Putney
London
SW15 1BH
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bray Road Cobham Surrey KT11 3HZ |
Secretary Name | Alison Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 4 Claverley Grove London N3 2DH |
Director Name | Michael Ronald Ravenscroft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years, 7 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 | Mr Michael Roy Benton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | cube-re.com |
---|---|
Telephone | 0845 2625544 |
Telephone region | Unknown |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Stuart Campbell Loggie 50.00% Ordinary |
---|---|
30 at £1 | Christopher Patrick Oliver 30.00% Ordinary |
20 at £1 | Jonathan Mark Edward Lawes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,790 |
Cash | £56,752 |
Current Liabilities | £426,794 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 17 May 2017 (overdue) |
---|
26 October 2007 | Delivered on: 30 October 2007 Satisfied on: 2 December 2015 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 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. Fully Satisfied |
---|
26 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (10 pages) |
---|---|
7 April 2016 | Registered office address changed from 21a Kingly Street London W1B 5QA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 April 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Company name changed cube consulting 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 (14 pages) |
12 July 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 12 July 2012 (1 page) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Appointment of Mr Michael Roy Benton as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
7 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
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 03/05/08; full list of members (4 pages) |
30 October 2007 | Particulars of mortgage/charge (9 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
2 January 2007 | Accounts made up to 28 February 2006 (13 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
3 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 January 2006 | Accounts made up to 28 February 2005 (12 pages) |
14 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
30 December 2004 | Accounts made up to 29 February 2004 (12 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
30 December 2003 | Accounts made up to 28 February 2003 (10 pages) |
18 June 2003 | Return made up to 03/05/03; full list of members
|
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) |
23 September 2002 | Resolutions
|
23 September 2002 | Memorandum and Articles of Association (16 pages) |
2 August 2002 | Memorandum and Articles of Association (16 pages) |
2 August 2002 | Resolutions
|
28 June 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
15 May 2002 | Company name changed cube consultancy LIMITED\certificate issued on 15/05/02 (2 pages) |
3 May 2002 | Incorporation (16 pages) |