3 Old Burlington Street
London
W1S 3AE
Director Name | Mr Peter Nigel Walford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Steven Jon Wright |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Joseph Edward Downey |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Crispin Jeremy Auden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 21 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr Gavin Edward Bridge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr David Anthony Roberts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Secretary Name | Mr David Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Website | cubex-land.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9734000 |
Telephone region | Bristol |
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.3k at £0.1 | Palmer Capital Partners LTD 33.34% Ordinary |
---|---|
2.2k at £0.1 | Mr David Anthony Roberts 22.22% Ordinary |
2.2k at £0.1 | Mr Gavin Edward Bridge 22.22% Ordinary |
2.2k at £0.1 | Mr Peter Nigel Walford 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,081 |
Cash | £67,216 |
Current Liabilities | £169,323 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
6 November 2020 | Appointment of Mr Steven Jon Wright as a director on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Gavin Edward Bridge as a director on 5 November 2020 (1 page) |
1 October 2020 | Termination of appointment of David Anthony Roberts as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of David Anthony Roberts as a director on 1 October 2020 (1 page) |
16 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
30 April 2020 | Director's details changed for Mr. Raymond John Stewart Palmer on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Palmer Capital Partners Limited as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Secretary's details changed for Mr David Anthony Roberts on 30 April 2020 (1 page) |
30 April 2020 | Director's details changed for Mr David Anthony Roberts on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Alexander David William Price on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Gavin Edward Bridge on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Peter Nigel Walford on 30 April 2020 (2 pages) |
19 December 2019 | Registered office address changed from Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Previous accounting period shortened from 30 July 2014 to 31 March 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 30 July 2014 to 31 March 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
16 April 2014 | Director's details changed for Gavin Edward Bridge on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Gavin Edward Bridge on 16 April 2014 (2 pages) |
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Appointment terminated director crispin auden (1 page) |
10 April 2008 | Appointment terminated director crispin auden (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 14/07/07; full list of members
|
11 September 2007 | Return made up to 14/07/07; full list of members
|
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (10 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (10 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members
|
11 August 2005 | Return made up to 14/07/05; full list of members
|
23 June 2005 | Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ (1 page) |
14 July 2004 | Incorporation (24 pages) |
14 July 2004 | Incorporation (24 pages) |