London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years |
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(18 years, 8 months 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 | 26 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 8 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 | 04 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(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 | £458,679 |
Net Worth | -£570,530 |
Current Liabilities | £7,061,352 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
16 April 2009 | Delivered on: 18 April 2009 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from rubicon west PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 l/h land and building k/a the vineyards shopping centre great baddow chelmsford t/no EX769348. Outstanding |
---|---|
20 March 2006 | Delivered on: 7 April 2006 Persons entitled: Norwich Union Mortgage Finance LTD (Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from rubicon west PLC to the chargee on ant account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings forming part of marrable house and land on the south side of maldon road the causeway k/a the vineyards great baddow chelmsford essex t/nos EX118309 EX357331 and EX357195 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
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 202-226 (even) high road loughton epping forest essex EX109106 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 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 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 chargees 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 f/h land being 202 to 206 (even) high road loughton epping forest essex t/no;;-EX109106. See the mortgage charge document for full details. Outstanding |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Full accounts made up to 31 March 2020 (21 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
4 March 2018 | Confirmation statement made on 4 March 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) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 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) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
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) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 July 2014 | Accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Accounts made up to 31 March 2014 (13 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 July 2013 | Accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Accounts made up to 31 March 2013 (12 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts made up to 31 March 2012 (12 pages) |
6 July 2012 | Accounts made up to 31 March 2012 (12 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Accounts made up to 31 March 2011 (12 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 4 March 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 | 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 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 | Accounts made up to 31 March 2010 (12 pages) |
9 July 2010 | Accounts made up to 31 March 2010 (12 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Accounts made up to 31 March 2009 (13 pages) |
9 July 2009 | Accounts made up to 31 March 2009 (13 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
3 July 2008 | Accounts made up to 31 March 2008 (13 pages) |
3 July 2008 | Accounts made up to 31 March 2008 (13 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 July 2007 | Accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Accounts made up to 31 March 2007 (13 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 July 2006 | Accounts made up to 31 March 2006 (13 pages) |
24 July 2006 | Accounts made up to 31 March 2006 (13 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
1 August 2005 | Accounts made up to 31 March 2005 (13 pages) |
1 August 2005 | Accounts made up to 31 March 2005 (13 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
11 August 2004 | Accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Accounts made up to 31 March 2004 (13 pages) |
13 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
4 August 2003 | Accounts made up to 31 March 2003 (13 pages) |
4 August 2003 | Accounts made up to 31 March 2003 (13 pages) |
19 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
27 September 2002 | Accounts made up to 31 March 2002 (11 pages) |
27 September 2002 | Accounts made up to 31 March 2002 (11 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
24 September 2001 | Accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 04/03/01; full list of members
|
12 March 2001 | Return made up to 04/03/01; full list of members
|
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 (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 members (1 page) |
18 October 2000 | Location of register of directors' interests (1 page) |
6 September 2000 | Accounts made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
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) |
18 April 1999 | Memorandum and Articles of Association (9 pages) |
18 April 1999 | Memorandum and Articles of Association (9 pages) |
12 April 1999 | Company name changed resetblade LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Company name changed resetblade LIMITED\certificate issued on 13/04/99 (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | Director resigned (1 page) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
4 March 1999 | Incorporation (13 pages) |
4 March 1999 | Incorporation (13 pages) |