Company NameLugano Properties Limited
DirectorsPaul Kevin Richards and Robert David Rocklin
Company StatusActive
Company Number03379647
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Previous NameTipduet Limited

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
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration26 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
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(20 years, 5 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
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 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(1 year, 3 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
Appointed02 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteluganoproperties.com

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£83,159
Net Worth£678,662
Current Liabilities£478,173

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 Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

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 land being churchill house 55-57 eastwood road rayleigh rochford essex t/no;-ESX584385 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).
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 lugano properties limited and any company from time to time which is a holding company or subsidiary of lugano properties limited 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: F/H churchill house 55-57 eastwood road rayleigh rochleigh rochford district essex-EX584345..together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee.floating charge the whole of its undertaking.
Outstanding
23 October 1997Delivered on: 29 October 1997
Satisfied on: 8 February 2000
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alder house rayleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 October 1997Delivered on: 29 October 1997
Satisfied on: 8 February 2000
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churchill house rayleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
3 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
14 July 2022Satisfaction of charge 4 in full (1 page)
14 July 2022Satisfaction of charge 3 in full (1 page)
14 July 2022Satisfaction of charge 5 in full (1 page)
2 June 2022Confirmation statement made on 2 June 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 (19 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 March 2020 (20 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 March 2019 (17 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (17 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 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)
27 November 2017Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 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)
30 June 2015Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Full accounts made up to 31 March 2015 (12 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (12 pages)
9 July 2013Full accounts made up to 31 March 2013 (12 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (11 pages)
6 July 2012Full accounts made up to 31 March 2012 (11 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 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)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 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 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 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 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)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 July 2009Full accounts made up to 31 March 2009 (13 pages)
9 July 2009Full accounts made up to 31 March 2009 (13 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (13 pages)
3 July 2008Full accounts made up to 31 March 2008 (13 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
19 July 2007Full accounts made up to 31 March 2007 (12 pages)
19 July 2007Full accounts made up to 31 March 2007 (12 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
24 July 2006Full accounts made up to 31 March 2006 (14 pages)
24 July 2006Full accounts made up to 31 March 2006 (14 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
1 August 2005Full accounts made up to 31 March 2005 (13 pages)
1 August 2005Full accounts made up to 31 March 2005 (13 pages)
6 June 2005Return made up to 02/06/05; full list of members (3 pages)
6 June 2005Return made up to 02/06/05; full list of members (3 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
7 June 2004Return made up to 02/06/04; full list of members (2 pages)
7 June 2004Return made up to 02/06/04; full list of members (2 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
10 June 2003Return made up to 02/06/03; full list of members (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)
15 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
15 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
2 July 2001Return made up to 02/06/01; 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 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 - directors interests register: non legible (1 page)
18 October 2000Location of register of members (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
7 June 2000Return made up to 02/06/00; 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 of register of members (non legible) (1 page)
21 February 2000Location - directors interests register: non legible (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)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
22 June 1999Return made up to 02/06/99; no change of members (6 pages)
22 June 1999Return made up to 02/06/99; no change of members (6 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 accounts made up to 31 March 1998 (11 pages)
11 August 1998Full accounts made up to 31 March 1998 (11 pages)
16 June 1998Return made up to 02/06/98; full list of members (8 pages)
16 June 1998Return made up to 02/06/98; full list of members (8 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
10 July 1997Memorandum and Articles of Association (8 pages)
10 July 1997Memorandum and Articles of Association (8 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed;new director appointed (3 pages)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (3 pages)
6 July 1997New secretary appointed;new director appointed (3 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (3 pages)
4 July 1997Company name changed tipduet LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed tipduet LIMITED\certificate issued on 07/07/97 (2 pages)
2 June 1997Incorporation (9 pages)
2 June 1997Incorporation (9 pages)