Company NamePicasso Properties Limited
DirectorsStuart Campbell Loggie and Jonathan Mark Edward Lawes
Company StatusActive
Company Number03738978
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NamesSalmon Properties (Coventry) Limited and Cube Real Estate Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Stuart Loggie
StatusCurrent
Appointed26 January 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary NameAlison Jane Taylor
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Claverley Grove
London
N3 2DH
Secretary NameMr Christopher Patrick Oliver
NationalityBritish
StatusResigned
Appointed10 February 2003(3 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMichael Ronald Ravenscroft
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPook Pit Cottage
Whitegates Lane
Wadhurst
East Sussex
TN5 6QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.cube-re.com
Telephone0845 2625544
Telephone regionUnknown

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,090,920
Cash£1,203
Current Liabilities£2,110,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

9 December 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered on: 19 December 2011
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agent”)

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 2011Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 March 2020Change of details for Mr Christopher Patrick Oliver as a person with significant control on 23 March 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr Stuart Campbell Loggie on 26 March 2019 (2 pages)
25 March 2019Director's details changed for Mr Jonathan Mark Edward Lawes on 22 March 2019 (2 pages)
11 October 2018Satisfaction of charge 5 in full (4 pages)
11 October 2018Satisfaction of charge 2 in full (4 pages)
11 October 2018Satisfaction of charge 4 in full (4 pages)
11 October 2018Satisfaction of charge 3 in full (4 pages)
11 October 2018Satisfaction of charge 7 in full (4 pages)
11 October 2018Satisfaction of charge 1 in full (4 pages)
11 October 2018Satisfaction of charge 8 in full (4 pages)
11 October 2018Satisfaction of charge 6 in full (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
20 October 2016Micro company accounts made up to 31 December 2015 (3 pages)
20 October 2016Micro company accounts made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(6 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(6 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 November 2012Change of name notice (2 pages)
28 November 2012Company name changed cube real estate LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
28 November 2012Company name changed cube real estate LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
28 November 2012Change of name notice (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
30 December 2011Change of share class name or designation (2 pages)
30 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 200
(6 pages)
30 December 2011Resolutions
  • RES14 ‐ Capatilasation of 2003645 08/12/2011
(1 page)
30 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 120
(6 pages)
30 December 2011Resolutions
  • RES14 ‐ Capatilasation of 2003645 08/12/2011
(1 page)
30 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 120
(6 pages)
30 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 200
(6 pages)
30 December 2011Change of share class name or designation (2 pages)
30 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 200
(6 pages)
30 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 120
(6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
21 August 2009Appointment terminated director michael ravenscroft (1 page)
6 May 2009Full accounts made up to 31 December 2007 (20 pages)
6 May 2009Full accounts made up to 31 December 2007 (20 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 24/03/09; full list of members (4 pages)
28 April 2009Return made up to 24/03/09; full list of members (4 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
22 September 2008Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page)
8 May 2008Return made up to 24/03/08; full list of members (4 pages)
8 May 2008Return made up to 24/03/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 May 2007Return made up to 24/03/07; full list of members (3 pages)
11 May 2007Return made up to 24/03/07; full list of members (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (10 pages)
6 January 2007Declaration of assistance for shares acquisition (10 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (9 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (9 pages)
6 January 2007New director appointed (3 pages)
3 January 2007Full accounts made up to 28 February 2006 (18 pages)
3 January 2007Full accounts made up to 28 February 2006 (18 pages)
14 December 2006Declaration of assistance for shares acquisition (7 pages)
14 December 2006Declaration of assistance for shares acquisition (11 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (7 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
14 December 2006Declaration of assistance for shares acquisition (11 pages)
14 December 2006Declaration of assistance for shares acquisition (11 pages)
14 December 2006Declaration of assistance for shares acquisition (11 pages)
14 December 2006Declaration of assistance for shares acquisition (10 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (2 pages)
3 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
29 June 2006Particulars of mortgage/charge (7 pages)
29 June 2006Particulars of mortgage/charge (7 pages)
28 March 2006Return made up to 24/03/06; full list of members (7 pages)
28 March 2006Return made up to 24/03/06; full list of members (7 pages)
3 January 2006Full accounts made up to 28 February 2005 (15 pages)
3 January 2006Full accounts made up to 28 February 2005 (15 pages)
9 May 2005Return made up to 24/03/05; full list of members (7 pages)
9 May 2005Return made up to 24/03/05; full list of members (7 pages)
30 December 2004Full accounts made up to 28 February 2004 (16 pages)
30 December 2004Full accounts made up to 28 February 2004 (16 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 December 2003Full accounts made up to 28 February 2003 (12 pages)
30 December 2003Full accounts made up to 28 February 2003 (12 pages)
7 April 2003Return made up to 24/03/03; full list of members (7 pages)
7 April 2003Return made up to 24/03/03; full list of members (7 pages)
28 February 2003Location of register of members (1 page)
28 February 2003Location of register of members (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
9 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
9 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
27 June 2002Ad 22/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
27 June 2002Ad 22/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
22 May 2002Return made up to 24/03/02; full list of members; amend (6 pages)
22 May 2002Return made up to 24/03/02; full list of members; amend (6 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
5 March 2002Company name changed salmon properties (coventry) lim ited\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed salmon properties (coventry) lim ited\certificate issued on 05/03/02 (2 pages)
30 January 2002Registered office changed on 30/01/02 from: 46 mount street london W1Y 6HH (1 page)
30 January 2002Registered office changed on 30/01/02 from: 46 mount street london W1Y 6HH (1 page)
27 June 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 June 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
11 August 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
3 March 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
3 March 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
23 February 2000Registered office changed on 23/02/00 from: 51 queen anne street london W1M 9FA (1 page)
23 February 2000Registered office changed on 23/02/00 from: 51 queen anne street london W1M 9FA (1 page)
24 March 1999Incorporation (15 pages)
24 March 1999Incorporation (15 pages)