CUBITT HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CUBITT HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CUBITT HOUSE LIMITED was incorporated 19 years ago on 20/03/2005 and has the registered number: 05399542. The accounts status is FULL and accounts are next due on 30/09/2024.
CUBITT HOUSE LIMITED was incorporated 19 years ago on 20/03/2005 and has the registered number: 05399542. The accounts status is FULL and accounts are next due on 30/09/2024.
CUBITT HOUSE LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56101 - Licensed restaurants
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
10 MOTCOMB STREET
LONDON
SW1X 8LA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANDALES LIMITED (until 03/06/2009)
SANDALES LIMITED (until 03/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN JONATHAN MAGNUS | Apr 1966 | British | Director | 2015-11-30 | CURRENT |
MR SAM MURRAY PEARMAN | Feb 1978 | British | Director | 2021-09-08 | CURRENT |
MR CALLUM WILKIE | Nov 1991 | Canadian,Irish | Director | 2021-09-08 | CURRENT |
MRS GEORGINA ELIZABETH PEARMAN | Mar 1973 | British | Director | 2021-09-08 | CURRENT |
MR ADRIAN JOHN LOADER | Dec 1955 | British | Director | 2006-01-27 UNTIL 2015-11-30 | RESIGNED |
MR ANKUR WISHART | Dec 1982 | British | Director | 2011-07-27 UNTIL 2015-11-30 | RESIGNED |
MR RYAN MOSES | Dec 1982 | British | Director | 2011-03-23 UNTIL 2014-01-14 | RESIGNED |
MR STEFAN RICHARD TURNBULL | Oct 1966 | British | Director | 2009-06-03 UNTIL 2015-11-30 | RESIGNED |
RICHARD TURNBULL | Aug 1938 | British | Director | 2005-04-22 UNTIL 2009-06-03 | RESIGNED |
MR JUSTIN ALAN CHARLES THOMAS | Feb 1966 | British | Director | 2012-09-12 UNTIL 2015-11-30 | RESIGNED |
MR ADAM QUIGLEY | Oct 1980 | Australian | Director | 2014-01-14 UNTIL 2018-02-23 | RESIGNED |
MR JEREMY PAUL MARCEL PARISOT | Nov 1984 | French | Director | 2015-11-30 UNTIL 2021-08-20 | RESIGNED |
MR ADRIAN JOHN LOADER | Dec 1955 | British | Secretary | 2005-04-22 UNTIL 2015-11-30 | RESIGNED |
MR GABRIEL BERNARDI | Sep 1978 | Australian | Director | 2005-09-15 UNTIL 2011-02-10 | RESIGNED |
MR TONY GUALTIERI | Jun 1975 | British | Director | 2018-02-19 UNTIL 2021-09-14 | RESIGNED |
MR BARRY ANTHONY HIRST | Dec 1968 | British | Director | 2009-06-03 UNTIL 2015-11-30 | RESIGNED |
RM REGISTRARS LIMITED | Corporate Secretary | 2005-03-20 UNTIL 2005-04-22 | RESIGNED | ||
RM NOMINEES LIMITED | Corporate Director | 2005-03-20 UNTIL 2005-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carpenter Sub-Finco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-12-24 | 31-12-2019 | 2,152,206 Cash 14,075,257 equity |
ACCOUNTS - Final Accounts | 2019-09-27 | 31-12-2018 | 621,513 Cash 13,276,574 equity |