Rutland
PE9 4BE
LLP Designated Member Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
LLP Designated Member Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fiery Hill Road Barnt Green Birmingham B45 8LG |
LLP Member Name | TIM Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2003(2 days after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 3rd Floor Omar Hodge Building Road Town Wickhams Cay 1 Virgin Islands, British |
LLP Member Name | RP Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 8-12 York Gate London NW1 4QG |
LLP Member Name | Fischer Property Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Second Floor National Westminster House Le Truchot St Peter Port Guersey |
LLP Member Name | RBSM (Investments )Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 42 St Andrew Square Edinburgh EH2 2YE Scotland |
LLP Member Name | RBC Trustees (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2014) |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1BJ |
LLP Member Name | Rb Investments 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2011) |
Correspondence Address | 135 Bishopgate London EC2M 3UR |
Website | rubiconpartners.com |
---|
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 | 2014 |
---|---|
Turnover | £31,956,000 |
Gross Profit | £9,958,000 |
Net Worth | £5,483,000 |
Cash | £113,000 |
Current Liabilities | £7,092,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months 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: 21 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 |
16 March 2012 | Delivered on: 27 March 2012 Satisfied on: 12 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 April 2008 | Delivered on: 1 May 2008 Satisfied on: 9 May 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee Classification: Accession deed 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 |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 14 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 1 July 2003 Satisfied on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
---|---|
24 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 April 2023 | Notification of Daphna Ruth Fisher as a person with significant control on 26 April 2023 (2 pages) |
5 September 2022 | Group of companies' accounts made up to 31 December 2021 (59 pages) |
15 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (56 pages) |
20 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
18 March 2021 | Member's details changed for Fischer Property Holdings Limited on 31 December 2020 (1 page) |
15 February 2021 | Satisfaction of charge OC3048870006 in full (1 page) |
21 January 2021 | Registration of charge OC3048870007, created on 20 January 2021 (52 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
21 November 2019 | Satisfaction of charge OC3048870005 in full (1 page) |
21 October 2019 | Registration of charge OC3048870006, created on 14 October 2019 (21 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
11 July 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
8 February 2018 | Cessation of As Trustee Nwt Management Sa as a person with significant control on 6 April 2016 (1 page) |
8 February 2018 | Cessation of As Trustee Rbc Trustees (Ci) Limited as a person with significant control on 6 April 2016 (1 page) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
14 July 2015 | Annual return made up to 9 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 9 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 9 July 2015 (7 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
9 July 2014 | Member's details changed for Rp Industries Limited on 1 April 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 (7 pages) |
9 July 2014 | Annual return made up to 9 July 2014 (7 pages) |
9 July 2014 | Member's details changed for Rp Industries Limited on 1 April 2014 (1 page) |
9 July 2014 | Member's details changed for Rp Industries Limited on 1 April 2014 (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 (7 pages) |
17 April 2014 | Appointment of Fischer Property Holdings Limited as a member (2 pages) |
17 April 2014 | Appointment of Fischer Property Holdings Limited as a member (2 pages) |
16 April 2014 | Termination of appointment of Rbc Trustees (Ci) Limited as a member (1 page) |
16 April 2014 | Termination of appointment of Rbc Trustees (Ci) Limited as a member (1 page) |
3 April 2014 | Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (1 page) |
6 December 2013 | Registration of charge 3048870005 (29 pages) |
6 December 2013 | Registration of charge 3048870005 (29 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
19 July 2013 | Annual return made up to 9 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 9 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 9 July 2013 (7 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
23 August 2012 | Annual return made up to 9 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 9 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 9 July 2012 (7 pages) |
16 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (4 pages) |
16 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (4 pages) |
19 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages) |
19 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages) |
27 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
17 January 2012 | Termination of appointment of Rb Investments 1 Limited as a member (1 page) |
17 January 2012 | Termination of appointment of Rb Investments 1 Limited as a member (1 page) |
1 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 2 (3 pages) |
1 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /both /charge no 2 (3 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
15 September 2011 | Annual return made up to 9 July 2011 (7 pages) |
15 September 2011 | Annual return made up to 9 July 2011 (7 pages) |
15 September 2011 | Annual return made up to 9 July 2011 (7 pages) |
14 September 2011 | Member's details changed for Rb Investments 1 Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Rp Industries Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Rb Investments 1 Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Tim Holdings Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Rbc Trustees (Ci) Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Rbc Trustees (Ci) Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Rp Industries Limited on 13 September 2011 (2 pages) |
14 September 2011 | Member's details changed for Tim Holdings Limited on 13 September 2011 (2 pages) |
7 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 2 (3 pages) |
7 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 2 (3 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
27 July 2010 | Annual return made up to 9 July 2010 (11 pages) |
27 July 2010 | Annual return made up to 9 July 2010 (11 pages) |
27 July 2010 | Annual return made up to 9 July 2010 (11 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
11 September 2009 | Member's particulars abacus (ci) LIMITED (1 page) |
11 September 2009 | Member's particulars abacus (ci) LIMITED (1 page) |
11 September 2009 | Member's particulars rbc trustees (ci) LIMITED (1 page) |
11 September 2009 | Member's particulars rbc trustees (ci) LIMITED (1 page) |
2 September 2009 | Member's particulars tim holdings LIMITED (1 page) |
2 September 2009 | Member's particulars tim holdings LIMITED (1 page) |
28 August 2009 | Annual return made up to 16/07/09 (6 pages) |
28 August 2009 | Annual return made up to 16/07/09 (6 pages) |
20 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
20 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
18 June 2009 | Annual return made up to 18/06/08 (4 pages) |
18 June 2009 | Annual return made up to 18/06/08 (4 pages) |
10 June 2009 | Member's particulars andrew fischer (1 page) |
10 June 2009 | Member's particulars andrew fischer (1 page) |
8 May 2009 | LLP member appointed rp industries LIMITED (1 page) |
8 May 2009 | LLP member appointed rp industries LIMITED (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
9 May 2008 | LLP member appointed rb investments 1 LIMITED (1 page) |
9 May 2008 | LLP member appointed rb investments 1 LIMITED (1 page) |
9 May 2008 | Member resigned rbsm (investments )LIMITED (1 page) |
9 May 2008 | Member resigned rbsm (investments )LIMITED (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 November 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
5 November 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
17 July 2007 | Annual return made up to 18/06/07 (4 pages) |
17 July 2007 | Member's particulars changed (1 page) |
17 July 2007 | Member's particulars changed (1 page) |
17 July 2007 | Annual return made up to 18/06/07 (4 pages) |
16 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
16 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2007 | Member's particulars changed (1 page) |
15 February 2007 | Member's particulars changed (1 page) |
15 February 2007 | Annual return made up to 18/06/06 (4 pages) |
15 February 2007 | Annual return made up to 18/06/06 (4 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (35 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (35 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: suite 14, 55 park lane, london, W1Y 3DH (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: suite 14, 55 park lane, london, W1Y 3DH (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 September 2005 | Amended group of companies' accounts made up to 31 December 2004 (31 pages) |
21 September 2005 | Amended group of companies' accounts made up to 31 December 2004 (31 pages) |
22 July 2005 | Annual return made up to 18/06/05 (4 pages) |
22 July 2005 | Annual return made up to 18/06/05 (4 pages) |
19 July 2005 | Member's particulars changed (1 page) |
19 July 2005 | Member's particulars changed (1 page) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
20 September 2004 | New member appointed (1 page) |
20 September 2004 | Non-designated members allowed (1 page) |
20 September 2004 | New member appointed (1 page) |
20 September 2004 | Annual return made up to 18/06/04 (4 pages) |
20 September 2004 | Non-designated members allowed (1 page) |
20 September 2004 | Annual return made up to 18/06/04 (4 pages) |
8 September 2004 | New member appointed (1 page) |
8 September 2004 | New member appointed (1 page) |
25 November 2003 | Member's particulars changed (1 page) |
25 November 2003 | Member's particulars changed (1 page) |
28 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
29 July 2003 | New member appointed (1 page) |
29 July 2003 | New member appointed (1 page) |
29 July 2003 | New member appointed (1 page) |
29 July 2003 | New member appointed (1 page) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
18 June 2003 | Incorporation (3 pages) |
18 June 2003 | Incorporation (3 pages) |