Sidcup
Kent
DA14 4DT
Director Name | Mrs Gloria Eve Born |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 October 2016) |
Role | Draper |
Country of Residence | England |
Correspondence Address | 48 Bean Road Bexleyheath Kent DA6 8HN |
Director Name | Mr Herbert David Born |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 October 2016) |
Role | Draper |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bean Road Bexleyheath Kent DA6 8HN |
Secretary Name | Mrs Gloria Eve Born |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bean Road Bexleyheath Kent DA6 8HN |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2016(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2019) |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4DT |
Website | www.cubewing.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1412861 |
Telephone region | Freephone |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Debra Stewart & Nigel David Born 50.00% Ordinary B |
---|---|
50 at £1 | Mr Herbert David Born 25.00% Ordinary A |
50 at £1 | Mrs Gloria Eve Born 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £342,976 |
Cash | £13,524 |
Current Liabilities | £472,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
31 August 2018 | Delivered on: 31 August 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 220 avery hill road london SE9 2EX. Outstanding |
---|---|
16 January 2001 | Delivered on: 25 January 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertaking and assets (including all freehold and leasehold property and uncalled capital). Outstanding |
16 January 2001 | Delivered on: 25 January 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and dwellinghouse 220 avery hill road london SE9 2EX - SGL103110 plus fixtures which are now at any future time may be affixed to it. Outstanding |
12 October 1995 | Delivered on: 17 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 233 days lane, sidcup, l/b of bexley t/no. SGL485953. Outstanding |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 July 2019 (1 page) |
24 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 August 2018 | Registration of charge 021254030004, created on 31 August 2018 (18 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
12 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Appointment of Povey Little Secretaries Limited as a secretary on 12 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Gloria Eve Born as a secretary on 12 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Gloria Eve Born as a director on 12 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Nigel David Born as a director on 12 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Nigel David Born as a director on 12 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Herbert David Born as a director on 12 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Gloria Eve Born as a secretary on 12 October 2016 (1 page) |
26 October 2016 | Appointment of Povey Little Secretaries Limited as a secretary on 12 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Herbert David Born as a director on 12 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Gloria Eve Born as a director on 12 October 2016 (1 page) |
25 May 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 April 2016 | Secretary's details changed for Mrs Gloria Eve Born on 17 March 2015 (1 page) |
18 April 2016 | Secretary's details changed for Mrs Gloria Eve Born on 17 March 2015 (1 page) |
18 April 2016 | Director's details changed for Mrs Gloria Eve Born on 17 March 2015 (2 pages) |
18 April 2016 | Director's details changed for Mrs Gloria Eve Born on 17 March 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 12 Hatherley Road Sidcup Kent DA14 4DT on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 12 Hatherley Road Sidcup Kent DA14 4DT on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 12 Hatherley Road Sidcup Kent DA14 4DT on 9 December 2014 (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mrs Gloria Eve Born on 25 March 2013 (1 page) |
10 February 2014 | Director's details changed for Mrs Gloria Eve Born on 25 March 2013 (2 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mrs Gloria Eve Born on 25 March 2013 (2 pages) |
10 February 2014 | Director's details changed for Mrs Gloria Eve Born on 25 April 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Mrs Gloria Eve Born on 25 March 2013 (1 page) |
10 February 2014 | Director's details changed for Mrs Gloria Eve Born on 25 April 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Mrs Gloria Eve Born on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mrs Gloria Eve Born on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Herbert David Born on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Herbert David Born on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Herbert David Born on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mrs Gloria Eve Born on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 01/02/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
16 October 2002 | Ad 31/10/01--------- £ si 100@1 (2 pages) |
16 October 2002 | Ad 31/10/01--------- £ si 100@1 (2 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
25 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
18 July 2001 | Registered office changed on 18/07/01 from: 80-83 long lane london EC1A 9RL (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 80-83 long lane london EC1A 9RL (1 page) |
9 April 2001 | Return made up to 01/02/01; full list of members
|
9 April 2001 | Return made up to 01/02/01; full list of members
|
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
6 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
6 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1987 | Incorporation (7 pages) |