London
SW1X 8LA
Director Name | Mr Sam Murray Pearman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 10 Motcomb Street London SW1X 8LA |
Director Name | Mrs Georgina Elizabeth Pearman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Motcomb Street London SW1X 8LA |
Director Name | Mr Callum Wilkie |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Canadian,Irish |
Status | Current |
Appointed | 08 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Richard Turnbull |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heath Drive Gidea Park Romford Essex RM2 5QL |
Secretary Name | Mr Adrian John Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Director Name | Mr Gabriel Bernardi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ebury Street London SW1W 0LU |
Director Name | Mr Adrian John Loader |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2015) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Director Name | Mr Barry Anthony Hirst |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Berkeley Mews London W1H 7PB |
Director Name | Mr Stefan Richard Turnbull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ebury Street London Sw1w Olu |
Director Name | Mr Ryan Moses |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Khyber Road London SW11 2PZ |
Director Name | Mr Ankur Wishart |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Berkeley Mews London W1H 7PB |
Director Name | Mr Justin Alan Charles Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Farm House School Lane Boothby Pagnell Grantham Lincolnshire NG33 4DL |
Director Name | Mr Adam Quigley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravenet Court Ravenet Street London SW11 5HE |
Director Name | Mr Jeremy Paul Marcel Parisot |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 37 Pimlico Road London SW1W 8NE |
Director Name | Mr Tony Gualtieri |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 37 Pimlico Road London SW1W 8NE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | cubitthouse.co.uk |
---|---|
Telephone | 020 78819844 |
Telephone region | London |
Registered Address | 10 Motcomb Street London SW1X 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Barry Anthony Hirst 50.00% Ordinary |
---|---|
1 at £1 | Stefan Richard Turnbull 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,088,702 |
Gross Profit | £3,092,802 |
Net Worth | £3,469,399 |
Cash | £1,042,812 |
Current Liabilities | £1,952,550 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 November 2021 | Delivered on: 26 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 June 2019 | Delivered on: 19 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 |
23 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
27 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 March 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (29 pages) |
19 June 2019 | Registration of charge 053995420005, created on 5 June 2019 (56 pages) |
20 May 2019 | Satisfaction of charge 053995420002 in full (1 page) |
20 May 2019 | Satisfaction of charge 053995420004 in full (1 page) |
20 May 2019 | Satisfaction of charge 053995420003 in full (1 page) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Tony Gualtieri as a director on 19 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Adam Quigley as a director on 23 February 2018 (1 page) |
22 December 2017 | Registration of charge 053995420004, created on 21 December 2017 (8 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 January 2016 | Registration of charge 053995420003, created on 14 January 2016 (12 pages) |
19 January 2016 | Registration of charge 053995420003, created on 14 January 2016 (12 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Memorandum and Articles of Association (6 pages) |
11 January 2016 | Memorandum and Articles of Association (6 pages) |
11 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 053995420002, created on 18 December 2015 (68 pages) |
23 December 2015 | Registration of charge 053995420002, created on 18 December 2015 (68 pages) |
17 December 2015 | Appointment of Mr Jeremy Paul Marcel Parisot as a director on 30 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Jeremy Paul Marcel Parisot as a director on 30 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Stefan Richard Turnbull as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Barry Anthony Hirst as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Adrian John Loader as a director on 30 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Brian Jonathan Magnus as a director on 30 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Justin Alan Charles Thomas as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Stefan Richard Turnbull as a director on 30 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Brian Jonathan Magnus as a director on 30 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Ankur Wishart as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Adrian John Loader as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Ankur Wishart as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Barry Anthony Hirst as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Adrian John Loader as a secretary on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Justin Alan Charles Thomas as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Adrian John Loader as a secretary on 30 November 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 January 2015 | Director's details changed for Mr Ankur Wishart on 12 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Ankur Wishart on 12 December 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Barry Anthony Hirst on 18 August 2014 (2 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 January 2014 | Termination of appointment of Ryan Moses as a director (1 page) |
14 January 2014 | Appointment of Mr Adam Quigley as a director (2 pages) |
14 January 2014 | Appointment of Mr Adam Quigley as a director (2 pages) |
14 January 2014 | Termination of appointment of Ryan Moses as a director (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 September 2012 | Appointment of Mr Justin Alan Charles Thomas as a director (2 pages) |
12 September 2012 | Appointment of Mr Justin Alan Charles Thomas as a director (2 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Registered office address changed from 10 Motcomb Street London SW1X 8LA on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 10 Motcomb Street London SW1X 8LA on 17 November 2011 (1 page) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
28 July 2011 | Appointment of Mr Ankur Wishart as a director (2 pages) |
28 July 2011 | Appointment of Mr Ankur Wishart as a director (2 pages) |
23 March 2011 | Appointment of Mr Ryan Moses as a director (2 pages) |
23 March 2011 | Appointment of Mr Ryan Moses as a director (2 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of Gabriel Bernardi as a director (1 page) |
15 February 2011 | Termination of appointment of Gabriel Bernardi as a director (1 page) |
20 January 2011 | Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Gabriel Bernardi on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Gabriel Bernardi on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gabriel Bernardi on 1 March 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Director appointed mr stefan richard turnbull (2 pages) |
3 June 2009 | Director appointed mr barry anthony hirst (2 pages) |
3 June 2009 | Company name changed sandales LIMITED\certificate issued on 03/06/09 (2 pages) |
3 June 2009 | Company name changed sandales LIMITED\certificate issued on 03/06/09 (2 pages) |
3 June 2009 | Director appointed mr barry anthony hirst (2 pages) |
3 June 2009 | Appointment terminated director richard turnbull (1 page) |
3 June 2009 | Appointment terminated director richard turnbull (1 page) |
3 June 2009 | Director appointed mr stefan richard turnbull (2 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from kings barn 34 thame road warborough wallingford OX10 7DA (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from kings barn 34 thame road warborough wallingford OX10 7DA (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered 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 2005 | Registered 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 2005 | Secretary resigned (1 page) |
20 March 2005 | Incorporation (14 pages) |
20 March 2005 | Incorporation (14 pages) |