East Grinstead
West Sussex
RH19 4LP
Secretary Name | Ian Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Zk Park 23 Commerce Way Croydon CR0 4ZS |
Website | cubicuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 70959399 |
Telephone region | London |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
75 at £1 | Nicola Sloan 75.00% Ordinary |
---|---|
25 at £1 | Ian Richardson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906,522 |
Cash | £120,195 |
Current Liabilities | £923,065 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2019 | Delivered on: 23 January 2019 Persons entitled: 4SYTE Funding LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 July 2018 | Delivered on: 31 July 2018 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
11 November 2009 | Delivered on: 12 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment over contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
14 September 2004 | Delivered on: 15 September 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 March 2004 | Delivered on: 15 March 2004 Persons entitled: John Frederick Jackman and Jacqueline Valerie Jackman 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: The rent deposit created by virtue of the deed held by the said john frederick jackman and jacqueline valerie jackman. Outstanding |
20 June 2003 | Delivered on: 24 June 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 December 2013 | Termination of appointment of Ian Richardson as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Secretary's details changed for Ian Charles Richardson on 8 April 2011 (1 page) |
14 April 2011 | Director's details changed for Nicola Sloan on 8 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Nicola Sloan on 8 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Ian Charles Richardson on 8 April 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Registered office address changed from Kenbury Works Kenbury Street London SE5 9BS on 14 October 2010 (1 page) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Nicola Sloan on 8 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Nicola Sloan on 8 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 08/04/07; no change of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
15 March 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: unit 2 45 morrish road london SW2 4EE (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Incorporation (14 pages) |