Company NameCube Construction Limited
Company StatusActive
Company Number04922184
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Copson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(16 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMrs Snizhana Yesaulenko
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Jason Maynard Sobey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameGraham Mark Collins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8a Borough Hill
Croydon
Surrey
CR0 4LN
Director NameMr Robert Norman Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCube House 5a Whytecliffe Road South
Purley
Surrey
CR8 2AY
Secretary NameMr Robert Norman Graham
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Warrington Road
Croydon
Surrey
CR0 4BH
Secretary NameMrs Catherine Graham
NationalityBritish
StatusResigned
Appointed03 March 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2010)
RoleOffice Manager
Correspondence Address7 Warrington Road
Croydon
Surrey
CR0 4BH
Secretary NameMrs Louise Frances Fortune
StatusResigned
Appointed01 October 2010(6 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressCube House 5a Whytecliffe Road South
Purley
Surrey
CR8 2AY
Director NameMs Louise Frances Fortune
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2020)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCube House 5a Whytecliffe Road South
Purley
Surrey
CR8 2AY
Director NameMr Jason Marshall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCube House 5a Whytecliffe Road South
Purley
Surrey
CR8 2AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecubeconstruction.co.uk

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

85 at £1Robert Norman Graham
85.00%
Ordinary
15 at £1Louise Fortune
15.00%
Ordinary

Financials

Year2014
Net Worth£393,804
Cash£173,411
Current Liabilities£675,111

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

24 October 2013Delivered 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 2010Delivered 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

Filing History

3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
3 August 2020Registered 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 2020Appointment of Jason Maynard Sobey as a director on 29 May 2020 (2 pages)
8 June 2020Notification of Jason Maynard Sobey as a person with significant control on 29 May 2020 (2 pages)
8 June 2020Notification of Andrew Copithorne-Crainey as a person with significant control on 29 May 2020 (2 pages)
8 June 2020Cessation of Ba Project Management Services Ltd as a person with significant control on 29 May 2020 (1 page)
7 January 2020Termination of appointment of Louise Frances Fortune as a director on 7 January 2020 (1 page)
7 January 2020Appointment of Mrs Snizhana Yesaulenko as a director on 7 January 2020 (2 pages)
22 October 2019Change of details for Ba Project Management Services Ltd as a person with significant control on 21 March 2018 (2 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 October 2019Change of details for Ba Project Management Services Ltd as a person with significant control on 25 September 2019 (2 pages)
16 October 2019Appointment of Mr Mark Copson as a director on 16 October 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
10 October 2018Termination of appointment of Jason Marshall as a director on 3 October 2018 (1 page)
10 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
11 June 2018Termination of appointment of Robert Norman Graham as a director on 21 March 2018 (1 page)
11 June 2018Termination of appointment of Louise Frances Fortune as a secretary on 21 March 2018 (1 page)
22 March 2018Cessation of Robert Norman Graham as a person with significant control on 21 March 2018 (1 page)
22 March 2018Appointment of Mr. Jason Marshall as a director on 21 March 2018 (2 pages)
22 March 2018Notification of Ba Project Management Services Ltd as a person with significant control on 21 March 2018 (2 pages)
13 March 2018Satisfaction of charge 049221840002 in full (1 page)
25 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Solvency Statement dated 30/10/17 (1 page)
23 November 2017Statement by Directors (1 page)
23 November 2017Solvency Statement dated 30/10/17 (1 page)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 100
(3 pages)
23 November 2017Statement of capital on 23 November 2017
  • GBP 100
(3 pages)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 April 2017Director's details changed for Mr Robert Norman Graham on 1 September 2016 (2 pages)
25 April 2017Director's details changed for Mr Robert Norman Graham on 1 September 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 February 2016Registered 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 2016Registered 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 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
22 July 2014Satisfaction of charge 1 in full (1 page)
22 July 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Registration of charge 049221840002 (5 pages)
28 October 2013Registration of charge 049221840002 (5 pages)
18 October 2013Director's details changed for Mr Robert Norman Graham on 30 September 2013 (2 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Director's details changed for Mr Robert Norman Graham on 30 September 2013 (2 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Memorandum and Articles of Association (20 pages)
15 February 2012Memorandum and Articles of Association (20 pages)
23 January 2012Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 18 March 2011
  • GBP 200
(4 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 April 2011Appointment of Mrs Louise Frances Fortune as a director (2 pages)
17 April 2011Appointment of Mrs Louise Frances Fortune as a director (2 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 October 2010Appointment of Mrs Louise Frances Fortune as a secretary (1 page)
15 October 2010Termination of appointment of Catherine Graham as a secretary (1 page)
15 October 2010Appointment of Mrs Louise Frances Fortune as a secretary (1 page)
15 October 2010Termination of appointment of Catherine Graham as a secretary (1 page)
1 September 2010Registered office address changed from 7 Warrington Road Croydon Surrey CR0 4BH on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 7 Warrington Road Croydon Surrey CR0 4BH on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 7 Warrington Road Croydon Surrey CR0 4BH on 1 September 2010 (1 page)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
7 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Robert Norman Graham on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Robert Norman Graham on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Robert Norman Graham on 1 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 October 2008 (17 pages)
28 September 2009Total exemption full accounts made up to 31 October 2008 (17 pages)
20 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
10 October 2008Return made up to 06/10/08; full list of members (3 pages)
10 October 2008Return made up to 06/10/08; full list of members (3 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 8A borough hill croydon CR0 4LN (1 page)
7 November 2006Registered office changed on 07/11/06 from: 8A borough hill croydon CR0 4LN (1 page)
27 October 2006Return made up to 06/10/06; full list of members (2 pages)
27 October 2006Return made up to 06/10/06; full list of members (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
21 February 2006Return made up to 06/10/05; full list of members (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Return made up to 06/10/05; full list of members (2 pages)
21 February 2006Director resigned (1 page)
5 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 January 2005Return made up to 06/10/04; full list of members (7 pages)
28 January 2005Return made up to 06/10/04; full list of members (7 pages)
14 December 2004Registered office changed on 14/12/04 from: 1 purley road purley surrey CR8 2HA (1 page)
14 December 2004Registered office changed on 14/12/04 from: 1 purley road purley surrey CR8 2HA (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003Incorporation (16 pages)
6 October 2003Incorporation (16 pages)