Company NameCubana (UK) Limited
Company StatusActive
Company Number05661093
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip Anthony Charles Lawrence Oppenheim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Redburn Street
London
SW3 4DA
Director NameJames Parton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleJournalist
Country of ResidencePoland
Correspondence AddressPiotrowice Nyskie 53 48-385
Otmuchow
Poland
Director NameMr Marek Stephan Gummieny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Haymarket 3rd Floor 24 Haymarket
3rd Floor
London
SW1Y 4DG
Secretary NameCatherine Owst
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Oliver Close
Chiswick
London
W4 3RL
Director NameMr Anthony Michael Vincent Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lower Marsh Lower Marsh
London
SE1 7RG
Director NameMr Nicholas Francis St Aubyn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ifold House Knightons Lane
Dunsfold
Surrey
GU8 4NX

Contact

Websitecubana.co.uk
Telephone07 474968275
Telephone regionMobile

Location

Registered Address48 Lower Marsh Lower Marsh
London
SE1 7RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

910 at £0.5Grevayne Properties LTD
9.23%
Ordinary
610 at £0.5Catharine Owst
6.19%
Ordinary
-OTHER
5.81%
-
550 at £0.5John William Leavesley
5.58%
Ordinary
412 at £0.5Rowanmoor Trustees LTD
4.18%
Ordinary
3.4k at £0.5Phillip Anthony Charles Lawrence Oppenheim
34.30%
Ordinary
286 at £0.5Timothy Lord
2.90%
Ordinary
278 at £0.5Thomas Corfield
2.82%
Ordinary
260 at £0.5David Croft
2.64%
Ordinary
1.3k at £0.5James Parton
13.29%
Ordinary
171 at £0.5Nicholas Parton
1.74%
Ordinary
167 at £0.5Jo Welman
1.69%
Ordinary
156 at £0.5Charles Parton
1.58%
Ordinary
150 at £0.5Anthony Michael Vincent Coombs
1.52%
Ordinary
150 at £0.5Gerald Mason
1.52%
Ordinary
115 at £0.5Gregory Kronsten
1.17%
Ordinary
100 at £0.5Elizabeth Parton
1.01%
Ordinary
90 at £0.5Maria Charlotta Ginman Jones
0.91%
Ordinary
76 at £0.5Susan Mason
0.77%
Ordinary
60 at £0.5Lise Lotte Madsen
0.61%
Ordinary
50 at £0.5James Long
0.51%
Ordinary

Financials

Year2014
Net Worth£668,941
Cash£842
Current Liabilities£35,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

15 February 2011Delivered 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

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (9 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 8,924
(3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (9 pages)
5 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 8,890.5
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 8,924
(3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (9 pages)
19 October 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 8,890.5
(3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (8 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 February 2018Confirmation statement made on 16 February 2018 with updates (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Change of details for Mr Phillip Anthony Charles Lawrence Oppenheim as a person with significant control on 27 September 2017 (2 pages)
28 September 2017Change of details for Mr Phillip Anthony Charles Lawrence Oppenheim as a person with significant control on 27 September 2017 (2 pages)
18 September 2017Appointment of Mr Marek Stephan Gummieny as a director on 1 March 2017 (2 pages)
18 September 2017Termination of appointment of Nicholas Francis St Aubyn as a director on 23 June 2017 (1 page)
18 September 2017Termination of appointment of Nicholas Francis St Aubyn as a director on 23 June 2017 (1 page)
18 September 2017Appointment of Mr Marek Stephan Gummieny as a director on 1 March 2017 (2 pages)
18 September 2017Termination of appointment of Anthony Michael Vincent Coombs as a director on 23 June 2017 (1 page)
18 September 2017Termination of appointment of Anthony Michael Vincent Coombs as a director on 23 June 2017 (1 page)
7 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 8,224
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 8,224
(3 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (10 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (10 pages)
20 March 2017Second filing of the annual return made up to 16 February 2016 (27 pages)
20 March 2017Second filing of the annual return made up to 16 February 2016 (27 pages)
1 March 2017Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,876
(5 pages)
1 March 2017Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,876
(5 pages)
28 February 2017Appointment of James Parton as a director on 10 February 2017 (2 pages)
28 February 2017Appointment of James Parton as a director on 10 February 2017 (2 pages)
27 February 2017Appointment of Mr Nicholas Francis St Aubyn as a director on 10 February 2017 (2 pages)
27 February 2017Appointment of Mr Nicholas Francis St Aubyn as a director on 10 February 2017 (2 pages)
10 February 2017Registered 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 2017Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 7,040
(4 pages)
25 July 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 7,040
(4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,847.5
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2017
(10 pages)
19 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,847.5
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2017
(10 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,847.50
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,847.50
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 6,681.00
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 6,681.00
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 16 February 2015 with a full list of shareholders (22 pages)
19 June 2015Annual return made up to 16 February 2015 with a full list of shareholders (22 pages)
17 June 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 4,927.0
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 4,927.0
(7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,540
(7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,540
(7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
4 January 2012Termination of appointment of Catherine Owst as a secretary (1 page)
4 January 2012Termination of appointment of Catherine Owst as a secretary (1 page)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2010Appointment of Mr Anthony Michael Vincent Coombs as a director (2 pages)
2 December 2010Appointment of Mr Anthony Michael Vincent Coombs as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (19 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (19 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (19 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (19 pages)
25 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (19 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (19 pages)
23 December 2009Registered office address changed from , Longden House, 105 Longden Rd, Shrewsbury, Shropshire, SY3 9DZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from , Longden House, 105 Longden Rd, Shrewsbury, Shropshire, SY3 9DZ on 23 December 2009 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 22/12/08; full list of members (18 pages)
6 February 2009Return made up to 22/12/08; full list of members (18 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 July 2008Return made up to 22/12/07; full list of members (12 pages)
30 July 2008Return made up to 22/12/07; full list of members (12 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=3540 £ ic 1000/4540 (11 pages)
20 November 2007Particulars of contract relating to shares (2 pages)
20 November 2007Particulars of contract relating to shares (2 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=3540 £ ic 1000/4540 (11 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 January 2007Return made up to 22/12/06; full list of members (6 pages)
25 January 2007Return made up to 22/12/06; full list of members (6 pages)
22 December 2005Incorporation (13 pages)
22 December 2005Incorporation (13 pages)