London
W1B 5QA
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Stuart Loggie |
---|---|
Status | Current |
Appointed | 26 January 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Alison Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Claverley Grove London N3 2DH |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | Michael Ronald Ravenscroft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pook Pit Cottage Whitegates Lane Wadhurst East Sussex TN5 6QG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.cube-re.com |
---|---|
Telephone | 0845 2625544 |
Telephone region | Unknown |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,090,920 |
Cash | £1,203 |
Current Liabilities | £2,110,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
9 December 2011 | Delivered on: 19 December 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 December 2011 | Delivered on: 19 December 2011 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 2011 | Delivered on: 19 December 2011 Persons entitled: Bank of Scotland PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the securities and their proceeds of sale. The shares being - 4,900 post-debt for equity swap shares in picasso investments limited see image for full details. Outstanding |
9 December 2011 | Delivered on: 19 December 2011 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Picasso investments limited 4,900 post-debt for equity swap shares. Any securities rights relating to the charged shares see image for full details. Outstanding |
9 December 2011 | Delivered on: 19 December 2011 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agentâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
9 December 2011 | Delivered on: 19 December 2011 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4,900 post-debt for equity swap shares issued by picasso investments limited; any proceeds, dividends. See image for full details. Outstanding |
26 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 July 2002 | Delivered on: 12 July 2002 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed 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: £16,250 in an interest bearing account designated "4TH floor (front) 43 dover street deposit account" with all interest thereon. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 March 2020 | Change of details for Mr Christopher Patrick Oliver as a person with significant control on 23 March 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Mr Stuart Campbell Loggie on 26 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mr Jonathan Mark Edward Lawes on 22 March 2019 (2 pages) |
11 October 2018 | Satisfaction of charge 5 in full (4 pages) |
11 October 2018 | Satisfaction of charge 2 in full (4 pages) |
11 October 2018 | Satisfaction of charge 4 in full (4 pages) |
11 October 2018 | Satisfaction of charge 3 in full (4 pages) |
11 October 2018 | Satisfaction of charge 7 in full (4 pages) |
11 October 2018 | Satisfaction of charge 1 in full (4 pages) |
11 October 2018 | Satisfaction of charge 8 in full (4 pages) |
11 October 2018 | Satisfaction of charge 6 in full (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
20 October 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
20 October 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Change of name notice (2 pages) |
28 November 2012 | Company name changed cube real estate LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Company name changed cube real estate LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Change of name notice (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 5 September 2012 (1 page) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
30 December 2011 | Change of share class name or designation (2 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
30 December 2011 | Change of share class name or designation (2 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
6 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
8 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2007 | New director appointed (3 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (7 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (7 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (2 pages) |
3 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
29 June 2006 | Particulars of mortgage/charge (7 pages) |
29 June 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
9 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (16 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (16 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Location of register of members (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
9 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Ad 22/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
27 June 2002 | Ad 22/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
22 May 2002 | Return made up to 24/03/02; full list of members; amend (6 pages) |
22 May 2002 | Return made up to 24/03/02; full list of members; amend (6 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
5 March 2002 | Company name changed salmon properties (coventry) lim ited\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed salmon properties (coventry) lim ited\certificate issued on 05/03/02 (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 46 mount street london W1Y 6HH (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 46 mount street london W1Y 6HH (1 page) |
27 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 August 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
11 August 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 51 queen anne street london W1M 9FA (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 51 queen anne street london W1M 9FA (1 page) |
24 March 1999 | Incorporation (15 pages) |
24 March 1999 | Incorporation (15 pages) |