Company NameMurano Properties Limited
DirectorsPaul Kevin Richards and Robert David Rocklin
Company StatusActive
Company Number03493988
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Previous NameProofclaim 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
Appointed20 March 1998(2 months after company formation)
Appointment Duration26 years, 1 month
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
Appointed20 March 1998(2 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(19 years, 10 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
Appointed20 March 1998(2 months after company formation)
Appointment Duration5 months, 2 weeks (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(7 months, 3 weeks 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
Appointed16 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteincommunities.co.uk
Telephone01274 257777
Telephone regionBradford

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£8,667
Net Worth£2,484,359
Current Liabilities£52,218

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 Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 August 2001Delivered 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 1998Delivered 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

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 July 2022Satisfaction of charge 2 in full (2 pages)
14 July 2022Satisfaction of charge 1 in full (2 pages)
22 January 2022Change of details for Rubicon West Plc as a person with significant control on 17 November 2021 (2 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 31 March 2021 (19 pages)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 March 2020 (18 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 March 2019 (16 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (16 pages)
16 January 2018Confirmation statement made on 16 January 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 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)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 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)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • 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)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (11 pages)
9 July 2013Full accounts made up to 31 March 2013 (11 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 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)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (11 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (11 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 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 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)
21 July 2010Full accounts made up to 31 March 2010 (11 pages)
21 July 2010Full accounts made up to 31 March 2010 (11 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; 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)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
19 July 2007Full accounts made up to 31 March 2007 (13 pages)
19 July 2007Full accounts made up to 31 March 2007 (13 pages)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 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)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 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)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
19 January 2005Return made up to 16/01/05; full list of members (7 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)
31 January 2004Return made up to 16/01/04; full list of members (7 pages)
31 January 2004Return made up to 16/01/04; 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)
12 February 2003Return made up to 16/01/03; full list of members (7 pages)
12 February 2003Return made up to 16/01/03; full list of members (7 pages)
27 September 2002Full accounts made up to 31 March 2002 (13 pages)
27 September 2002Full accounts made up to 31 March 2002 (13 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2001Return made up to 16/01/01; full list of members (6 pages)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (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 directors' interests (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (non legible) (1 page)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
21 February 2000Location - directors interests register: 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)
21 February 2000Location of register of members (non legible) (1 page)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
9 February 1999Return made up to 16/01/99; full list of members (8 pages)
9 February 1999Return made up to 16/01/99; full list of members (8 pages)
3 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
16 January 1998Incorporation (12 pages)
16 January 1998Incorporation (12 pages)