London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (closed 27 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mrs Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (closed 27 December 2016) |
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 | www.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 |
Year | 2013 |
---|---|
Net Worth | £317,331 |
Current Liabilities | £432,649 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 August 2001 | Delivered on: 4 September 2001 Satisfied on: 8 October 2015 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 the rectory church road bowers gifford basildon essex EX284102 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). Fully Satisfied |
---|---|
10 August 1999 | Delivered on: 26 August 1999 Satisfied on: 8 October 2015 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 norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH june 1997. Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and 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. The rectory church road bowers gifford basildon essex - EX284102. Fully Satisfied |
10 August 1999 | Delivered on: 26 August 1999 Satisfied on: 8 October 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies, obligations and liabilites 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") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the following leases:-the old rectory church road bowers gifford essex,. See the mortgage charge document for full details. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 March 2016 (2 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
|
8 October 2015 | Satisfaction of charge 3 in full (3 pages) |
8 October 2015 | Satisfaction of charge 3 in full (3 pages) |
8 October 2015 | Satisfaction of charge 2 in full (3 pages) |
8 October 2015 | Satisfaction of charge 1 in full (3 pages) |
8 October 2015 | Satisfaction of charge 2 in full (3 pages) |
8 October 2015 | Satisfaction of charge 1 in full (3 pages) |
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 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 | Full accounts made up to 31 March 2014 (13 pages) |
11 July 2014 | Full 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 | Full accounts made up to 31 March 2013 (11 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (11 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 | Full accounts made up to 31 March 2012 (11 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (11 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 | Full accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Full 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 | 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 | 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 | 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 | 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 Robert David Rocklin on 7 October 2010 (2 pages) |
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) |
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 | Full accounts made up to 31 March 2009 (12 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (12 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 | Full accounts made up to 31 March 2008 (12 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (12 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 | Full accounts made up to 31 March 2007 (12 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
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 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
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) |
6 March 2006 | Secretary's particulars changed (1 page) |
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) |
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 | Full accounts made up to 31 March 2004 (12 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (12 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 | Full accounts made up to 31 March 2003 (13 pages) |
4 August 2003 | Full 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 | Full accounts made up to 31 March 2002 (13 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (13 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 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 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 of register of directors' interests (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 directors' interests (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) |
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) |
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 of register of members (non legible) (1 page) |
21 February 2000 | Location of register of members (non legible) (1 page) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | New director appointed (3 pages) |
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 director appointed (3 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Company name changed topgrasp LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed topgrasp LIMITED\certificate issued on 08/04/99 (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
4 March 1999 | Incorporation (13 pages) |
4 March 1999 | Incorporation (13 pages) |