London
SW3 4DA
Director Name | James Parton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Journalist |
Country of Residence | Poland |
Correspondence Address | Piotrowice Nyskie 53 48-385 Otmuchow Poland |
Director Name | Mr Marek Stephan Gummieny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 24 Haymarket 3rd Floor 24 Haymarket 3rd Floor London SW1Y 4DG |
Secretary Name | Catherine Owst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Oliver Close Chiswick London W4 3RL |
Director Name | Mr Anthony Michael Vincent Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lower Marsh Lower Marsh London SE1 7RG |
Director Name | Mr Nicholas Francis St Aubyn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ifold House Knightons Lane Dunsfold Surrey GU8 4NX |
Website | cubana.co.uk |
---|---|
Telephone | 07 474968275 |
Telephone region | Mobile |
Registered Address | 48 Lower Marsh Lower Marsh London SE1 7RG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
910 at £0.5 | Grevayne Properties LTD 9.23% Ordinary |
---|---|
610 at £0.5 | Catharine Owst 6.19% Ordinary |
- | OTHER 5.81% - |
550 at £0.5 | John William Leavesley 5.58% Ordinary |
412 at £0.5 | Rowanmoor Trustees LTD 4.18% Ordinary |
3.4k at £0.5 | Phillip Anthony Charles Lawrence Oppenheim 34.30% Ordinary |
286 at £0.5 | Timothy Lord 2.90% Ordinary |
278 at £0.5 | Thomas Corfield 2.82% Ordinary |
260 at £0.5 | David Croft 2.64% Ordinary |
1.3k at £0.5 | James Parton 13.29% Ordinary |
171 at £0.5 | Nicholas Parton 1.74% Ordinary |
167 at £0.5 | Jo Welman 1.69% Ordinary |
156 at £0.5 | Charles Parton 1.58% Ordinary |
150 at £0.5 | Anthony Michael Vincent Coombs 1.52% Ordinary |
150 at £0.5 | Gerald Mason 1.52% Ordinary |
115 at £0.5 | Gregory Kronsten 1.17% Ordinary |
100 at £0.5 | Elizabeth Parton 1.01% Ordinary |
90 at £0.5 | Maria Charlotta Ginman Jones 0.91% Ordinary |
76 at £0.5 | Susan Mason 0.77% Ordinary |
60 at £0.5 | Lise Lotte Madsen 0.61% Ordinary |
50 at £0.5 | James Long 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £668,941 |
Cash | £842 |
Current Liabilities | £35,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
15 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc Bank 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 see image for full details. Outstanding |
---|
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (9 pages) |
---|---|
16 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (9 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
5 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (9 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (8 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with updates (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Change of details for Mr Phillip Anthony Charles Lawrence Oppenheim as a person with significant control on 27 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Phillip Anthony Charles Lawrence Oppenheim as a person with significant control on 27 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Marek Stephan Gummieny as a director on 1 March 2017 (2 pages) |
18 September 2017 | Termination of appointment of Nicholas Francis St Aubyn as a director on 23 June 2017 (1 page) |
18 September 2017 | Termination of appointment of Nicholas Francis St Aubyn as a director on 23 June 2017 (1 page) |
18 September 2017 | Appointment of Mr Marek Stephan Gummieny as a director on 1 March 2017 (2 pages) |
18 September 2017 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 23 June 2017 (1 page) |
18 September 2017 | Termination of appointment of Anthony Michael Vincent Coombs as a director on 23 June 2017 (1 page) |
7 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (10 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (10 pages) |
20 March 2017 | Second filing of the annual return made up to 16 February 2016 (27 pages) |
20 March 2017 | Second filing of the annual return made up to 16 February 2016 (27 pages) |
1 March 2017 | Statement of capital following an allotment of shares on 11 February 2016
|
1 March 2017 | Statement of capital following an allotment of shares on 11 February 2016
|
28 February 2017 | Appointment of James Parton as a director on 10 February 2017 (2 pages) |
28 February 2017 | Appointment of James Parton as a director on 10 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Nicholas Francis St Aubyn as a director on 10 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Nicholas Francis St Aubyn as a director on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from , 45-46 Lower Marsh Lower Marsh, London, SE1 7RG, England to 48 Lower Marsh Lower Marsh London SE1 7RG on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from , 45-46 Lower Marsh Lower Marsh, London, SE1 7RG, England to 48 Lower Marsh Lower Marsh London SE1 7RG on 10 February 2017 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Statement of capital following an allotment of shares on 11 June 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 11 June 2016
|
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 16 February 2015 with a full list of shareholders (22 pages) |
19 June 2015 | Annual return made up to 16 February 2015 with a full list of shareholders (22 pages) |
17 June 2015 | Registered office address changed from , 1 Knights Court, Archers Way Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA to 45-46 Lower Marsh Lower Marsh London SE1 7RG on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from , 1 Knights Court, Archers Way Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA to 45-46 Lower Marsh Lower Marsh London SE1 7RG on 17 June 2015 (1 page) |
11 May 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Termination of appointment of Catherine Owst as a secretary (1 page) |
4 January 2012 | Termination of appointment of Catherine Owst as a secretary (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2010 | Appointment of Mr Anthony Michael Vincent Coombs as a director (2 pages) |
2 December 2010 | Appointment of Mr Anthony Michael Vincent Coombs as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (19 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (19 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (19 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (19 pages) |
25 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (19 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (19 pages) |
23 December 2009 | Registered office address changed from , Longden House, 105 Longden Rd, Shrewsbury, Shropshire, SY3 9DZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from , Longden House, 105 Longden Rd, Shrewsbury, Shropshire, SY3 9DZ on 23 December 2009 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (18 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (18 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 July 2008 | Return made up to 22/12/07; full list of members (12 pages) |
30 July 2008 | Return made up to 22/12/07; full list of members (12 pages) |
20 November 2007 | Ad 31/10/07--------- £ si [email protected]=3540 £ ic 1000/4540 (11 pages) |
20 November 2007 | Particulars of contract relating to shares (2 pages) |
20 November 2007 | Particulars of contract relating to shares (2 pages) |
20 November 2007 | Ad 31/10/07--------- £ si [email protected]=3540 £ ic 1000/4540 (11 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
25 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
22 December 2005 | Incorporation (13 pages) |
22 December 2005 | Incorporation (13 pages) |