London
NW1 4QG
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Rubicon Partners Industries LLP 66.67% Ordinary B |
---|---|
2 at £1 | Rubicon Partners Industries LLP 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,247,000 |
Current Liabilities | £1,692,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2013 | Delivered on: 6 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 March 2012 | Delivered on: 27 March 2012 Satisfied on: 12 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
15 February 2021 | Satisfaction of charge 055860960004 in full (1 page) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
1 March 2020 | Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page) |
21 November 2019 | Satisfaction of charge 055860960003 in full (1 page) |
23 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 055860960004, created on 14 October 2019 (21 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster DN4 5NU on 3 April 2014 (1 page) |
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
6 December 2013 | Registration of charge 055860960003 (29 pages) |
6 December 2013 | Registration of charge 055860960003 (29 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
4 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 07/10/07; full list of members (3 pages) |
1 February 2008 | Return made up to 07/10/07; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 November 2006 | Return made up to 07/10/06; full list of members
|
27 November 2006 | Return made up to 07/10/06; full list of members
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2006 | New director appointed (4 pages) |
3 January 2006 | New director appointed (4 pages) |
3 January 2006 | New secretary appointed;new director appointed (3 pages) |
3 January 2006 | New director appointed (4 pages) |
3 January 2006 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Memorandum and Articles of Association (10 pages) |
28 December 2005 | Memorandum and Articles of Association (10 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
21 December 2005 | Company name changed breezetile LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed breezetile LIMITED\certificate issued on 21/12/05 (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
7 October 2005 | Incorporation (17 pages) |
7 October 2005 | Incorporation (17 pages) |