Company NameTiber Properties Limited
DirectorsPaul Kevin Richards and Robert David Rocklin
Company StatusActive
Company Number03025406
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(22 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
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration3 years, 6 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(3 years, 6 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

2 at £1Rubicon West PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,234,135
Net Worth£7,307,806
Current Liabilities£10,244,414

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 Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

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 on the north west side of high street honiton devon k/a lace walk shopping centre t/nos DN149542 DN283015 DN110730 DN228438 DN173288 DN254823 and DN283014.
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 being the superstore and district shopping centre wigmore lane luton t/n BD13906.
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: Various properties specified in form 395 relative to this charge headed by f/h land being the site of a superstore and district shopping centre wigmore lane luton t/no;-BD139061 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
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 rubicon west PLC or any other "group member" (as defined therein) to the chargee on any account whatsoever.
Particulars: Freehold wigmore park district shopping centre wigmore lane luton title number BD139061, freehold lace walk shopping centre honington devon title numbers DN254823, DN149542, DN283015, DN228438, DN173288, DN110730 and DN283014 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings, all easements, rights and licences, all monies, floating charge over all property, assets, rights and revenues including uncalled share capital.. See the mortgage charge document for full details.
Outstanding
8 February 1996Delivered on: 27 February 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £4,800,000 and all other monies due or to become due from the company to the chargee (the "principal sums") under the terms of the "principal deeds" (as defined).
Particulars: 1).Wigmore park district shopping centre wigmore lane luton BD139061. 2).Lace walk shopping centre honiton devon DN254823, DN149542, DN283015, DN228438, DN173288, DN110730 and DN283014 3). the meeting house centre ringwood hampshire HP200168 4). 202-226 (even) high road loughton essex EX109106 5). stirling house station road hornchurch essex EGL301927 6). burgundy court 68-72 springfield road chelmsford essex EX453469. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
13 July 2022Satisfaction of charge 5 in full (1 page)
13 July 2022Satisfaction of charge 4 in full (1 page)
13 July 2022Satisfaction of charge 1 in full (2 pages)
13 July 2022Satisfaction of charge 3 in full (2 pages)
13 July 2022Satisfaction of charge 2 in full (2 pages)
22 February 2022Confirmation statement made on 22 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)
9 August 2021Full accounts made up to 31 March 2021 (22 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 March 2020 (22 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 March 2019 (18 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (18 pages)
22 February 2018Confirmation statement made on 22 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 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)
17 July 2017Full accounts made up to 31 March 2017 (17 pages)
17 July 2017Full accounts made up to 31 March 2017 (17 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 March 2016 (17 pages)
15 July 2016Full accounts made up to 31 March 2016 (17 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(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)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (13 pages)
9 July 2013Full accounts made up to 31 March 2013 (13 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (13 pages)
6 July 2012Full accounts made up to 31 March 2012 (13 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
11 July 2011Full accounts made up to 31 March 2011 (13 pages)
11 July 2011Full accounts made up to 31 March 2011 (13 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
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 2010Director's details changed for Mr Robert David Rocklin 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 Robert David Rocklin 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 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 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 (13 pages)
9 July 2010Full accounts made up to 31 March 2010 (13 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (14 pages)
3 July 2008Full accounts made up to 31 March 2008 (14 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
19 July 2007Full accounts made up to 31 March 2007 (14 pages)
19 July 2007Full accounts made up to 31 March 2007 (14 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
24 July 2006Full accounts made up to 31 March 2006 (16 pages)
24 July 2006Full accounts made up to 31 March 2006 (16 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Secretary's particulars changed (1 page)
1 August 2005Full accounts made up to 31 March 2005 (14 pages)
1 August 2005Full accounts made up to 31 March 2005 (14 pages)
25 February 2005Return made up to 22/02/05; full list of members (2 pages)
25 February 2005Return made up to 22/02/05; full list of members (2 pages)
11 August 2004Full accounts made up to 31 March 2004 (14 pages)
11 August 2004Full accounts made up to 31 March 2004 (14 pages)
3 March 2004Return made up to 22/02/04; full list of members (7 pages)
3 March 2004Return made up to 22/02/04; full list of members (7 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)
3 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
27 September 2002Full accounts made up to 31 March 2002 (12 pages)
27 September 2002Full accounts made up to 31 March 2002 (12 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
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 (non legible) (1 page)
18 October 2000Location of register of members (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)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
28 February 2000Return made up to 22/02/00; full list of members (6 pages)
28 February 2000Return made up to 22/02/00; full list of members (6 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)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
25 February 1999Return made up to 22/02/99; full list of members (8 pages)
25 February 1999Return made up to 22/02/99; full list of members (8 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (11 pages)
11 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 March 1998Return made up to 22/02/98; no change of members (6 pages)
5 March 1998Return made up to 22/02/98; no change of members (6 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 22/02/97; no change of members (6 pages)
10 March 1997Return made up to 22/02/97; no change of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
6 August 1996Registered office changed on 06/08/96 from: 27 thayer street london W1M 5LJ (1 page)
6 August 1996Registered office changed on 06/08/96 from: 27 thayer street london W1M 5LJ (1 page)
25 March 1996Company name changed informlimit LIMITED\certificate issued on 26/03/96 (3 pages)
25 March 1996Company name changed informlimit LIMITED\certificate issued on 26/03/96 (3 pages)
29 February 1996Return made up to 22/02/96; full list of members (8 pages)
29 February 1996Return made up to 22/02/96; full list of members (8 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Secretary resigned;new director appointed (3 pages)
14 March 1995Secretary resigned;new director appointed (3 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995New secretary appointed;director resigned;new director appointed (3 pages)
14 March 1995New secretary appointed;director resigned;new director appointed (3 pages)