Company NameRubicon West Estates Limited
DirectorsPaul Kevin Richards and Robert David Rocklin
Company StatusActive
Company Number02896057
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 10 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
Appointed21 June 1994(4 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(23 years, 9 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
Appointed21 June 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Secretary NameMrs Sarah Hermine Kraeter
NationalityBritish
StatusResigned
Appointed07 September 1998(4 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 November 2017)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMrs Sarah Hermine Kraeter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(9 years, 9 months after company formation)
Appointment Duration14 years (resigned 17 November 2017)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterubiconwest.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

50k at £1Rubicon West PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,111,544
Net Worth£432,443
Cash£631,163
Current Liabilities£10,602,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

4 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
10 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (1 page)
27 July 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
27 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages)
16 February 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2022Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2022Re-registration from a public company to a private limited company (1 page)
16 February 2022Re-registration of Memorandum and Articles (20 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
22 January 2022Change of details for Rubicon West Plc as a person with significant control on 17 November 2021 (2 pages)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 August 2021Full accounts made up to 31 March 2021 (20 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 March 2020 (19 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 March 2019 (17 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (17 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page)
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 director on 17 November 2017 (1 page)
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 director on 17 November 2017 (1 page)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 March 2016 (16 pages)
14 July 2016Full accounts made up to 31 March 2016 (16 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (14 pages)
30 June 2015Full accounts made up to 31 March 2015 (14 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (15 pages)
11 July 2014Full accounts made up to 31 March 2014 (15 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (14 pages)
9 July 2013Full accounts made up to 31 March 2013 (14 pages)
9 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (16 pages)
6 July 2012Full accounts made up to 31 March 2012 (16 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
11 July 2011Full accounts made up to 31 March 2011 (14 pages)
11 July 2011Full accounts made up to 31 March 2011 (14 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (14 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (14 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
9 July 2010Full accounts made up to 31 March 2010 (14 pages)
9 July 2010Full accounts made up to 31 March 2010 (14 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sarah Hermine Kraeter on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sarah Hermine Kraeter on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sarah Hermine Kraeter on 8 February 2010 (2 pages)
9 July 2009Full accounts made up to 31 March 2009 (17 pages)
9 July 2009Full accounts made up to 31 March 2009 (17 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (15 pages)
3 July 2008Full accounts made up to 31 March 2008 (15 pages)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
23 July 2007Full accounts made up to 31 March 2007 (16 pages)
23 July 2007Full accounts made up to 31 March 2007 (16 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
24 July 2006Full accounts made up to 31 March 2006 (13 pages)
24 July 2006Full accounts made up to 31 March 2006 (13 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Full accounts made up to 31 March 2005 (13 pages)
1 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 February 2005Return made up to 08/02/05; full list of members (3 pages)
9 February 2005Return made up to 08/02/05; full list of members (3 pages)
11 August 2004Full accounts made up to 31 March 2004 (16 pages)
11 August 2004Full accounts made up to 31 March 2004 (16 pages)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003Full accounts made up to 31 March 2003 (14 pages)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
27 September 2002Full accounts made up to 31 March 2002 (15 pages)
27 September 2002Full accounts made up to 31 March 2002 (15 pages)
18 February 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
5 March 2001Return made up to 08/02/01; full list of members (6 pages)
5 March 2001Return made up to 08/02/01; full list of members (6 pages)
18 October 2000Location of register of members (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 (non legible) (1 page)
18 October 2000Location - directors interests register: 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 - directors interests register: non legible (1 page)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
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)
21 February 2000Location - directors interests register: non legible (1 page)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Full accounts made up to 31 March 1999 (10 pages)
15 February 1999Return made up to 08/02/99; no change of members (6 pages)
15 February 1999Return made up to 08/02/99; no change of members (6 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 08/02/98; no change of members (6 pages)
9 February 1998Return made up to 08/02/98; no change of members (6 pages)
29 August 1997Full accounts made up to 31 March 1997 (8 pages)
29 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 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)
8 May 1996Return made up to 08/02/96; no change of members (6 pages)
8 May 1996Return made up to 08/02/96; no change of members (6 pages)
26 June 1995Full accounts made up to 31 March 1995 (9 pages)
26 June 1995Full accounts made up to 31 March 1995 (9 pages)
2 February 1995Company name changed\certificate issued on 02/02/95 (3 pages)
2 February 1995Company name changed\certificate issued on 02/02/95 (3 pages)
18 October 1994Certificate of authorisation to commence business and borrow (1 page)
18 October 1994Certificate of authorisation to commence business and borrow (1 page)
8 February 1994Incorporation (10 pages)
8 February 1994Incorporation (10 pages)