Company NameModern Cube Limited
DirectorItai Bikoh Hadas
Company StatusActive
Company Number11683097
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Itai Bikoh Hadas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed14 May 2019(5 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMrs Yasmin Gover-Hadas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberden Avenue
London
N3 3BJ

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

16 March 2023Delivered on: 17 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 343 park road. Toxteth. Liverpool. L8 4PF. 57 bolsover road. Sheffield. S5 6UQ.
Outstanding
16 March 2023Delivered on: 17 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 343 park road. Toxteth. Liverpool. L8 4PF. 57 bolsover road. Sheffield. S5 6UQ.
Outstanding
24 June 2021Delivered on: 14 July 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 14 redbourn street, liverpool, L6 0AP and registered at hm land registry with title absolute under title number LA303905; for further details of properties charged please refer to the deed.
Outstanding
24 June 2021Delivered on: 6 July 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding

Filing History

24 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
24 November 2020Change of details for Mr. Ori Livni as a person with significant control on 1 November 2020 (2 pages)
23 November 2020Change of details for Mr. Mark Berg as a person with significant control on 1 November 2020 (2 pages)
23 November 2020Change of details for Mr. Ori Livni as a person with significant control on 1 November 2020 (2 pages)
6 October 2020Registered office address changed from 140 Nether Street London N3 1PG England to 43 Manchester Street London W1U 7LP on 6 October 2020 (1 page)
26 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 May 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
22 November 2019Director's details changed for Mr Itai Bikoh Hadas on 14 May 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
24 June 2019Registered office address changed from Studio a New Crane Place London E1W 3TS England to 140 Nether Street London N3 1PG on 24 June 2019 (1 page)
3 June 2019Registered office address changed from 1 New Crane Place New Crane Wharf Studio a - Mng London E1W 3TS England to Studio a New Crane Place London E1W 3TS on 3 June 2019 (1 page)
28 May 2019Registered office address changed from 9 Amberden Avenue London N3 3BJ United Kingdom to 1 New Crane Place New Crane Wharf Studio a - Mng London E1W 3TS on 28 May 2019 (1 page)
16 May 2019Termination of appointment of Yasmin Gover-Hadas as a director on 16 May 2019 (1 page)
16 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 30
(3 pages)
14 May 2019Appointment of Mr Itai Bikoh Hadas as a director on 14 May 2019 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)