Company NameKubik Konstruktions Limited
DirectorJalal Al-Yawer
Company StatusActive
Company Number05050986
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 1 month ago)
Previous NamesKubik (Warboys Road) Limited and Kubik (Munster Road) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJalal Al-Yawer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameJalal Al-Yawer
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameFouad Ahmad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCoombe End Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitekubikonline.co.uk

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Kubik Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£563,732
Cash£2,892
Current Liabilities£789,016

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

1 March 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
9 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
27 February 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
7 October 2014Termination of appointment of Fouad Ahmad as a director on 30 September 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
27 May 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
27 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 30 May 2012 (5 pages)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 30 May 2011 (6 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 May 2010 (5 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 May 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page)
14 April 2008Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page)
4 March 2008Return made up to 20/02/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 5 greenoak way wimbledon london SW19 5EN (1 page)
2 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
20 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
16 May 2006Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
21 March 2006Return made up to 20/02/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 May 2005Company name changed kubik (munster road) LTD\certificate issued on 16/05/05 (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 5 greenoak way wimbledon london SW19 5EN (1 page)
18 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/05
(7 pages)
16 February 2005Registered office changed on 16/02/05 from: 5 greenoak way wimbledon london SW19 5EN (1 page)
5 July 2004Company name changed kubik (warboys road) LIMITED\certificate issued on 05/07/04 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2004Secretary resigned (1 page)
20 February 2004Incorporation (11 pages)