defined Therein) Classification: Deed of legal charge Secured details: All monies due or to become due from the company or any other "group member" (as defined therein) to the chargee on any account whatsoever. Particulars: Leasehold the meeting house centre ringwood hampshire title number HP200168, freehold 202-226 even high road loughton essex title number EX109106, freehold stirling house station road hornchurch essex title number EGL301927. See schedule attached to form M395 for details of all the properties. Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings and all easements, rights and licences. Floating charge over all property, assets, rights and revenues including uncalled share capital.. See the mortgage charge document for full details. Outstanding |
30 June 1995 | Delivered on: 8 July 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £3,800,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deeds and/or this legal charge. Particulars: L/H-land and buildings on the south side of meeting house lane ringwood in the new forest district of the county of hampshire known or to be k/a the meeting house centre ringwood hampshire t/n-HP200168. See the mortgage charge document for full details. Outstanding |
11 February 1994 | Delivered on: 28 February 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further security Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of further security dated 11TH february 1994 and deeds of legal charge dated 23RD june 1992 and 27TH july 1992. Particulars: F/H & l/h property k/a stirling house hornchurch t/no EGL301927 burgundy court 68/72 springfield road chelmsford t/no EX428613 & land at wharf road chelmsford. See the mortgage charge document for full details. Outstanding |
11 February 1994 | Delivered on: 23 February 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further and legal charge and mortgage Secured details: £562,500 and all other money due from the company to the chargee. Particulars: F/H property k/as 202/226 (even) high road,loughton,essex t/no EX109106 f/h and l/h property comprising stirling house, hornchurch (as comprised in t/no egl 301927), burgundy court, 68/72 springfield road, chelmsford t/no ex 428613 and land at wharf road, chelmsford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 1992 | Delivered on: 12 August 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of collateral charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 27/07/92. Particulars: F/H property at station lane hornchurch l/b of havering k/a stirling house station lane (see form 395 for full details). Outstanding |
10 October 1991 | Delivered on: 25 October 1991 Satisfied on: 8 February 2000 Persons entitled: Dorothy Ann Rocklin David Samuel Rocklin Classification: Legal charge Secured details: £143,525.00 due or to become due from the company to the chargee. Under the terms of a joint venture agreement & the legal charge dated 10.10.91. Particulars: F/H land & buildings k/a burgundy court. 68-72 springfield rd, chelmsford essex. Fully Satisfied |
28 July 1995 | Delivered on: 1 August 1995 Satisfied on: 8 February 2000 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 calverly road, tunbridge wells kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 July 1995 | Delivered on: 1 August 1995 Satisfied on: 8 February 2000 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north-east of new england street brighton sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 July 1995 | Delivered on: 1 August 1995 Satisfied on: 8 February 2000 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 980 & 982 barratt lane & 56 tooting high street, tooting london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 April 1993 | Delivered on: 9 April 1993 Satisfied on: 8 February 2000 Persons entitled: Samuel Montagu & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202-226 (even) high road loughton essex. Fully Satisfied |
9 March 1993 | Delivered on: 12 March 1993 Satisfied on: 8 February 2000 Persons entitled: Dorothy Ann Rocklin David Samuel Rocklin And Werner Maurer (As Trustees) (2) David Samuel Rocklin (3) Dorothy Anne Rocklin (4) Rona Property Investment Company Limited (1) Rothschild Trust (Schweiz) Ag,Dr Wolfgang Froriep Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (as trustees for itself and/or the lenders as defined) on any account whatsoever pursuant to the joint venture agreements dated 09/03/93 and/ or the legal mortgage. Particulars: James house welford road leicester title no's LT105078, LT171465 and LT10038 (see form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 7 February 1991 Satisfied on: 8 February 2000 Persons entitled: Samuel Montagu & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as lace walk shopping centre, honiton, devon. Fully Satisfied |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
28 December 2022 | Confirmation statement made on 28 December 2022 with updates (5 pages) |
15 July 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
13 July 2022 | Satisfaction of charge 19 in full (2 pages) |
13 July 2022 | Satisfaction of charge 4 in full (1 page) |
13 July 2022 | Satisfaction of charge 8 in full (1 page) |
13 July 2022 | Satisfaction of charge 13 in full (1 page) |
13 July 2022 | Satisfaction of charge 22 in full (2 pages) |
13 July 2022 | Satisfaction of charge 7 in full (1 page) |
13 July 2022 | Satisfaction of charge 6 in full (1 page) |
13 July 2022 | Satisfaction of charge 9 in full (1 page) |
13 July 2022 | Satisfaction of charge 20 in full (2 pages) |
13 July 2022 | Satisfaction of charge 14 in full (1 page) |
13 July 2022 | Satisfaction of charge 23 in full (1 page) |
13 July 2022 | Satisfaction of charge 21 in full (1 page) |
13 July 2022 | Satisfaction of charge 2 in full (1 page) |
13 July 2022 | Satisfaction of charge 10 in full (1 page) |
13 July 2022 | Satisfaction of charge 5 in full (1 page) |
13 July 2022 | Satisfaction of charge 15 in full (1 page) |
28 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
17 November 2021 | Re-registration of Memorandum and Articles (21 pages) |
17 November 2021 | Resolutions
|
17 November 2021 | Re-registration from a public company to a private limited company (1 page) |
17 November 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
1 September 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
16 December 2019 | Cancellation of shares by a PLC. Statement of capital on 10 December 2019
|
12 July 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
10 July 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
16 January 2018 | Cessation of David Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of David Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Dorothy Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Dorothy Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Notification of Robert David Rocklin as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
27 November 2017 | Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
15 July 2017 | Part of the property or undertaking has been released from charge 20 (5 pages) |
15 July 2017 | Part of the property or undertaking has been released from charge 20 (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (11 pages) |
14 July 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
14 July 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
30 June 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
30 June 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
11 July 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
11 July 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
29 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
9 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
9 July 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
6 July 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
11 July 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mrs Susan Rocklin on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Susan Rocklin on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Susan Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mrs Sarah Hermine Kraeter on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Gillian Patricia Richards on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mrs Sarah Hermine Kraeter on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Paul Kevin Richards on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Susan Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Gillian Patricia Richards on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Robert David Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Paul Kevin Richards on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Susan Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Susan Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mrs Sarah Hermine Kraeter on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Robert David Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Robert David Rocklin on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Paul Kevin Richards on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Gillian Patricia Richards on 4 October 2010 (2 pages) |
9 July 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
9 July 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
5 January 2010 | Director's details changed for Gillian Patricia Richards on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Gillian Patricia Richards on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Joseph Smith on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Allan Trevor Richards on 28 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Director's details changed for Mr Joseph Smith on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Allan Trevor Richards on 28 December 2009 (2 pages) |
9 July 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
9 July 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (11 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (11 pages) |
3 July 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
3 July 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (7 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (7 pages) |
19 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
19 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
1 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
1 January 2007 | Secretary's particulars changed (1 page) |
1 January 2007 | Secretary's particulars changed (1 page) |
1 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
1 September 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (14 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (14 pages) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members (15 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members (15 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Ad 25/07/03--------- £ si 3190@1=3190 £ ic 538205/541395 (1 page) |
5 August 2003 | Ad 25/07/03--------- £ si 3190@1=3190 £ ic 538205/541395 (1 page) |
19 July 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
19 July 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (17 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (17 pages) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (17 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (17 pages) |
5 November 2001 | Ad 31/10/01--------- £ si 1200@1=1200 £ ic 537005/538205 (2 pages) |
5 November 2001 | Ad 31/10/01--------- £ si 1200@1=1200 £ ic 537005/538205 (2 pages) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
19 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
11 December 2000 | Ad 07/12/00--------- £ si 739@1=739 £ ic 536266/537005 (2 pages) |
11 December 2000 | Ad 07/12/00--------- £ si 739@1=739 £ ic 536266/537005 (2 pages) |
18 October 2000 | Location - directors interests register: non legible (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 1 marylebone mews london W1M 7LF (1 page) |
18 October 2000 | Location of register of directors' interests (1 page) |
18 October 2000 | Location of register of members (non legible) (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 1 marylebone mews london W1M 7LF (1 page) |
18 October 2000 | Location - directors interests register: non legible (1 page) |
18 October 2000 | Location of register of members (non legible) (1 page) |
18 October 2000 | Location of register of directors' interests (1 page) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | Location of register of members (1 page) |
2 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
2 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
11 April 2000 | Ad 05/04/00--------- £ si 980@1=980 £ ic 535286/536266 (2 pages) |
11 April 2000 | Ad 05/04/00--------- £ si 980@1=980 £ ic 535286/536266 (2 pages) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
21 February 2000 | Location of register of members (non legible) (1 page) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
21 February 2000 | Location of register of members (non legible) (1 page) |
18 February 2000 | Return made up to 28/12/99; full list of members (11 pages) |
18 February 2000 | Return made up to 28/12/99; full list of members (11 pages) |
8 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
27 August 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
27 August 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
31 March 1999 | Ad 25/03/99--------- £ si 891@1=891 £ ic 534395/535286 (2 pages) |
31 March 1999 | Ad 25/03/99--------- £ si 891@1=891 £ ic 534395/535286 (2 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (11 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (11 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
11 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
11 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (12 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (12 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 28/12/96; no change of members
|
16 January 1997 | Return made up to 28/12/96; no change of members
|
21 August 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 27 thayer street london W1M 5LJ (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 27 thayer street london W1M 5LJ (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (8 pages) |
8 July 1995 | Particulars of mortgage/charge (8 pages) |
26 June 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
26 June 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
28 December 1989 | Incorporation (16 pages) |