Company NameRed Cube Ltd
Company StatusActive
Company Number06987228
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 7 months ago)
Previous NameSUNA Kutty Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Pachan Shamji Nakrani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMr Jaydrath Parmar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMiss Anusha Aukhaj
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMauritian
StatusCurrent
Appointed09 September 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMr Mitesh Mashru
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMrs Suna Marie Fernandes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMr Severiano Fernandes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDephna House 24/26 Arcadia Avenue
Arcadia Avenue Finchley Central
London
North London
N3 2JU

Contact

Websitewww.redcubeproperty.com/
Telephone020 84456542
Telephone regionLondon

Location

Registered AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,449
Cash£3,413
Current Liabilities£23,456

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Mitesh Mashru as a director on 14 June 2023 (1 page)
14 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
3 October 2022Change of details for Ms Anusha Aukhj as a person with significant control on 1 September 2022 (2 pages)
1 October 2022Notification of Anusha Aukhj as a person with significant control on 1 September 2022 (2 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
11 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
9 July 2021Cessation of Pachan Shamji Nakrani as a person with significant control on 9 September 2020 (1 page)
9 July 2021Cessation of Jaydrath Parmar as a person with significant control on 9 September 2020 (1 page)
21 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
9 September 2020Appointment of Miss Anusha Aukhaj as a director on 9 September 2020 (2 pages)
9 September 2020Change of details for Mr Pachan Shamji Nakrani as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Appointment of Mr Mitesh Mashru as a director on 9 September 2020 (2 pages)
9 September 2020Change of details for Mr Jaydrath Parmar as a person with significant control on 9 September 2020 (2 pages)
30 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
14 March 2018Termination of appointment of Severiano Fernandes as a director on 1 March 2018 (1 page)
14 March 2018Cessation of Saveriano Fernandes as a person with significant control on 1 March 2018 (1 page)
14 March 2018Termination of appointment of Suna Marie Fernandes as a director on 1 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
18 August 2017Notification of Pachan Nakrani as a person with significant control on 1 September 2016 (2 pages)
18 August 2017Notification of Saveriano Fernandes as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Jaydrath Parmar as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Notification of Jaydrath Parmar as a person with significant control on 1 September 2016 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Notification of Saveriano Fernandes as a person with significant control on 1 September 2016 (2 pages)
18 August 2017Notification of Pachan Nakrani as a person with significant control on 1 September 2016 (2 pages)
18 August 2017Notification of Pachan Nakrani as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Jaydrath Parmar as a person with significant control on 1 September 2016 (2 pages)
18 August 2017Notification of Saveriano Fernandes as a person with significant control on 1 September 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
29 July 2014Director's details changed for My Pachan Shamji Nakrani on 29 July 2014 (2 pages)
29 July 2014Director's details changed for My Pachan Shamji Nakrani on 29 July 2014 (2 pages)
28 July 2014Appointment of My Pachan Shamji Nakrani as a director on 15 July 2014 (2 pages)
28 July 2014Appointment of My Pachan Shamji Nakrani as a director on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Jaydrath Parmar as a director on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Jaydrath Parmar as a director on 15 July 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(3 pages)
27 May 2014Registered office address changed from C/O Red Cube Limited Dephna House 24/26 Arcadia Avenue Arcadia Avenue Finchley Central London North London N3 2JU United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from C/O Red Cube Limited Dephna House 24/26 Arcadia Avenue Arcadia Avenue Finchley Central London North London N3 2JU United Kingdom on 27 May 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages)
2 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
2 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
21 September 2012Director's details changed for Mrs Suna Fernandes on 2 October 2010 (2 pages)
21 September 2012Director's details changed for Mrs Suna Fernandes on 2 October 2010 (2 pages)
21 September 2012Director's details changed for Mrs Suna Fernandes on 2 October 2010 (2 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(5 pages)
14 August 2012Termination of appointment of Severiano Fernandes as a director (1 page)
14 August 2012Termination of appointment of a director
  • ANNOTATION This form is a duplicate of the other TM01 registered on 13/08/2012.
(2 pages)
14 August 2012Termination of appointment of a director
  • ANNOTATION This form is a duplicate of the other TM01 registered on 13/08/2012.
(2 pages)
14 August 2012Termination of appointment of Severiano Fernandes as a director (1 page)
11 April 2012Appointment of Mr Severiano Fernandes as a director (2 pages)
11 April 2012Appointment of Mr Severiano Fernandes as a director (2 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
  • ANNOTATION A Second filed SH01 was registered on 02/10/2012.
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
  • ANNOTATION A Second filed SH01 was registered on 02/10/2012.
(4 pages)
16 November 2011Appointment of Mr Severiano Fernandes as a director (2 pages)
16 November 2011Appointment of Mr Severiano Fernandes as a director (2 pages)
15 November 2011Director's details changed for Miss Suna Kutty on 29 October 2011 (2 pages)
15 November 2011Director's details changed for Miss Suna Kutty on 29 October 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Miss Suna Kutty on 1 August 2011 (2 pages)
30 August 2011Register inspection address has been changed (1 page)
30 August 2011Director's details changed for Miss Suna Kutty on 1 August 2011 (2 pages)
30 August 2011Registered office address changed from , 9 Badgers Mount, Heath Road, Grays, Essex, RM16 3JB, United Kingdom on 30 August 2011 (1 page)
30 August 2011Director's details changed for Miss Suna Kutty on 1 August 2011 (2 pages)
30 August 2011Register inspection address has been changed (1 page)
30 August 2011Registered office address changed from , 9 Badgers Mount, Heath Road, Grays, Essex, RM16 3JB, United Kingdom on 30 August 2011 (1 page)
26 July 2011Company name changed suna kutty LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2011Company name changed suna kutty LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Miss Suna Kutty on 11 August 2010 (2 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Miss Suna Kutty on 11 August 2010 (2 pages)
11 August 2009Incorporation (14 pages)
11 August 2009Incorporation (14 pages)