Company NameCubewing Systems Limited
DirectorNigel David Born
Company StatusActive
Company Number02125403
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel David Born
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMrs Gloria Eve Born
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 October 2016)
RoleDraper
Country of ResidenceEngland
Correspondence Address48 Bean Road
Bexleyheath
Kent
DA6 8HN
Director NameMr Herbert David Born
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 October 2016)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address48 Bean Road
Bexleyheath
Kent
DA6 8HN
Secretary NameMrs Gloria Eve Born
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bean Road
Bexleyheath
Kent
DA6 8HN
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2019)
Correspondence Address12 Hatherley Road
Sidcup
DA14 4DT

Contact

Websitewww.cubewing.com/
Email address[email protected]
Telephone0800 1412861
Telephone regionFreephone

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Debra Stewart & Nigel David Born
50.00%
Ordinary B
50 at £1Mr Herbert David Born
25.00%
Ordinary A
50 at £1Mrs Gloria Eve Born
25.00%
Ordinary A

Financials

Year2014
Net Worth£342,976
Cash£13,524
Current Liabilities£472,062

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

31 August 2018Delivered on: 31 August 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 220 avery hill road london SE9 2EX.
Outstanding
16 January 2001Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 July 2019 (1 page)
24 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 August 2018Registration of charge 021254030004, created on 31 August 2018 (18 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (3 pages)
12 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 October 2016Appointment of Povey Little Secretaries Limited as a secretary on 12 October 2016 (2 pages)
26 October 2016Termination of appointment of Gloria Eve Born as a secretary on 12 October 2016 (1 page)
26 October 2016Termination of appointment of Gloria Eve Born as a director on 12 October 2016 (1 page)
26 October 2016Appointment of Mr Nigel David Born as a director on 12 October 2016 (2 pages)
26 October 2016Appointment of Mr Nigel David Born as a director on 12 October 2016 (2 pages)
26 October 2016Termination of appointment of Herbert David Born as a director on 12 October 2016 (1 page)
26 October 2016Termination of appointment of Gloria Eve Born as a secretary on 12 October 2016 (1 page)
26 October 2016Appointment of Povey Little Secretaries Limited as a secretary on 12 October 2016 (2 pages)
26 October 2016Termination of appointment of Herbert David Born as a director on 12 October 2016 (1 page)
26 October 2016Termination of appointment of Gloria Eve Born as a director on 12 October 2016 (1 page)
25 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(6 pages)
25 May 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(6 pages)
18 April 2016Secretary's details changed for Mrs Gloria Eve Born on 17 March 2015 (1 page)
18 April 2016Secretary's details changed for Mrs Gloria Eve Born on 17 March 2015 (1 page)
18 April 2016Director's details changed for Mrs Gloria Eve Born on 17 March 2015 (2 pages)
18 April 2016Director's details changed for Mrs Gloria Eve Born on 17 March 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 10,000
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 10,000
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 10,000
(3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(6 pages)
5 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(6 pages)
5 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(6 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(6 pages)
10 February 2014Secretary's details changed for Mrs Gloria Eve Born on 25 March 2013 (1 page)
10 February 2014Director's details changed for Mrs Gloria Eve Born on 25 March 2013 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(6 pages)
10 February 2014Director's details changed for Mrs Gloria Eve Born on 25 March 2013 (2 pages)
10 February 2014Director's details changed for Mrs Gloria Eve Born on 25 April 2013 (2 pages)
10 February 2014Secretary's details changed for Mrs Gloria Eve Born on 25 March 2013 (1 page)
10 February 2014Director's details changed for Mrs Gloria Eve Born on 25 April 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mrs Gloria Eve Born on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mrs Gloria Eve Born on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Herbert David Born on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Herbert David Born on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Herbert David Born on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mrs Gloria Eve Born on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 01/02/09; full list of members (4 pages)
5 March 2009Return made up to 01/02/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 01/02/08; full list of members (4 pages)
27 March 2008Return made up to 01/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 February 2007Return made up to 01/02/07; full list of members (3 pages)
7 February 2006Return made up to 01/02/06; full list of members (3 pages)
7 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 01/02/05; full list of members (2 pages)
21 March 2005Return made up to 01/02/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 01/02/04; full list of members (7 pages)
8 April 2004Return made up to 01/02/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 01/02/03; full list of members (8 pages)
7 March 2003Return made up to 01/02/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2002Registered office changed on 23/10/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
23 October 2002Registered office changed on 23/10/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
16 October 2002Ad 31/10/01--------- £ si 100@1 (2 pages)
16 October 2002Ad 31/10/01--------- £ si 100@1 (2 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
25 April 2002Return made up to 01/02/02; full list of members (6 pages)
25 April 2002Return made up to 01/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Registered office changed on 18/07/01 from: 80-83 long lane london EC1A 9RL (1 page)
18 July 2001Registered office changed on 18/07/01 from: 80-83 long lane london EC1A 9RL (1 page)
9 April 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2000Return made up to 01/02/00; full list of members (6 pages)
14 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (10 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (10 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 February 1997Return made up to 01/02/97; full list of members (6 pages)
6 February 1997Return made up to 01/02/97; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 01/02/96; full list of members (6 pages)
27 February 1996Return made up to 01/02/96; full list of members (6 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1987Incorporation (7 pages)