Company NameFabio Properties Limited
DirectorsPaul Kevin Richards and Robert David Rocklin
Company StatusActive
Company Number06798484
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)

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
Appointed22 January 2009(same day as company formation)
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
Appointed22 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusCurrent
Appointed17 November 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMrs Sarah Kraeter-Jones
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Marylebone Mews
London
W1G 8PU

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

1 at £1Rubicon West PLC
100.00%
Ordinary

Financials

Year2014
Turnover£50,091
Net Worth-£39,206
Current Liabilities£800,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

10 April 2014Delivered on: 16 April 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 16 April 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property being unit 1 new garrison road shoeburyness essex t/no EX859813.
Outstanding
10 March 2009Delivered on: 17 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from rubicon west PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being 21 queen street, barnsley and k/a 2 cheapside and 21 queen street, barnsley t/no SYK245277 including all buildings erections and fixtures (but excluding tenants fixtures and fittings). 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
10 March 2009Delivered on: 17 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from rubicon west PLC to the chargee on any account whatsoever 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 moneys from time to time (the assigned rights) see image for full details.
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 March 2020 (21 pages)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 March 2019 (17 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (16 pages)
22 January 2018Confirmation statement made on 22 January 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 Kraeter-Jones as a secretary on 17 November 2017 (1 page)
27 November 2017Termination of appointment of Sarah Kraeter-Jones 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)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
18 July 2017Full accounts made up to 31 March 2017 (16 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 March 2016 (14 pages)
14 July 2016Full accounts made up to 31 March 2016 (14 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
16 April 2014Registration of charge 067984840004 (26 pages)
16 April 2014Registration of charge 067984840003 (13 pages)
16 April 2014Registration of charge 067984840004 (26 pages)
16 April 2014Registration of charge 067984840003 (13 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (13 pages)
9 July 2013Full accounts made up to 31 March 2013 (13 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (13 pages)
6 July 2012Full accounts made up to 31 March 2012 (13 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
11 July 2011Full accounts made up to 31 March 2011 (12 pages)
11 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (11 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (11 pages)
8 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
8 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 Kraeter-Jones 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 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 Kraeter-Jones on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Mrs Sarah Kraeter-Jones on 7 October 2010 (1 page)
9 July 2010Full accounts made up to 31 March 2010 (11 pages)
9 July 2010Full accounts made up to 31 March 2010 (11 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 July 2009Full accounts made up to 31 March 2009 (11 pages)
28 July 2009Full accounts made up to 31 March 2009 (11 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
26 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
22 January 2009Incorporation (19 pages)
22 January 2009Incorporation (19 pages)