London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 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(19 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mrs Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 11 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 | 11 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(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 | £71,500 |
Net Worth | -£28,141 |
Current Liabilities | £1,380,433 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months 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: F/H land being 61 calverley road tunbridge wells kent t/no;-K549406 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 |
---|---|
8 March 1999 | Delivered on: 26 March 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 25TH june 1997. Particulars: By way of floating charge the whole of the company's undertaking. Outstanding |
8 March 1999 | Delivered on: 26 March 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment 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 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 in respect of 61 calverley road tunbridge wells kent. See the mortgage charge document for full details. Outstanding |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Full accounts made up to 31 March 2020 (20 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (16 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) |
27 November 2017 | Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
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) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
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) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
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) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 11 November 2012 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) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 11 November 2011 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) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 11 November 2010 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 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 | 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) |
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) |
9 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Paul Kevin Richards on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Paul Kevin Richards on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 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) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 11/11/08; 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) |
13 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 11/11/07; full list of members (2 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) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 11/11/03; full list of members (7 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) |
19 November 2002 | Return made up to 11/11/02; full list of members
|
19 November 2002 | Return made up to 11/11/02; full list of members
|
27 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
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) |
24 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 11/11/00; 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 - 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 directors' interests (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) |
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) |
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) |
16 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
22 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
14 December 1998 | Memorandum and Articles of Association (9 pages) |
14 December 1998 | Memorandum and Articles of Association (9 pages) |
9 December 1998 | Company name changed scentbrass LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Company name changed scentbrass LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 December 1998 | Director resigned (1 page) |
11 November 1998 | Incorporation (13 pages) |
11 November 1998 | Incorporation (13 pages) |