Company NameRubicon West Limited
Company StatusActive
Company Number02455907
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Trevor Richards
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ray Walk
Leigh On Sea
Essex
SS9 2NP
Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Joseph Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWycliffe House
1 Sicklinghall Road
Wetherby
West Yorkshire
LS22 6AA
Director NameMrs Gillian Patricia Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(6 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMrs Susan Rocklin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(6 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Secretary NameMrs Sarah Hermine Kraeter
NationalityBritish
StatusResigned
Appointed07 September 1998(8 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU

Contact

Websiteincommunities.co.uk

Location

Registered Address1 Marylebone Mews
London
W1G 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40k at £1Robert Rocklin
7.39%
Ordinary
32.6k at £1Stuart Mills
6.02%
Ordinary
24.1k at £1Trustees Of Joseph Smith Jersey Settlement
4.45%
Ordinary
17.4k at £1Alan Mills
3.21%
Ordinary
136.5k at £1David Rocklin Discretionary Settlement
25.21%
Ordinary
136.5k at £1Dorothy Rocklin Discretionary Settlement
25.21%
Ordinary
136.5k at £1Viscourt LTD
25.21%
Ordinary
4.3k at £1Altair Investments LTD
0.80%
Ordinary
4.3k at £1Romarin Investments LTD
0.80%
Ordinary
3.2k at £1Ms Sarah Kraeter
0.59%
Ordinary
1.6k at £1Mr Allan Richards
0.30%
Ordinary
1k at £1Keith Richards A/c Ralph Milo Richards
0.19%
Ordinary
1000 at £1Oscar Rocklin
0.18%
Ordinary
713 at £1Dr Henry Shapiro
0.13%
Ordinary
378 at £1Robert Rocklin A/c Mischa Anton Rocklin
0.07%
Ordinary
375 at £1Susan Rocklin
0.07%
Ordinary
295 at £1Mrs Heather Rocklin
0.05%
Ordinary
134 at £1Mr Keith Richards
0.02%
Ordinary
134 at £1Mrs Gillian Richards
0.02%
Ordinary
100 at £1Tracy Katherine Rocklin
0.02%
Ordinary
56 at £1James Richards
0.01%
Ordinary
56 at £1William Richards
0.01%
Ordinary

Financials

Year2014
Turnover£2,836,000
Net Worth£13,656,000
Cash£631,000
Current Liabilities£2,086,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

27 July 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 2006Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
28 December 2022Confirmation statement made on 28 December 2022 with updates (5 pages)
15 July 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
13 July 2022Satisfaction of charge 19 in full (2 pages)
13 July 2022Satisfaction of charge 4 in full (1 page)
13 July 2022Satisfaction of charge 8 in full (1 page)
13 July 2022Satisfaction of charge 13 in full (1 page)
13 July 2022Satisfaction of charge 22 in full (2 pages)
13 July 2022Satisfaction of charge 7 in full (1 page)
13 July 2022Satisfaction of charge 6 in full (1 page)
13 July 2022Satisfaction of charge 9 in full (1 page)
13 July 2022Satisfaction of charge 20 in full (2 pages)
13 July 2022Satisfaction of charge 14 in full (1 page)
13 July 2022Satisfaction of charge 23 in full (1 page)
13 July 2022Satisfaction of charge 21 in full (1 page)
13 July 2022Satisfaction of charge 2 in full (1 page)
13 July 2022Satisfaction of charge 10 in full (1 page)
13 July 2022Satisfaction of charge 5 in full (1 page)
13 July 2022Satisfaction of charge 15 in full (1 page)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
17 November 2021Re-registration of Memorandum and Articles (21 pages)
17 November 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 November 2021Re-registration from a public company to a private limited company (1 page)
17 November 2021Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
28 December 2020Confirmation statement made on 28 December 2020 with updates (5 pages)
1 September 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
28 December 2019Confirmation statement made on 28 December 2019 with updates (5 pages)
16 December 2019Cancellation of shares by a PLC. Statement of capital on 10 December 2019
  • GBP 538,205
(4 pages)
12 July 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
16 January 2018Cessation of David Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of David Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Dorothy Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Dorothy Rocklin Discretionary Settlement as a person with significant control on 6 April 2016 (1 page)
16 January 2018Notification of Robert David Rocklin as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (5 pages)
27 November 2017Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages)
27 November 2017Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page)
27 November 2017Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page)
18 July 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
15 July 2017Part of the property or undertaking has been released from charge 20 (5 pages)
15 July 2017Part of the property or undertaking has been released from charge 20 (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (11 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (11 pages)
14 July 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
14 July 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 541,395
(8 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 541,395
(8 pages)
30 June 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
30 June 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 541,395
(8 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 541,395
(8 pages)
11 July 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
11 July 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
29 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 541,395
(8 pages)
29 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 541,395
(8 pages)
9 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
9 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
6 July 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
6 July 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
11 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
11 July 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mrs Susan Rocklin on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mrs Susan Rocklin on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mrs Susan Rocklin on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 4 October 2010 (1 page)
4 October 2010Director's details changed for Gillian Patricia Richards on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Paul Kevin Richards on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Susan Rocklin on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Gillian Patricia Richards on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Robert David Rocklin on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Paul Kevin Richards on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Susan Rocklin on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Susan Rocklin on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Robert David Rocklin on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Robert David Rocklin on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Paul Kevin Richards on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Gillian Patricia Richards on 4 October 2010 (2 pages)
9 July 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
9 July 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
5 January 2010Director's details changed for Gillian Patricia Richards on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Gillian Patricia Richards on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Joseph Smith on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Allan Trevor Richards on 28 December 2009 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
5 January 2010Director's details changed for Mr Joseph Smith on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Allan Trevor Richards on 28 December 2009 (2 pages)
9 July 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
9 July 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
13 January 2009Return made up to 28/12/08; full list of members (11 pages)
13 January 2009Return made up to 28/12/08; full list of members (11 pages)
3 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
3 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
7 January 2008Return made up to 28/12/07; full list of members (7 pages)
7 January 2008Return made up to 28/12/07; full list of members (7 pages)
19 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
19 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
1 January 2007Return made up to 28/12/06; full list of members (7 pages)
1 January 2007Secretary's particulars changed (1 page)
1 January 2007Secretary's particulars changed (1 page)
1 January 2007Return made up to 28/12/06; full list of members (7 pages)
1 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
1 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 28/12/05; full list of members (7 pages)
10 January 2006Return made up to 28/12/05; full list of members (7 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Secretary's particulars changed (1 page)
13 September 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
13 January 2005Return made up to 28/12/04; full list of members (14 pages)
13 January 2005Return made up to 28/12/04; full list of members (14 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
31 January 2004Return made up to 28/12/03; full list of members (15 pages)
31 January 2004Return made up to 28/12/03; full list of members (15 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
5 August 2003Ad 25/07/03--------- £ si 3190@1=3190 £ ic 538205/541395 (1 page)
5 August 2003Ad 25/07/03--------- £ si 3190@1=3190 £ ic 538205/541395 (1 page)
19 July 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
19 July 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
13 January 2003Return made up to 28/12/02; full list of members (17 pages)
13 January 2003Return made up to 28/12/02; full list of members (17 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
11 January 2002Return made up to 28/12/01; full list of members (17 pages)
11 January 2002Return made up to 28/12/01; full list of members (17 pages)
5 November 2001Ad 31/10/01--------- £ si 1200@1=1200 £ ic 537005/538205 (2 pages)
5 November 2001Ad 31/10/01--------- £ si 1200@1=1200 £ ic 537005/538205 (2 pages)
3 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
3 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 28/12/00; full list of members (11 pages)
19 January 2001Return made up to 28/12/00; full list of members (11 pages)
11 December 2000Ad 07/12/00--------- £ si 739@1=739 £ ic 536266/537005 (2 pages)
11 December 2000Ad 07/12/00--------- £ si 739@1=739 £ ic 536266/537005 (2 pages)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Registered office changed on 18/10/00 from: 1 marylebone mews london W1M 7LF (1 page)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Registered office changed on 18/10/00 from: 1 marylebone mews london W1M 7LF (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Location of register of members (1 page)
2 October 2000Full group accounts made up to 31 March 2000 (24 pages)
2 October 2000Full group accounts made up to 31 March 2000 (24 pages)
11 April 2000Ad 05/04/00--------- £ si 980@1=980 £ ic 535286/536266 (2 pages)
11 April 2000Ad 05/04/00--------- £ si 980@1=980 £ ic 535286/536266 (2 pages)
21 February 2000Location - directors interests register: non legible (1 page)
21 February 2000Location of register of members (non legible) (1 page)
21 February 2000Location - directors interests register: non legible (1 page)
21 February 2000Location of register of members (non legible) (1 page)
18 February 2000Return made up to 28/12/99; full list of members (11 pages)
18 February 2000Return made up to 28/12/99; full list of members (11 pages)
8 February 2000Declaration of mortgage charge released/ceased (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of mortgage charge released/ceased (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of mortgage charge released/ceased (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of mortgage charge released/ceased (1 page)
8 February 2000Declaration of mortgage charge released/ceased (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of mortgage charge released/ceased (1 page)
27 August 1999Full group accounts made up to 31 March 1999 (34 pages)
27 August 1999Full group accounts made up to 31 March 1999 (34 pages)
31 March 1999Ad 25/03/99--------- £ si 891@1=891 £ ic 534395/535286 (2 pages)
31 March 1999Ad 25/03/99--------- £ si 891@1=891 £ ic 534395/535286 (2 pages)
20 January 1999Return made up to 28/12/98; full list of members (11 pages)
20 January 1999Return made up to 28/12/98; full list of members (11 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
11 August 1998Full group accounts made up to 31 March 1998 (20 pages)
11 August 1998Full group accounts made up to 31 March 1998 (20 pages)
11 January 1998Return made up to 28/12/97; no change of members (12 pages)
11 January 1998Return made up to 28/12/97; no change of members (12 pages)
29 August 1997Full group accounts made up to 31 March 1997 (20 pages)
29 August 1997Full group accounts made up to 31 March 1997 (20 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 January 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 August 1996Full group accounts made up to 31 March 1996 (21 pages)
21 August 1996Full group accounts made up to 31 March 1996 (21 pages)
12 July 1996Registered office changed on 12/07/96 from: 27 thayer street london W1M 5LJ (1 page)
12 July 1996Registered office changed on 12/07/96 from: 27 thayer street london W1M 5LJ (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
30 January 1996Return made up to 28/12/95; full list of members (9 pages)
30 January 1996Return made up to 28/12/95; full list of members (9 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (8 pages)
8 July 1995Particulars of mortgage/charge (8 pages)
26 June 1995Full group accounts made up to 31 March 1995 (19 pages)
26 June 1995Full group accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
28 December 1989Incorporation (16 pages)