Acton
London
W3 6DL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Grzegorz Marek Kubik |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 72 First Avenue London W3 7JW |
Director Name | Mr Piotr Kubik |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 March 2012(10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 July 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 48 Churchfield Road Acton London W3 6DL |
Secretary Name | Mr James Lee Bruce Lynch |
---|---|
Status | Resigned |
Appointed | 16 January 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 72 First Avenue London W3 7JW |
Registered Address | London North Studios (Envision Accounting) The Ridgeway Mill Hill London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Kubik Management & Consultancy LTD 90.00% Ordinary |
---|---|
1 at £1 | Piotr Kubik 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,317 |
Cash | £54,223 |
Current Liabilities | £238,655 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
21 July 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
5 January 2023 | Registered 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 2022 | Termination of appointment of Piotr Kubik as a director on 27 July 2022 (1 page) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
17 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 March 2022 | Registered 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 2021 | Termination of appointment of James Lee Bruce Lynch as a secretary on 26 November 2021 (1 page) |
29 September 2021 | Appointment of Mr Grzegorz Marek Kubik as a director on 28 September 2021 (2 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
4 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
4 August 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 July 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
30 January 2020 | Appointment of Mr James Lee Bruce Lynch as a secretary on 16 January 2020 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
29 June 2018 | Notification of Kubik Management and Consultancy Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 March 2015 | Director's details changed for Mr Piotr Kubik on 1 September 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Piotr Kubik on 1 September 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Piotr Kubik on 1 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Appointment of Mr Piotr Kubik as a director (2 pages) |
26 April 2012 | Termination of appointment of Grzegorz Kubik as a director (1 page) |
26 April 2012 | Appointment of Mr Piotr Kubik as a director (2 pages) |
26 April 2012 | Termination of appointment of Grzegorz Kubik as a director (1 page) |
26 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
6 March 2012 | Previous accounting period shortened from 30 September 2012 to 30 September 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 30 September 2012 to 30 September 2011 (1 page) |
28 February 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
28 February 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
14 June 2011 | Appointment of Mr Grzegorz Kubik as a director (2 pages) |
14 June 2011 | Appointment of Mr Grzegorz Kubik as a director (2 pages) |
19 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|