Company NameKubik Construction Limited
DirectorGrzegorz Marek Kubik
Company StatusActive
Company Number07638778
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Grzegorz Marek Kubik
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Churchfield Road
Acton
London
W3 6DL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Grzegorz Marek Kubik
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 First Avenue
London
W3 7JW
Director NameMr Piotr Kubik
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed14 March 2012(10 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 July 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address48 Churchfield Road
Acton
London
W3 6DL
Secretary NameMr James Lee Bruce Lynch
StatusResigned
Appointed16 January 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address72 First Avenue
London
W3 7JW

Location

Registered AddressLondon North Studios (Envision Accounting) The Ridgeway
Mill Hill
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Kubik Management & Consultancy LTD
90.00%
Ordinary
1 at £1Piotr Kubik
10.00%
Ordinary

Financials

Year2014
Net Worth£187,317
Cash£54,223
Current Liabilities£238,655

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

21 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 January 2023Registered office address changed from Envision PO Box 79171 London NW4 9NB England to London North Studios (Envision Accounting) the Ridgeway Mill Hill London NW7 1RP on 5 January 2023 (1 page)
27 July 2022Termination of appointment of Piotr Kubik as a director on 27 July 2022 (1 page)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
17 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED England to Envision PO Box 79171 London NW4 9NB on 18 March 2022 (1 page)
26 November 2021Termination of appointment of James Lee Bruce Lynch as a secretary on 26 November 2021 (1 page)
29 September 2021Appointment of Mr Grzegorz Marek Kubik as a director on 28 September 2021 (2 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
4 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
4 August 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 July 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
30 January 2020Appointment of Mr James Lee Bruce Lynch as a secretary on 16 January 2020 (2 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
29 June 2018Notification of Kubik Management and Consultancy Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
22 September 2015Registered office address changed from 5 North End Road London NW11 7RJ England to 8B Accommodation Road Golders Green London NW11 8ED on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 5 North End Road London NW11 7RJ England to 8B Accommodation Road Golders Green London NW11 8ED on 22 September 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 July 2015Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 5 North End Road London NW11 7RJ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 5 North End Road London NW11 7RJ on 27 July 2015 (1 page)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 March 2015Director's details changed for Mr Piotr Kubik on 1 September 2014 (2 pages)
10 March 2015Director's details changed for Mr Piotr Kubik on 1 September 2014 (2 pages)
10 March 2015Director's details changed for Mr Piotr Kubik on 1 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
26 April 2012Appointment of Mr Piotr Kubik as a director (2 pages)
26 April 2012Termination of appointment of Grzegorz Kubik as a director (1 page)
26 April 2012Appointment of Mr Piotr Kubik as a director (2 pages)
26 April 2012Termination of appointment of Grzegorz Kubik as a director (1 page)
26 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 10
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 10
(3 pages)
6 March 2012Previous accounting period shortened from 30 September 2012 to 30 September 2011 (1 page)
6 March 2012Previous accounting period shortened from 30 September 2012 to 30 September 2011 (1 page)
28 February 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
28 February 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
14 June 2011Appointment of Mr Grzegorz Kubik as a director (2 pages)
14 June 2011Appointment of Mr Grzegorz Kubik as a director (2 pages)
19 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)