Loughton
Essex
IG10 4QP
Director Name | Mr David Edward Harding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13-21 Curtain Road London EC2A 3LT |
Secretary Name | Mr Martin Derek Aarons |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 57 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Mr Carlo Lemmetti |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hayward's Place London EC1R 0EH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | cubitconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72535050 |
Telephone region | London |
Registered Address | 13-21 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Martin Derek Aarons 50.00% Ordinary |
---|---|
1 at £1 | Anna Harding 25.00% Ordinary |
1 at £1 | David Edward Harding 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,247 |
Cash | £200 |
Current Liabilities | £456,946 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
18 June 2010 | Delivered on: 7 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Durham arms 24 stephenson street london t/no NGL144167; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 January 2004 | Delivered on: 3 February 2004 Persons entitled: Abdul Samad Munshi Classification: Rent deposit deed Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: The sum of £20,000.00 is held by abdul samad munshi. Outstanding |
23 May 2003 | Delivered on: 31 May 2003 Persons entitled: National Westminster 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 |
21 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 September 2019 | Registered office address changed from 19 Hayward's Place London EC1R 0EH to 13-21 Curtain Road London EC2A 3LT on 11 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
17 May 2018 | Appointment of Mr Carlo Lemmetti as a director on 6 April 2018 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
19 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 June 2015 | Registered office address changed from 23 Clerkenwell Close London EC1R 0AA to 19 Hayward's Place London EC1R 0EH on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 23 Clerkenwell Close London EC1R 0AA to 19 Hayward's Place London EC1R 0EH on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 June 2013 | Director's details changed for Mr. David Edward Harding on 1 April 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr. David Edward Harding on 1 April 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr. David Edward Harding on 1 April 2012 (2 pages) |
11 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 November 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 November 2008 | Return made up to 28/04/08; full list of members (4 pages) |
25 July 2008 | Company name changed macconvilles london LIMITED\certificate issued on 25/07/08 (2 pages) |
25 July 2008 | Company name changed macconvilles london LIMITED\certificate issued on 25/07/08 (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 August 2005 | Return made up to 28/04/05; full list of members (2 pages) |
1 August 2005 | Return made up to 28/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 October 2004 | Return made up to 28/04/04; full list of members (7 pages) |
8 October 2004 | Return made up to 28/04/04; full list of members (7 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |