London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mr Robert David Rocklin |
---|---|
Status | Current |
Appointed | 17 November 2017(22 years, 9 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 | 08 March 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 1998) |
Role | Chartered Accountant |
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(3 years, 6 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Rubicon West PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,234,135 |
Net Worth | £7,307,806 |
Current Liabilities | £10,244,414 |
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 | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
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 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 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 being the superstore and district shopping centre wigmore lane luton t/n BD13906. 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: 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 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 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 1996 | Delivered 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 |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
13 July 2022 | Satisfaction of charge 5 in full (1 page) |
13 July 2022 | Satisfaction of charge 4 in full (1 page) |
13 July 2022 | Satisfaction of charge 1 in full (2 pages) |
13 July 2022 | Satisfaction of charge 3 in full (2 pages) |
13 July 2022 | Satisfaction of charge 2 in full (2 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
22 January 2022 | Change of details for Rubicon West Plc as a person with significant control on 17 November 2021 (2 pages) |
9 August 2021 | Full accounts made up to 31 March 2021 (22 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
23 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page) |
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) |
17 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
15 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
11 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
9 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page) |
9 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed (1 page) |
1 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members
|
3 March 2003 | Return made up to 22/02/03; full list of members
|
27 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
4 March 2002 | Return made up to 22/02/02; full list of members
|
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
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 (non legible) (1 page) |
18 October 2000 | Location of register of members (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 - directors interests register: non legible (1 page) |
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (6 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) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (8 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (8 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
11 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
5 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 27 thayer street london W1M 5LJ (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 27 thayer street london W1M 5LJ (1 page) |
25 March 1996 | Company name changed informlimit LIMITED\certificate issued on 26/03/96 (3 pages) |
25 March 1996 | Company name changed informlimit LIMITED\certificate issued on 26/03/96 (3 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (8 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (8 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Secretary resigned;new director appointed (3 pages) |
14 March 1995 | Secretary resigned;new director appointed (3 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
14 March 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |