CUBANA (WATERLOO) LTD

48 Lower Marsh, London, SE1 7RG, England
StatusACTIVE
Company No.03471137
CategoryPrivate Limited Company
Incorporated25 Nov 1997
Age26 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CUBANA (WATERLOO) LTD is an active private limited company with number 03471137. It was incorporated 26 years, 6 months, 10 days ago, on 25 November 1997. The company address is 48 Lower Marsh, London, SE1 7RG, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034711370006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-02

Charge number: 034711370007

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 08 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-08

Charge number: 034711370006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Anthony Charles Lawrence Oppenheim

Change date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Nicholas Francis St Aubyn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martin Long

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Vincent Coombs

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Old address: 45-46 Lower Marsh London SE1 7RG England

Change date: 2017-03-29

New address: 48 Lower Marsh London SE1 7RG

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA

New address: 45-46 Lower Marsh London SE1 7RG

Change date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Resolution

Date: 19 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cubana cafe LIMITED\certificate issued on 19/04/15

Documents

View document PDF

Change of name notice

Date: 28 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Owst

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Michael Vincent Coombs

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Michael Parton

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Martin Long

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/04/07--------- £ si [email protected]=1 £ ic 421/422

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/12/06--------- £ si [email protected]=30 £ ic 391/421

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/12/04--------- £ si [email protected]=31 £ ic 372/403

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/06/04--------- £ si [email protected]

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; change of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/02/03--------- £ si [email protected]=10 £ ic 362/372

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/12/01--------- £ si [email protected]=1 £ ic 361/362

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/06/02-31/12/02 £ si [email protected]=37 £ ic 324/361

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/06/02-31/12/02 £ si [email protected]=2 £ ic 322/324

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/01/02-31/03/02 £ si [email protected]=68 £ ic 254/322

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/01/02--------- £ si [email protected]=9 £ ic 245/254

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/12/01--------- £ si [email protected]=31 £ ic 214/245

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/03/01--------- £ si [email protected]=19 £ ic 195/214

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/12/00--------- £ si [email protected]=14 £ ic 181/195

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; change of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 25/01/00--------- £ si [email protected] £ ic 109/109

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/03/00--------- £ si [email protected] £ ic 109/109

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/03/00--------- £ si [email protected]=7 £ ic 102/109

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/00--------- £ si [email protected]=3 £ ic 99/102

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/12/99--------- £ si [email protected]=2 £ ic 97/99

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

DNM PROPERTY DEVELOPMENTS LIMITED

3 PEGASUS MEWS PEGASUS DRIVE,BIGGLESWADE,SG18 8QA

Number:05089415
Status:ACTIVE
Category:Private Limited Company

DOONE MANAGEMENT COMPANY LIMITED

THE JUNIPER HONEY LANE,ALTON,GU34 3BZ

Number:09790026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREATER MANCHESTER MUNICIPAL ENERGY COMPANY LTD

LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:11787178
Status:ACTIVE
Category:Private Limited Company
Number:CE013408
Status:ACTIVE
Category:Charitable Incorporated Organisation

JEK RECRUITMENT LIMITED

156/160 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:11655381
Status:ACTIVE
Category:Private Limited Company

N B DIRECT LTD

18 SANDHILLS WAY,DONCASTER,DN3 3FA

Number:08680992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source