London
E14 8DP
Director Name | Amanda Mangan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Villa 15 Isla De Guadalmina Urb Guadalmina St Pedro De Alcantara Malaga 29678 |
Director Name | Francesca Tizzard |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Englands Lane Loughton Essex IG10 2QQ |
Director Name | Mr Nathan Cozens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa 15 Isla De Guadalmina St Pedro De Alcantara 29678 Malaga Spain |
Director Name | Mr Neil Richard Parlour |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Narrow Street London E14 8DP |
Director Name | Mr Noel Mangan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Narrow Street London E14 8DP |
Website | rubiconestates.co.uk |
---|---|
Telephone | 020 79878887 |
Telephone region | London |
Registered Address | 65 Narrow Street London E14 8DP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Noel Mangan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,940 |
Cash | £16,355 |
Current Liabilities | £55,011 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
18 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
10 June 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
25 April 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 July 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
2 April 2019 | Registration of charge 072429330001, created on 28 March 2019 (41 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Appointment of Mrs Amanda Mangan as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Noel Mangan as a director on 6 May 2016 (1 page) |
6 June 2016 | Appointment of Mrs Amanda Mangan as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Noel Mangan as a director on 6 May 2016 (1 page) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Termination of appointment of Neil Parlour as a director (2 pages) |
4 January 2014 | Termination of appointment of Neil Parlour as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Noel Mangan on 10 January 2012 (2 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Noel Mangan on 10 January 2012 (2 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Termination of appointment of Amanda Mangan as a director (1 page) |
18 May 2011 | Termination of appointment of Amanda Mangan as a director (1 page) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Neil Richard Parlour as a director (2 pages) |
5 May 2011 | Appointment of Neil Richard Parlour as a director (2 pages) |
5 May 2011 | Appointment of Noel Mangan as a director (3 pages) |
5 May 2011 | Appointment of Noel Mangan as a director (3 pages) |
25 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
25 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
21 September 2010 | Termination of appointment of Nathan Cozens as a director (1 page) |
21 September 2010 | Termination of appointment of Nathan Cozens as a director (1 page) |
2 September 2010 | Director's details changed for Mr Nathan Cozens on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nathan Cozens on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nathan Cozens on 1 September 2010 (2 pages) |
27 August 2010 | Termination of appointment of Francesca Tizzard as a director (2 pages) |
27 August 2010 | Termination of appointment of Francesca Tizzard as a director (2 pages) |
11 August 2010 | Director's details changed for Mr Nathan Cozens on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Noel Cozens on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Noel Cozens on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Nathan Cozens on 11 August 2010 (2 pages) |
29 July 2010 | Appointment of Mr Nathan Cozens as a director (2 pages) |
29 July 2010 | Appointment of Mr Nathan Cozens as a director (2 pages) |
27 July 2010 | Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 27 July 2010 (1 page) |
4 May 2010 | Incorporation (33 pages) |
4 May 2010 | Incorporation (33 pages) |