London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 10 months |
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(20 years, 5 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 | 17 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 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(1 year, 3 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 | 02 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | luganoproperties.com |
---|
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 | £83,159 |
Net Worth | £678,662 |
Current Liabilities | £478,173 |
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 | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
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: 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
3 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
14 July 2022 | Satisfaction of charge 4 in full (1 page) |
14 July 2022 | Satisfaction of charge 3 in full (1 page) |
14 July 2022 | Satisfaction of charge 5 in full (1 page) |
2 June 2022 | Confirmation statement made on 2 June 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 (19 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 March 2020 (20 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 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) |
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) |
18 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 2 June 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) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 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 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 | 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 | 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) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
6 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (2 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (2 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
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) |
15 June 2002 | Return made up to 02/06/02; full list of members
|
15 June 2002 | Return made up to 02/06/02; full list of members
|
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 02/06/01; 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 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 - directors interests register: non legible (1 page) |
18 October 2000 | Location of register of members (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 02/06/00; 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 of register of members (non legible) (1 page) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (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) |
22 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
22 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
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) |
16 June 1998 | Return made up to 02/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 02/06/98; full list of members (8 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Memorandum and Articles of Association (8 pages) |
10 July 1997 | Memorandum and Articles of Association (8 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (3 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New secretary appointed;new director appointed (3 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (3 pages) |
4 July 1997 | Company name changed tipduet LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Company name changed tipduet LIMITED\certificate issued on 07/07/97 (2 pages) |
2 June 1997 | Incorporation (9 pages) |
2 June 1997 | Incorporation (9 pages) |