London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
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 | 06 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Secretary And 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 | 06 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2016(8 years, 10 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 | 26 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.rubiconpartners.com |
---|---|
Telephone | 020 74990500 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Net Worth | -£1,787,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
20 January 2021 | Delivered on: 21 January 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
14 October 2019 | Delivered on: 24 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 |
4 April 2008 | Delivered on: 19 April 2008 Satisfied on: 21 April 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the security trustee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
5 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
15 February 2021 | Satisfaction of charge 065142250003 in full (1 page) |
27 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
21 January 2021 | Registration of charge 065142250004, created on 20 January 2021 (52 pages) |
19 March 2020 | Confirmation statement made on 26 February 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 065142250002 in full (1 page) |
24 October 2019 | Registration of charge 065142250003, created on 14 October 2019 (21 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
4 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 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) |
11 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
6 December 2013 | Registration of charge 065142250002 (29 pages) |
6 December 2013 | Registration of charge 065142250002 (29 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
26 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
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
|
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (6 pages) |
21 April 2008 | Memorandum and Articles of Association (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
5 April 2008 | Memorandum and Articles of Association (10 pages) |
5 April 2008 | Memorandum and Articles of Association (10 pages) |
26 March 2008 | Company name changed framecable LIMITED\certificate issued on 26/03/08 (4 pages) |
26 March 2008 | Company name changed framecable LIMITED\certificate issued on 26/03/08 (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page) |
15 March 2008 | Director appointed mr alan thomas fletcher (1 page) |
15 March 2008 | Director appointed mr alan thomas fletcher (1 page) |
15 March 2008 | Director appointed mr ian fisher (1 page) |
15 March 2008 | Director appointed mr andrew olaf fischer (1 page) |
15 March 2008 | Director appointed mr ian fisher (1 page) |
15 March 2008 | Director appointed mr andrew olaf fischer (1 page) |
15 March 2008 | Director and secretary appointed mr jonathan charles richardson (1 page) |
15 March 2008 | Director and secretary appointed mr jonathan charles richardson (1 page) |
14 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
14 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
26 February 2008 | Incorporation (17 pages) |
26 February 2008 | Incorporation (17 pages) |