Company NameCube Living Limited
DirectorsHitesh Patani and Rajiv Shah
Company StatusActive
Company Number07143744
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hitesh Patani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Rajiv Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Atul Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
London
N21 1SB
Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY

Contact

Websitempdonline.co.uk
Telephone01823 284238
Telephone regionTaunton

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Motor Parts Direct LTD
100.00%
Ordinary

Financials

Year2014
Turnover£143,251
Net Worth-£96,982
Current Liabilities£142,745

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Charges

1 June 2018Delivered on: 8 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Rental income in relation to the cube, 575 new ashby road, loughborough, LE11 4EX, registered at hm land registry under the freehold title number LT331541.
Outstanding
1 June 2018Delivered on: 8 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The cube, 575 new ashby road, loughborough, LE11 4EX, registered at hm land registry under the freehold title number LT331541.
Outstanding
1 June 2018Delivered on: 8 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the cube, 575 new ashby road, loughborough, LE11 4EX, registered at hm land registry under the freehold title number LT331541.
Outstanding
19 June 2013Delivered on: 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The f/h property k/a the cube 575 new ashby road loughborough leicestershire t/no LT331541. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 15 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Cessation of Motor Parts Direct Limited as a person with significant control on 30 December 2020 (1 page)
15 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
15 February 2021Notification of Excelsior Property Investments Limited as a person with significant control on 30 December 2020 (2 pages)
3 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
3 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
3 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 February 2020Notification of Rajiv Shah as a person with significant control on 4 January 2020 (2 pages)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
8 June 2018Registration of charge 071437440003, created on 1 June 2018 (23 pages)
8 June 2018Registration of charge 071437440004, created on 1 June 2018 (25 pages)
8 June 2018Registration of charge 071437440005, created on 1 June 2018 (10 pages)
5 June 2018Satisfaction of charge 071437440002 in full (1 page)
5 June 2018Satisfaction of charge 071437440001 in full (1 page)
3 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
18 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
21 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
21 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
21 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages)
18 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 March 2015Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
18 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages)
18 March 2015Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2014Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
26 September 2014Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
23 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Registration of charge 071437440002 (10 pages)
21 June 2013Registration of charge 071437440002 (10 pages)
15 June 2013Registration of charge 071437440001 (8 pages)
15 June 2013Registration of charge 071437440001 (8 pages)
4 May 2013Termination of appointment of Kiran Shah as a director (1 page)
4 May 2013Appointment of Mr Rajiv Shah as a director (2 pages)
4 May 2013Appointment of Mr Hitesh Patani as a director (2 pages)
4 May 2013Appointment of Mr Rajiv Shah as a director (2 pages)
4 May 2013Appointment of Mr Hitesh Patani as a director (2 pages)
4 May 2013Termination of appointment of Kiran Shah as a director (1 page)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 30 December 2011 (2 pages)
19 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
17 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 April 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
27 April 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
24 April 2011Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page)
24 April 2011Previous accounting period shortened from 28 February 2011 to 30 June 2010 (1 page)
4 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 November 2010Termination of appointment of Atul Malde as a director (1 page)
22 November 2010Termination of appointment of Atul Malde as a director (1 page)
21 November 2010Registered office address changed from 95 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ United Kingdom on 21 November 2010 (1 page)
21 November 2010Registered office address changed from 95 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ United Kingdom on 21 November 2010 (1 page)
8 September 2010Appointment of Mr Kiran Shah as a director (2 pages)
8 September 2010Appointment of Mr Kiran Shah as a director (2 pages)
6 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
2 February 2010Registered office address changed from 8 Hansen Drive London N21 1SB United Kingdom on 2 February 2010 (1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Registered office address changed from 8 Hansen Drive London N21 1SB United Kingdom on 2 February 2010 (1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Registered office address changed from 8 Hansen Drive London N21 1SB United Kingdom on 2 February 2010 (1 page)