Company NameCubitt House Limited
Company StatusActive
Company Number05399542
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Previous NameSandales Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address10 Motcomb Street
London
SW1X 8LA
Director NameMr Sam Murray Pearman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address10 Motcomb Street
London
SW1X 8LA
Director NameMrs Georgina Elizabeth Pearman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Motcomb Street
London
SW1X 8LA
Director NameMr Callum Wilkie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCanadian,Irish
StatusCurrent
Appointed08 September 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameRichard Turnbull
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heath Drive
Gidea Park
Romford
Essex
RM2 5QL
Secretary NameMr Adrian John Loader
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameMr Gabriel Bernardi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2005(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Ebury Street
London
SW1W 0LU
Director NameMr Adrian John Loader
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(10 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2015)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameMr Barry Anthony Hirst
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Berkeley Mews
London
W1H 7PB
Director NameMr Stefan Richard Turnbull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebury Street
London
Sw1w Olu
Director NameMr Ryan Moses
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Khyber Road
London
SW11 2PZ
Director NameMr Ankur Wishart
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Berkeley Mews
London
W1H 7PB
Director NameMr Justin Alan Charles Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Farm House
School Lane Boothby Pagnell
Grantham
Lincolnshire
NG33 4DL
Director NameMr Adam Quigley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravenet Court
Ravenet Street
London
SW11 5HE
Director NameMr Jeremy Paul Marcel Parisot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2015(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address37 Pimlico Road
London
SW1W 8NE
Director NameMr Tony Gualtieri
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address37 Pimlico Road
London
SW1W 8NE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitecubitthouse.co.uk
Telephone020 78819844
Telephone regionLondon

Location

Registered Address10 Motcomb Street
London
SW1X 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barry Anthony Hirst
50.00%
Ordinary
1 at £1Stefan Richard Turnbull
50.00%
Ordinary

Financials

Year2014
Turnover£11,088,702
Gross Profit£3,092,802
Net Worth£3,469,399
Cash£1,042,812
Current Liabilities£1,952,550

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

23 November 2021Delivered on: 26 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 June 2019Delivered on: 19 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The land at 88 marylebone lane, london W1 with title number NGL887145.
Outstanding
14 January 2016Delivered on: 19 January 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The orange 37-39 pimlico road london t/no NGL905388 thomas cubitt 44 elizabeth street london t/no NGL854910 alfred tennyson (formerly the pantechnicon rooms) 10 motcomb street london t/no NGL880482.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The registered land under title number NGL905388 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 January 2006Delivered on: 2 February 2006
Satisfied on: 1 February 2016
Persons entitled: Coutts & Company

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

Filing History

23 December 2020Full accounts made up to 31 December 2019 (31 pages)
27 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from Fourth Floor 57-59 Gloucester Place London W1U 8JH England to 37 Pimlico Road London SW1W 8NE on 19 March 2020 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (29 pages)
19 June 2019Registration of charge 053995420005, created on 5 June 2019 (56 pages)
20 May 2019Satisfaction of charge 053995420002 in full (1 page)
20 May 2019Satisfaction of charge 053995420004 in full (1 page)
20 May 2019Satisfaction of charge 053995420003 in full (1 page)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Tony Gualtieri as a director on 19 February 2018 (2 pages)
23 February 2018Termination of appointment of Adam Quigley as a director on 23 February 2018 (1 page)
22 December 2017Registration of charge 053995420004, created on 21 December 2017 (8 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 December 2015 (24 pages)
10 November 2016Full accounts made up to 31 December 2015 (24 pages)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
7 March 2016Registered office address changed from 6 New Quebec Street London W1H 7RQ England to Fourth Floor 57-59 Gloucester Place London W1U 8JH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 6 New Quebec Street London W1H 7RQ England to Fourth Floor 57-59 Gloucester Place London W1U 8JH on 7 March 2016 (1 page)
3 March 2016Registered office address changed from 5 Berkeley Mews London W1H 7PB to 6 New Quebec Street London W1H 7RQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 5 Berkeley Mews London W1H 7PB to 6 New Quebec Street London W1H 7RQ on 3 March 2016 (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
19 January 2016Registration of charge 053995420003, created on 14 January 2016 (12 pages)
19 January 2016Registration of charge 053995420003, created on 14 January 2016 (12 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement/intercreditor agrreement/power of attorney/debenture 16/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 January 2016Memorandum and Articles of Association (6 pages)
11 January 2016Memorandum and Articles of Association (6 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement/intercreditor agrreement/power of attorney/debenture 16/12/2015
(5 pages)
23 December 2015Registration of charge 053995420002, created on 18 December 2015 (68 pages)
23 December 2015Registration of charge 053995420002, created on 18 December 2015 (68 pages)
17 December 2015Appointment of Mr Jeremy Paul Marcel Parisot as a director on 30 November 2015 (2 pages)
17 December 2015Appointment of Mr Jeremy Paul Marcel Parisot as a director on 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Stefan Richard Turnbull as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Barry Anthony Hirst as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Adrian John Loader as a director on 30 November 2015 (1 page)
16 December 2015Appointment of Mr Brian Jonathan Magnus as a director on 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Justin Alan Charles Thomas as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Stefan Richard Turnbull as a director on 30 November 2015 (1 page)
16 December 2015Appointment of Mr Brian Jonathan Magnus as a director on 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Ankur Wishart as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Adrian John Loader as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Ankur Wishart as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Barry Anthony Hirst as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Adrian John Loader as a secretary on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Justin Alan Charles Thomas as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Adrian John Loader as a secretary on 30 November 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(9 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(9 pages)
20 January 2015Director's details changed for Mr Ankur Wishart on 12 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Ankur Wishart on 12 December 2014 (2 pages)
19 August 2014Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 (2 pages)
13 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Full accounts made up to 31 December 2013 (21 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(9 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(9 pages)
14 January 2014Termination of appointment of Ryan Moses as a director (1 page)
14 January 2014Appointment of Mr Adam Quigley as a director (2 pages)
14 January 2014Appointment of Mr Adam Quigley as a director (2 pages)
14 January 2014Termination of appointment of Ryan Moses as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
20 March 2013Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
12 September 2012Appointment of Mr Justin Alan Charles Thomas as a director (2 pages)
12 September 2012Appointment of Mr Justin Alan Charles Thomas as a director (2 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
17 November 2011Registered office address changed from 10 Motcomb Street London SW1X 8LA on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 10 Motcomb Street London SW1X 8LA on 17 November 2011 (1 page)
28 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
28 July 2011Appointment of Mr Ankur Wishart as a director (2 pages)
28 July 2011Appointment of Mr Ankur Wishart as a director (2 pages)
23 March 2011Appointment of Mr Ryan Moses as a director (2 pages)
23 March 2011Appointment of Mr Ryan Moses as a director (2 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Gabriel Bernardi as a director (1 page)
15 February 2011Termination of appointment of Gabriel Bernardi as a director (1 page)
20 January 2011Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Gabriel Bernardi on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Gabriel Bernardi on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Gabriel Bernardi on 1 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Director appointed mr stefan richard turnbull (2 pages)
3 June 2009Director appointed mr barry anthony hirst (2 pages)
3 June 2009Company name changed sandales LIMITED\certificate issued on 03/06/09 (2 pages)
3 June 2009Company name changed sandales LIMITED\certificate issued on 03/06/09 (2 pages)
3 June 2009Director appointed mr barry anthony hirst (2 pages)
3 June 2009Appointment terminated director richard turnbull (1 page)
3 June 2009Appointment terminated director richard turnbull (1 page)
3 June 2009Director appointed mr stefan richard turnbull (2 pages)
6 May 2009Return made up to 20/03/09; full list of members (4 pages)
6 May 2009Return made up to 20/03/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from kings barn 34 thame road warborough wallingford OX10 7DA (1 page)
26 March 2008Registered office changed on 26/03/2008 from kings barn 34 thame road warborough wallingford OX10 7DA (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 March 2007Return made up to 20/03/07; full list of members (3 pages)
27 March 2007Return made up to 20/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 20/03/06; full list of members (3 pages)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Return made up to 20/03/06; full list of members (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
6 June 2005Secretary resigned (1 page)
20 March 2005Incorporation (14 pages)
20 March 2005Incorporation (14 pages)