Company NameBlue Cube Bars Limited
DirectorsStephen James Henry Cockerham and Lee Robert Freeman
Company StatusActive
Company Number07626499
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen James Henry Cockerham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Lee Robert Freeman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address1 Duchess Street
London
W1W 6AN

Contact

Websitethekennington.com
Email address[email protected]
Telephone020 77359990
Telephone regionLondon

Location

Registered Address1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Lee Freeman
50.00%
Ordinary
1 at £1Stephen Cockerham
50.00%
Ordinary

Financials

Year2014
Net Worth£15,816
Cash£72,097
Current Liabilities£168,401

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

30 January 2012Delivered on: 1 February 2012
Persons entitled: Punch Partnerships (Ptl) Limited

Classification: Permission to transfer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £11,250.00 together with interest credited thereto and any monies added thereto.
Outstanding

Filing History

22 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 April 2022Registered office address changed from Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to 1 Duchess Street London W1W 6AN on 30 April 2022 (1 page)
21 March 2022Registered office address changed from C/O C/O Clifford Harris & Co 58 Queen Anne Street London W1G 8HW to Suite C the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 21 March 2022 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
26 January 2015Registered office address changed from 51 Welbeck Street London W1G 9BG to C/O C/O Clifford Harris & Co 58 Queen Anne Street London W1G 8HW on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 51 Welbeck Street London W1G 9BG to C/O C/O Clifford Harris & Co 58 Queen Anne Street London W1G 8HW on 26 January 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)