Company NameCuberim Limited
DirectorsSarah Anne Bradley and Henry Barry Raine
Company StatusActive
Company Number01276984
CategoryPrivate Limited Company
Incorporation Date14 September 1976(47 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Sarah Anne Bradley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Henry Barry Raine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Cyril Wiseman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 April 2013)
RoleSolicitor
Correspondence AddressLytton Lodge
24 The Drive South Woodford
London
E18 2BL
Director NameMrs Evelyn Raine
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 15 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Evelyn Raine
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 15 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Georgina Elizabeth Wiseman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(36 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

40 at £1Cyril Wiseman
40.00%
Ordinary
40 at £1Mrs Evelyn Raine
40.00%
Ordinary
20 at £1Herbared LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£481,617
Cash£6,771
Current Liabilities£13,535

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

7 October 1976Delivered on: 21 October 1976
Satisfied on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propety known as: 164, queens road, buckhurst hill essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 August 2016Director's details changed for Mrs Georgina Elizabeth Wiseman on 1 June 2016 (2 pages)
4 August 2016Director's details changed for Mrs Georgina Elizabeth Wiseman on 1 June 2016 (2 pages)
4 August 2016Secretary's details changed for Mrs Evelyn Raine on 1 June 2016 (1 page)
4 August 2016Secretary's details changed for Mrs Evelyn Raine on 1 June 2016 (1 page)
4 August 2016Director's details changed for Mrs Evelyn Raine on 1 June 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 August 2016Director's details changed for Mrs Evelyn Raine on 1 June 2016 (2 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
28 July 2016Second filing of the annual return made up to 31 July 2015 (18 pages)
28 July 2016Second filing of the annual return made up to 31 July 2015 (18 pages)
28 July 2016Second filing of the annual return made up to 31 July 2014 (18 pages)
28 July 2016Second filing of the annual return made up to 31 July 2014 (18 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2016
(6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2016
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2016
(6 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2016
(6 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
6 August 2013Termination of appointment of Cyril Wiseman as a director (1 page)
6 August 2013Appointment of Mrs Georgina Elizabeth Wiseman as a director (2 pages)
6 August 2013Termination of appointment of Cyril Wiseman as a director (1 page)
6 August 2013Appointment of Mrs Georgina Elizabeth Wiseman as a director (2 pages)
26 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
2 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 December 2010Secretary's details changed for Mrs Evelyn Raine on 1 December 2010 (2 pages)
8 December 2010Secretary's details changed for Mrs Evelyn Raine on 1 December 2010 (2 pages)
8 December 2010Secretary's details changed for Mrs Evelyn Raine on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mrs Evelyn Raine on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mrs Evelyn Raine on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mrs Evelyn Raine on 1 December 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
20 November 2008Return made up to 31/07/08; full list of members (4 pages)
20 November 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 March 2007Registered office changed on 14/03/07 from: hillside house, 2-6 friern park, north finchley, london N12 9BY (1 page)
14 March 2007Registered office changed on 14/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
11 August 2006Return made up to 31/07/06; full list of members (3 pages)
11 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 October 1999 (9 pages)
28 June 2000Full accounts made up to 31 October 1999 (9 pages)
18 August 1999Return made up to 31/07/99; no change of members (5 pages)
18 August 1999Return made up to 31/07/99; no change of members (5 pages)
14 July 1999Full accounts made up to 31 October 1998 (10 pages)
14 July 1999Full accounts made up to 31 October 1998 (10 pages)
3 September 1998Return made up to 31/07/98; no change of members (5 pages)
3 September 1998Return made up to 31/07/98; no change of members (5 pages)
29 May 1998Full accounts made up to 31 October 1997 (10 pages)
29 May 1998Full accounts made up to 31 October 1997 (10 pages)
27 August 1997Full accounts made up to 31 October 1996 (8 pages)
27 August 1997Full accounts made up to 31 October 1996 (8 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
16 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 July 1996Full accounts made up to 31 October 1995 (9 pages)
18 July 1996Full accounts made up to 31 October 1995 (9 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
9 August 1995Return made up to 31/07/95; full list of members (8 pages)
9 August 1995Return made up to 31/07/95; full list of members (8 pages)
14 September 1976Incorporation (15 pages)
14 September 1976Incorporation (15 pages)