London
W1G 8TB
Director Name | Barbara Jane Hyman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mervyn Bloch |
---|---|
Status | Current |
Appointed | 21 November 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Basil John Hyman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Dennis Raymond Humm |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | Spindles How Lane Chipstead Surrey CR5 3LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | cubc.co.uk |
---|---|
Telephone | 020 74830228 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Basil John Hyman 50.00% Ordinary |
---|---|
1 at £1 | Commercial Union Buildings Co. LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,422 |
Cash | £26,334 |
Current Liabilities | £43,117 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
12 February 2020 | Delivered on: 13 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 1, 1A, 1B and 2 the square, broad street and 23 to 39 (odd) broad street, staple hill, bristol, BS16 5LP registered at the land registry under title number: AV255765. Outstanding |
---|---|
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 1, 1A, 1B and 2 the square, broad street and 23 to 39 (odd) broad street, staple hill, bristol, BS16 5LP and registered at land registry under title number GR419262. Outstanding |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
13 September 2002 | Delivered on: 2 October 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s. Outstanding |
13 September 2002 | Delivered on: 2 October 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All l/h property 23 to 29 (odd) and 23A to (odd) broad street staple hill bristol avon t/no AV255765 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
10 October 1996 | Delivered on: 26 October 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £630,000 and all other monies due or to become due from the company to the chargee under the terms of this legal charge and mortgage. Particulars: L/H-23 to 29 (odd) and 23A to 39A broad street staple hill bristol t/n-AV255765. By way of floating charge all the company's undertaking and all its property and rights whatosever and wheresoever present and/or future with payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged. Outstanding |
9 January 2024 | Change of details for Barbara Jane Hyman as a person with significant control on 9 January 2024 (2 pages) |
---|---|
9 January 2024 | Notification of Commercial Union Buildings Company Ltd as a person with significant control on 9 January 2024 (2 pages) |
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 April 2023 (1 page) |
3 March 2023 | Appointment of Mr John Edward Ian Hyman as a director on 3 March 2023 (2 pages) |
21 November 2022 | Appointment of Mervyn Bloch as a secretary on 21 November 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 November 2021 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 64 New Cavendish Street London W1G 8TB on 10 November 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Basil John Hyman as a director on 31 January 2021 (1 page) |
8 April 2021 | Notification of Barbara Jane Hyman as a person with significant control on 31 January 2021 (2 pages) |
8 April 2021 | Cessation of Basil John Hyman as a person with significant control on 31 January 2021 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 February 2020 | Registration of charge 029151530006, created on 12 February 2020 (16 pages) |
11 July 2019 | Registration of charge 029151530004, created on 10 July 2019 (17 pages) |
11 July 2019 | Registration of charge 029151530005, created on 10 July 2019 (16 pages) |
22 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Basil John Hyman on 31 March 2019 (2 pages) |
3 April 2019 | Director's details changed for Barbara Jane Hyman on 31 March 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Barbara Jane Hyman on 31 March 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
24 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members
|
27 April 2001 | Return made up to 31/03/01; full list of members
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 November 1996 | Return made up to 31/03/96; full list of members; amend (6 pages) |
6 November 1996 | Return made up to 31/03/96; full list of members; amend (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
30 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
30 May 1996 | Director's particulars changed (1 page) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
18 February 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
18 February 1996 | New director appointed (3 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
25 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
31 March 1994 | Incorporation (17 pages) |
31 March 1994 | Incorporation (17 pages) |