Putney
London
SW15 1BH
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 March 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Stuart Loggie |
---|---|
Status | Closed |
Appointed | 26 January 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | James Philip Jakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2006) |
Role | Banker |
Correspondence Address | 90 Manor Way Beckenham Kent BR3 3LR |
Director Name | Michael Ronald Ravenscroft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pook Pit Cottage Whitegates Lane Wadhurst East Sussex TN5 6QG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | cube-re.com |
---|---|
Telephone | 0845 2625544 |
Telephone region | Unknown |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £477,363 |
Current Liabilities | £8,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the securities and their proceeds of sale. The shares being - 1 ordinary share in picasso investments (tt) limited and 1000 ordinary shares in cinnamon (plantation wharf) limited see image for full details. Fully Satisfied |
---|---|
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties) (the “Security Agentâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Picasso investments (tt) limited 1 ordinary share. Cinnamon (plantation wharf) limited 1000 ordinary shares. Any securities rights relating to the charged shares see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC (As Security Agent for and on Behalf of the Secured Parties) Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share issued by picasso investments (tt) limited and 1000 ordinary shares issued by cinnamon (plantation wharf) limited; any proceeds, dividends. See image for full details. Fully Satisfied |
12 February 2009 | Delivered on: 26 February 2009 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland 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 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 |
29 November 2006 | Delivered on: 6 December 2006 Satisfied on: 23 August 2013 Persons entitled: Lehman Brothers International (Europe) as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 February 2005 | Delivered on: 9 March 2005 Satisfied on: 23 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges to bos all securities and their proceeds of sale; all dividends, interest and other distributions; all accretions, rights, benefits, money or property accruing, issued or offered in respect of the securities at any time, whether by way of rights, bonus, capitalisation, conversion, exchange, pre-emption, option, redemption or otherwise;. See the mortgage charge document for full details. Fully Satisfied |
18 February 2005 | Delivered on: 4 March 2005 Satisfied on: 23 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
9 December 2011 | Delivered on: 19 December 2011 Satisfied on: 23 August 2013 Persons entitled: Lehman Commercial Paper, Inc., UK Branch (The Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
18 February 2005 | Delivered on: 22 February 2005 Satisfied on: 23 August 2013 Persons entitled: Mable Commercial Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the north west of york road battersea l/b of wandswortht/n tgl 5965 f/h land k/a 110 york road battersea l/b of wandsworth t/n tgl 41275 f/h land k/a windward house plantation wharf york road battersea l/b of wandsworth t/n tgl 26597. 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. See the mortgage charge document for full details. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
24 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
30 September 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mr Jonathan Mark Edward Lawes on 11 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Jonathan Mark Edward Lawes on 11 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 August 2013 | Satisfaction of charge 8 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 10 in full (4 pages) |
23 August 2013 | Satisfaction of charge 10 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 8 in full (4 pages) |
23 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
23 August 2013 | Satisfaction of charge 11 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 11 in full (4 pages) |
23 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 August 2013 | Satisfaction of charge 7 in full (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom on 6 September 2012 (1 page) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
21 August 2009 | Appointment terminated director michael ravenscroft (1 page) |
6 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 17 savile row london W1S 3PN (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
7 December 2006 | Ad 22/11/06--------- £ si 520000@1=520000 £ ic 100/520100 (2 pages) |
7 December 2006 | Ad 22/11/06--------- £ si 520000@1=520000 £ ic 100/520100 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
7 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
6 December 2006 | Particulars of mortgage/charge (16 pages) |
6 December 2006 | Particulars of mortgage/charge (16 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
4 January 2006 | Return made up to 11/10/05; full list of members (8 pages) |
4 January 2006 | Return made up to 11/10/05; full list of members (8 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | New secretary appointed;new director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (16 pages) |
11 October 2004 | Incorporation (16 pages) |