Company NameCubic Investments Limited
Company StatusActive
Company Number00839669
CategoryPrivate Limited Company
Incorporation Date3 March 1965(59 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatricia Rosalind Adler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(27 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Antony Charles Adler
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(59 years after company formation)
Appointment Duration2 months
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Frank Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(59 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Stephen Adler
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(59 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMrs Dora Fishberg
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address71 Greenarces Hendon Lane
Finchley
London
N3 3SF
Director NameJune Valerie Marks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(27 years, 3 months after company formation)
Appointment Duration31 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameMrs Dora Fishberg
NationalityBritish
StatusResigned
Appointed29 May 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address71 Greenarces Hendon Lane
Finchley
London
N3 3SF
Secretary NameJune Valerie Marks
NationalityBritish
StatusResigned
Appointed01 November 1993(28 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 21 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

14 at £1Patricia Rosalind Adler A/c B & Michael Raymond Stock A/c B & June Valerie Marks A/c B
7.00%
Ordinary
68 at £1Michael Raymond Stock A/c A & Patricia Rosalind Adler A/c A & June Valerie Marks A/c A
34.00%
Ordinary
59 at £1June Valerie Marks
29.50%
Ordinary
59 at £1Patricia Rosalind Adler
29.50%
Ordinary

Financials

Year2014
Net Worth£2,170,084
Cash£45,730
Current Liabilities£56,321

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 October 2019Current accounting period extended from 25 March 2020 to 31 March 2020 (1 page)
1 October 2019Micro company accounts made up to 25 March 2019 (2 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 25 March 2018 (2 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
2 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
28 January 2015Registered office address changed from 131 Edgware Road London W2 2AP to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 131 Edgware Road London W2 2AP to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 28 January 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
25 June 2014Secretary's details changed for June Valerie Marks on 29 May 2014 (1 page)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Director's details changed for June Valerie Marks on 29 May 2014 (2 pages)
25 June 2014Director's details changed for Patricia Rosalind Adler on 29 May 2014 (2 pages)
25 June 2014Secretary's details changed for June Valerie Marks on 29 May 2014 (1 page)
25 June 2014Director's details changed for Patricia Rosalind Adler on 29 May 2014 (2 pages)
25 June 2014Director's details changed for June Valerie Marks on 29 May 2014 (2 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
15 October 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
16 October 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
28 September 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
15 October 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
15 October 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
25 November 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Director and secretary's change of particulars / june marks / 14/10/2008 (1 page)
5 June 2009Director and secretary's change of particulars / june marks / 14/10/2008 (1 page)
12 September 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
12 September 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
24 June 2008Return made up to 29/05/08; full list of members (5 pages)
24 June 2008Return made up to 29/05/08; full list of members (5 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
23 October 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
23 October 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
27 July 2007Return made up to 29/05/07; full list of members (3 pages)
27 July 2007Return made up to 29/05/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
14 August 2006Total exemption full accounts made up to 25 March 2006 (12 pages)
14 August 2006Total exemption full accounts made up to 25 March 2006 (12 pages)
22 June 2006Return made up to 29/05/06; full list of members (3 pages)
22 June 2006Return made up to 29/05/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
30 June 2005Return made up to 29/05/05; full list of members (3 pages)
30 June 2005Return made up to 29/05/05; full list of members (3 pages)
16 September 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
16 September 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
22 June 2004Return made up to 29/05/04; full list of members (8 pages)
22 June 2004Return made up to 29/05/04; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 25 March 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 25 March 2003 (10 pages)
11 June 2003Return made up to 29/05/03; full list of members (9 pages)
11 June 2003Return made up to 29/05/03; full list of members (9 pages)
10 July 2002Total exemption full accounts made up to 25 March 2002 (12 pages)
10 July 2002Total exemption full accounts made up to 25 March 2002 (12 pages)
18 June 2002Return made up to 29/05/02; full list of members (9 pages)
18 June 2002Return made up to 29/05/02; full list of members (9 pages)
14 August 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
14 August 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(8 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(8 pages)
12 September 2000Full accounts made up to 25 March 2000 (9 pages)
12 September 2000Full accounts made up to 25 March 2000 (9 pages)
9 June 2000Return made up to 29/05/00; full list of members (8 pages)
9 June 2000Return made up to 29/05/00; full list of members (8 pages)
19 October 1999Full accounts made up to 25 March 1999 (7 pages)
19 October 1999Full accounts made up to 25 March 1999 (7 pages)
9 June 1999Return made up to 29/05/99; full list of members (5 pages)
9 June 1999Return made up to 29/05/99; full list of members (5 pages)
24 November 1998Full accounts made up to 25 March 1998 (8 pages)
24 November 1998Full accounts made up to 25 March 1998 (8 pages)
9 June 1998Return made up to 29/05/98; full list of members (5 pages)
9 June 1998Return made up to 29/05/98; full list of members (5 pages)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1997Full accounts made up to 25 March 1997 (8 pages)
16 September 1997Full accounts made up to 25 March 1997 (8 pages)
8 June 1997Return made up to 29/05/97; full list of members (5 pages)
8 June 1997Return made up to 29/05/97; full list of members (5 pages)
21 October 1996Full accounts made up to 25 March 1996 (9 pages)
21 October 1996Full accounts made up to 25 March 1996 (9 pages)
12 June 1996Return made up to 29/05/96; full list of members (4 pages)
12 June 1996Return made up to 29/05/96; full list of members (4 pages)
2 November 1995Full accounts made up to 25 March 1995 (9 pages)
2 November 1995Full accounts made up to 25 March 1995 (9 pages)
14 June 1995Return made up to 29/05/95; full list of members (12 pages)
14 June 1995Return made up to 29/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 May 1966Memorandum of association (6 pages)
11 May 1966Memorandum of association (6 pages)
3 March 1965Incorporation (13 pages)
3 March 1965Incorporation (13 pages)