Company NameAdige Properties Ltd.
DirectorsPaul Kevin Richards and Robert David Rocklin
Company StatusActive
Company Number03726250
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Previous NameResetblade 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
Appointed26 March 1999(3 weeks, 1 day after company formation)
Appointment Duration25 years
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
Appointed26 March 1999(3 weeks, 1 day after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMrs Sarah Hermine Kraeter
NationalityBritish
StatusResigned
Appointed26 March 1999(3 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteincommunities.co.uk

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£458,679
Net Worth-£570,530
Current Liabilities£7,061,352

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

16 April 2009Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 March 2020 (21 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 March 2019 (17 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 March 2018 (17 pages)
4 March 2018Confirmation statement made on 4 March 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)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 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)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Full accounts made up to 31 March 2015 (12 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
11 July 2014Accounts made up to 31 March 2014 (13 pages)
11 July 2014Accounts made up to 31 March 2014 (13 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
9 July 2013Accounts made up to 31 March 2013 (12 pages)
9 July 2013Accounts made up to 31 March 2013 (12 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 July 2012Accounts made up to 31 March 2012 (12 pages)
6 July 2012Accounts made up to 31 March 2012 (12 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
11 July 2011Accounts made up to 31 March 2011 (12 pages)
11 July 2011Accounts made up to 31 March 2011 (12 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin 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 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)
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 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 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
9 July 2010Accounts made up to 31 March 2010 (12 pages)
9 July 2010Accounts made up to 31 March 2010 (12 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 July 2009Accounts made up to 31 March 2009 (13 pages)
9 July 2009Accounts made up to 31 March 2009 (13 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
3 July 2008Accounts made up to 31 March 2008 (13 pages)
3 July 2008Accounts made up to 31 March 2008 (13 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 July 2007Accounts made up to 31 March 2007 (13 pages)
19 July 2007Accounts made up to 31 March 2007 (13 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 July 2006Accounts made up to 31 March 2006 (13 pages)
24 July 2006Accounts made up to 31 March 2006 (13 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
1 August 2005Accounts made up to 31 March 2005 (13 pages)
1 August 2005Accounts made up to 31 March 2005 (13 pages)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 August 2004Accounts made up to 31 March 2004 (13 pages)
11 August 2004Accounts made up to 31 March 2004 (13 pages)
13 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 March 2004Return made up to 04/03/04; full list of members (7 pages)
4 August 2003Accounts made up to 31 March 2003 (13 pages)
4 August 2003Accounts made up to 31 March 2003 (13 pages)
19 March 2003Return made up to 04/03/03; full list of members (7 pages)
19 March 2003Return made up to 04/03/03; full list of members (7 pages)
27 September 2002Accounts made up to 31 March 2002 (11 pages)
27 September 2002Accounts made up to 31 March 2002 (11 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
24 September 2001Accounts made up to 31 March 2001 (5 pages)
24 September 2001Accounts made up to 31 March 2001 (5 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Location of register of directors' interests (1 page)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 04/03/00; full list of members (7 pages)
14 March 2000Return made up to 04/03/00; full list of members (7 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
18 April 1999Memorandum and Articles of Association (9 pages)
18 April 1999Memorandum and Articles of Association (9 pages)
12 April 1999Company name changed resetblade LIMITED\certificate issued on 13/04/99 (2 pages)
12 April 1999Company name changed resetblade LIMITED\certificate issued on 13/04/99 (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999Director resigned (1 page)
9 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1999Incorporation (13 pages)
4 March 1999Incorporation (13 pages)