Company NameRubicon Estate Agents Limited
DirectorAmanda Jane Mangan
Company StatusActive
Company Number07242933
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Amanda Jane Mangan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Narrow Street
London
E14 8DP
Director NameAmanda Mangan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVilla 15 Isla De Guadalmina
Urb Guadalmina
St Pedro De Alcantara
Malaga
29678
Director NameFrancesca Tizzard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Englands Lane
Loughton
Essex
IG10 2QQ
Director NameMr Nathan Cozens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla 15 Isla De Guadalmina
St Pedro De Alcantara
29678 Malaga
Spain
Director NameMr Neil Richard Parlour
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Narrow Street
London
E14 8DP
Director NameMr Noel Mangan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(11 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Narrow Street
London
E14 8DP

Contact

Websiterubiconestates.co.uk
Telephone020 79878887
Telephone regionLondon

Location

Registered Address65 Narrow Street
London
E14 8DP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Noel Mangan
100.00%
Ordinary

Financials

Year2014
Net Worth£49,940
Cash£16,355
Current Liabilities£55,011

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

28 March 2019Delivered on: 2 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
23 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
26 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
10 June 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 December 2020 (4 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 July 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
2 April 2019Registration of charge 072429330001, created on 28 March 2019 (41 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Appointment of Mrs Amanda Mangan as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Noel Mangan as a director on 6 May 2016 (1 page)
6 June 2016Appointment of Mrs Amanda Mangan as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Noel Mangan as a director on 6 May 2016 (1 page)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(3 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(3 pages)
22 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
22 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
22 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
4 January 2014Termination of appointment of Neil Parlour as a director (2 pages)
4 January 2014Termination of appointment of Neil Parlour as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Noel Mangan on 10 January 2012 (2 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Noel Mangan on 10 January 2012 (2 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Termination of appointment of Amanda Mangan as a director (1 page)
18 May 2011Termination of appointment of Amanda Mangan as a director (1 page)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2011Appointment of Neil Richard Parlour as a director (2 pages)
5 May 2011Appointment of Neil Richard Parlour as a director (2 pages)
5 May 2011Appointment of Noel Mangan as a director (3 pages)
5 May 2011Appointment of Noel Mangan as a director (3 pages)
25 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
25 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
21 September 2010Termination of appointment of Nathan Cozens as a director (1 page)
21 September 2010Termination of appointment of Nathan Cozens as a director (1 page)
2 September 2010Director's details changed for Mr Nathan Cozens on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Nathan Cozens on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Nathan Cozens on 1 September 2010 (2 pages)
27 August 2010Termination of appointment of Francesca Tizzard as a director (2 pages)
27 August 2010Termination of appointment of Francesca Tizzard as a director (2 pages)
11 August 2010Director's details changed for Mr Nathan Cozens on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Noel Cozens on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Noel Cozens on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Nathan Cozens on 11 August 2010 (2 pages)
29 July 2010Appointment of Mr Nathan Cozens as a director (2 pages)
29 July 2010Appointment of Mr Nathan Cozens as a director (2 pages)
27 July 2010Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27 July 2010 (1 page)
4 May 2010Incorporation (33 pages)
4 May 2010Incorporation (33 pages)