London
NW1 3ER
Director Name | Mrs Snizhana Yesaulenko |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Jason Maynard Sobey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Graham Mark Collins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Borough Hill Croydon Surrey CR0 4LN |
Director Name | Mr Robert Norman Graham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY |
Secretary Name | Mr Robert Norman Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Warrington Road Croydon Surrey CR0 4BH |
Secretary Name | Mrs Catherine Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2010) |
Role | Office Manager |
Correspondence Address | 7 Warrington Road Croydon Surrey CR0 4BH |
Secretary Name | Mrs Louise Frances Fortune |
---|---|
Status | Resigned |
Appointed | 01 October 2010(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY |
Director Name | Ms Louise Frances Fortune |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2020) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY |
Director Name | Mr Jason Marshall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cubeconstruction.co.uk |
---|
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
85 at £1 | Robert Norman Graham 85.00% Ordinary |
---|---|
15 at £1 | Louise Fortune 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,804 |
Cash | £173,411 |
Current Liabilities | £675,111 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
24 October 2013 | Delivered on: 28 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 August 2010 | Delivered on: 10 August 2010 Satisfied on: 22 July 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
26 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
3 August 2020 | Registered office address changed from Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY England to Acre House 11/15 William Road London NW1 3ER on 3 August 2020 (1 page) |
9 June 2020 | Appointment of Jason Maynard Sobey as a director on 29 May 2020 (2 pages) |
8 June 2020 | Notification of Jason Maynard Sobey as a person with significant control on 29 May 2020 (2 pages) |
8 June 2020 | Notification of Andrew Copithorne-Crainey as a person with significant control on 29 May 2020 (2 pages) |
8 June 2020 | Cessation of Ba Project Management Services Ltd as a person with significant control on 29 May 2020 (1 page) |
7 January 2020 | Termination of appointment of Louise Frances Fortune as a director on 7 January 2020 (1 page) |
7 January 2020 | Appointment of Mrs Snizhana Yesaulenko as a director on 7 January 2020 (2 pages) |
22 October 2019 | Change of details for Ba Project Management Services Ltd as a person with significant control on 21 March 2018 (2 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 October 2019 | Change of details for Ba Project Management Services Ltd as a person with significant control on 25 September 2019 (2 pages) |
16 October 2019 | Appointment of Mr Mark Copson as a director on 16 October 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 January 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
10 October 2018 | Termination of appointment of Jason Marshall as a director on 3 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Robert Norman Graham as a director on 21 March 2018 (1 page) |
11 June 2018 | Termination of appointment of Louise Frances Fortune as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Cessation of Robert Norman Graham as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr. Jason Marshall as a director on 21 March 2018 (2 pages) |
22 March 2018 | Notification of Ba Project Management Services Ltd as a person with significant control on 21 March 2018 (2 pages) |
13 March 2018 | Satisfaction of charge 049221840002 in full (1 page) |
25 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Solvency Statement dated 30/10/17 (1 page) |
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Solvency Statement dated 30/10/17 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Resolutions
|
21 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 April 2017 | Director's details changed for Mr Robert Norman Graham on 1 September 2016 (2 pages) |
25 April 2017 | Director's details changed for Mr Robert Norman Graham on 1 September 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 February 2016 | Registered office address changed from 10 Whytecliffe Road South Purley Surrey CR8 2AU to Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 10 Whytecliffe Road South Purley Surrey CR8 2AU to Cube House 5a Whytecliffe Road South Purley Surrey CR8 2AY on 3 February 2016 (1 page) |
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Registration of charge 049221840002 (5 pages) |
28 October 2013 | Registration of charge 049221840002 (5 pages) |
18 October 2013 | Director's details changed for Mr Robert Norman Graham on 30 September 2013 (2 pages) |
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Robert Norman Graham on 30 September 2013 (2 pages) |
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Memorandum and Articles of Association (20 pages) |
15 February 2012 | Memorandum and Articles of Association (20 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 18 March 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 18 March 2011
|
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Appointment of Mrs Louise Frances Fortune as a director (2 pages) |
17 April 2011 | Appointment of Mrs Louise Frances Fortune as a director (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Appointment of Mrs Louise Frances Fortune as a secretary (1 page) |
15 October 2010 | Termination of appointment of Catherine Graham as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Louise Frances Fortune as a secretary (1 page) |
15 October 2010 | Termination of appointment of Catherine Graham as a secretary (1 page) |
1 September 2010 | Registered office address changed from 7 Warrington Road Croydon Surrey CR0 4BH on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 7 Warrington Road Croydon Surrey CR0 4BH on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 7 Warrington Road Croydon Surrey CR0 4BH on 1 September 2010 (1 page) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
13 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
7 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Robert Norman Graham on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Robert Norman Graham on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Robert Norman Graham on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 October 2008 (17 pages) |
28 September 2009 | Total exemption full accounts made up to 31 October 2008 (17 pages) |
20 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 8A borough hill croydon CR0 4LN (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 8A borough hill croydon CR0 4LN (1 page) |
27 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
21 February 2006 | Return made up to 06/10/05; full list of members (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 06/10/05; full list of members (2 pages) |
21 February 2006 | Director resigned (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
28 January 2005 | Return made up to 06/10/04; full list of members (7 pages) |
28 January 2005 | Return made up to 06/10/04; full list of members (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 1 purley road purley surrey CR8 2HA (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 1 purley road purley surrey CR8 2HA (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2003 | Incorporation (16 pages) |
6 October 2003 | Incorporation (16 pages) |