London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(2 months after company formation) |
Appointment Duration | 26 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(19 years, 10 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 | 20 March 1998(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (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(7 months, 3 weeks 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 | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | incommunities.co.uk |
---|---|
Telephone | 01274 257777 |
Telephone region | Bradford |
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 | £8,667 |
Net Worth | £2,484,359 |
Current Liabilities | £52,218 |
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 | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 August 2001 | Delivered on: 4 September 2001 Persons entitled: Norwich Union Mortgage Finance Limited 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). l/h land being two shop units situate and forming part of the ground floor of marrable house the vineyards chelmsford essex EX118019 2). f/h land being the vineyards the coauseway, great baddow chelmsford essex EX357331 3). f/h land being land on the south side of maldon road great baddow EX357195 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 April 1998 | Delivered on: 2 May 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 the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 13TH may 1997 made between rubicon west PLC and the chargee. Particulars: The vineyard the causeway great baddow chelmsford essex EX357331 land on the south side of malden road great baddow EX357915 two shop units on the ground floor of marrable house EX118309 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
14 July 2022 | Satisfaction of charge 2 in full (2 pages) |
14 July 2022 | Satisfaction of charge 1 in full (2 pages) |
22 January 2022 | Change of details for Rubicon West Plc as a person with significant control on 17 November 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 31 March 2021 (19 pages) |
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
16 January 2018 | Confirmation statement made on 16 January 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 | 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) |
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) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
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) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
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) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 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) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Amended full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Amended full accounts made up to 31 March 2010 (11 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 | 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 | 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) |
21 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; 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) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 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) |
23 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 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) |
19 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (7 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) |
31 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 16/01/04; 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) |
12 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members
|
22 January 2002 | Return made up to 16/01/02; full list of members
|
24 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 16/01/01; 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 (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 directors' interests (1 page) |
18 October 2000 | Location - directors interests register: non legible (1 page) |
18 October 2000 | Location of register of members (non legible) (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 February 2000 | Location - directors interests register: 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) |
21 February 2000 | Location of register of members (non legible) (1 page) |
21 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
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) |
9 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
9 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
3 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (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) |
9 September 1998 | Secretary resigned (1 page) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Incorporation (12 pages) |
16 January 1998 | Incorporation (12 pages) |