London
SW7 4AG
Director Name | Mr Graeme John Cowie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | kuberawealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88688886 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Stuart Ebrahim Poonawala 89.78% Ordinary |
---|---|
1.1k at £1 | Graeme John Cowie 10.00% Ordinary |
25 at £1 | Daniella Elizabeth Poonawala 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,396 |
Cash | £122,522 |
Current Liabilities | £103,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
15 March 2023 | Director's details changed for Mr Graeme John Cowie on 15 March 2023 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 August 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 June 2022 | Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 February 2020 | Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 7 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Stuart Ebrahim Poonawala on 7 February 2020 (2 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with updates (6 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2018 | Resolutions
|
28 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
13 February 2018 | Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
12 February 2018 | Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Stuart Ebrahim Poonawala on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Graeme John Cowie on 12 February 2018 (2 pages) |
12 February 2018 | Registered office address changed from 39 High Street Pinner, Middx England HA5 5PJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 February 2018 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 December 2013 | Appointment of Graeme John Cowie as a director (2 pages) |
11 December 2013 | Appointment of Graeme John Cowie as a director (2 pages) |
18 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 January 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2012 | Registered office address changed from 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom on 15 August 2012 (1 page) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stuart Ebrahim Poonawala on 1 February 2012 (2 pages) |
25 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
25 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 2 July 2010 (1 page) |
26 November 2009 | Director's details changed for Mr Stuart Ebrahim Poonawala on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Stuart Ebrahim Poonawala on 26 November 2009 (2 pages) |
7 October 2009 | Ad 30/09/09-30/09/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages) |
7 October 2009 | Ad 30/09/09-30/09/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages) |
16 June 2009 | Incorporation (19 pages) |
16 June 2009 | Incorporation (19 pages) |