East Sheen
London
SW14 7QB
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Jason Alexander Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Miss Lucie Ann Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Observatory Road East Sheen London SW14 7QB |
Director Name | Mrs Lucie Ann Rutherford |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Anthony Trevor Langham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alwyne Place London N1 2NL |
Secretary Name | Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 31 March 2022(14 years after company formation) |
Appointment Duration | 1 month (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | cubaka.com |
---|---|
Email address | [email protected] |
Telephone | 020 75669754 |
Telephone region | London |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3.9k at £0.01 | Simon Rutherford 52.00% Ordinary |
---|---|
3.6k at £0.01 | Lucie Ann Rutherford 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,448 |
Cash | £182,654 |
Current Liabilities | £354,220 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
17 April 2020 | Register inspection address has been changed from 37 Primrose Ridge Godalming Surrey GU7 2NX England to 35-39 Old Street London EC1V 9HX (1 page) |
17 April 2020 | Register(s) moved to registered office address 35-39 Old Street London EC1V 9HX (1 page) |
17 April 2020 | Change of details for Mrs Lucie Ann Rutherford as a person with significant control on 6 April 2016 (2 pages) |
17 April 2020 | Change of details for Mr Simon Rutherford as a person with significant control on 6 April 2016 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
1 February 2018 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 35-39 Old Street London EC1V 9HX on 1 February 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Registered office address changed from 87 Charterhouse Street London EC1M 6HJ to 14 Gray's Inn Road London WC1X 8HN on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 87 Charterhouse Street London EC1M 6HJ to 14 Gray's Inn Road London WC1X 8HN on 17 July 2017 (1 page) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 February 2016 | Register(s) moved to registered inspection location 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page) |
21 February 2016 | Register(s) moved to registered inspection location 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Register inspection address has been changed to 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Register inspection address has been changed to 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page) |
17 January 2015 | Registered office address changed from 24a St John Street London EC1M 4AY to 87 Charterhouse Street London EC1M 6HJ on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from 24a St John Street London EC1M 4AY to 87 Charterhouse Street London EC1M 6HJ on 17 January 2015 (1 page) |
5 January 2015 | Sub-division of shares on 1 December 2014 (5 pages) |
5 January 2015 | Sub-division of shares on 1 December 2014 (5 pages) |
5 January 2015 | Sub-division of shares on 1 December 2014 (5 pages) |
11 November 2014 | Purchase of own shares. (3 pages) |
11 November 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
29 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
23 October 2014 | Termination of appointment of Anthony Trevor Langham as a director on 10 October 2014 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
23 October 2014 | Termination of appointment of Anthony Trevor Langham as a director on 10 October 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Secretary's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Simon Rutherford on 19 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Simon Rutherford on 19 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Appointment of Mr Anthony Trevor Langham as a director (3 pages) |
26 July 2011 | Appointment of Mr Anthony Trevor Langham as a director (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET on 23 May 2011 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Simon Rutherford on 22 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (1 page) |
25 March 2010 | Director's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Simon Rutherford on 22 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 March 2009 | Ad 23/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 March 2009 | Ad 23/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 March 2009 | Secretary's change of particulars / lucie harrison / 10/10/2008 (1 page) |
9 March 2009 | Secretary's change of particulars / lucie harrison / 10/10/2008 (1 page) |
9 March 2009 | Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 March 2009 | Director appointed lucie ann rutherford (2 pages) |
9 March 2009 | Director appointed lucie ann rutherford (2 pages) |
20 October 2008 | Secretary's change of particulars / lucie harrison / 16/10/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / lucie harrison / 16/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / simon rutherford / 16/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / simon rutherford / 16/10/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from flat 1 4 north road surbiton surrey KT64DY united kingdom (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from flat 1 4 north road surbiton surrey KT64DY united kingdom (1 page) |
26 March 2008 | Incorporation (15 pages) |
26 March 2008 | Incorporation (15 pages) |