London
W1G 8PU
Director Name | Mr Robert David Rocklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mr Robert David Rocklin |
---|---|
Status | Current |
Appointed | 17 November 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Secretary Name | Mrs Sarah Kraeter-Jones |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marylebone Mews London W1G 8PU |
Website | 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 |
1 at £1 | Rubicon West PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,091 |
Net Worth | -£39,206 |
Current Liabilities | £800,732 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
10 April 2014 | Delivered on: 16 April 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
10 April 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Full accounts made up to 31 March 2020 (21 pages) |
31 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Sarah Kraeter-Jones as a secretary on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Sarah Kraeter-Jones as a secretary on 17 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 April 2014 | Registration of charge 067984840004 (26 pages) |
16 April 2014 | Registration of charge 067984840003 (13 pages) |
16 April 2014 | Registration of charge 067984840004 (26 pages) |
16 April 2014 | Registration of charge 067984840003 (13 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 22 January 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) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Amended full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Amended full accounts made up to 31 March 2010 (11 pages) |
8 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Sarah Kraeter-Jones on 7 October 2010 (1 page) |
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 | Secretary's details changed for Mrs Sarah Kraeter-Jones on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Mrs Sarah Kraeter-Jones on 7 October 2010 (1 page) |
9 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
26 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
22 January 2009 | Incorporation (19 pages) |
22 January 2009 | Incorporation (19 pages) |