Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBANA (WATERLOO) LTD
Company Information for

CUBANA (WATERLOO) LTD

48 LOWER MARSH, LONDON, SE1 7RG,
Company Registration Number
03471137
Private Limited Company
Active

Company Overview

About Cubana (waterloo) Ltd
CUBANA (WATERLOO) LTD was founded on 1997-11-25 and has its registered office in London. The organisation's status is listed as "Active". Cubana (waterloo) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUBANA (WATERLOO) LTD
 
Legal Registered Office
48 LOWER MARSH
LONDON
SE1 7RG
Other companies in SY1
 
Previous Names
CUBANA CAFE LIMITED19/04/2015
Filing Information
Company Number 03471137
Company ID Number 03471137
Date formed 1997-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBANA (WATERLOO) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUBANA (WATERLOO) LTD

Current Directors
Officer Role Date Appointed
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM
Director 1997-11-25
JAMES MICHAEL PARTON
Director 2002-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL VINCENT COOMBS
Director 1998-03-13 2017-04-01
JAMES MARTIN LONG
Director 2001-12-07 2017-04-01
NICHOLAS FRANCIS ST AUBYN
Director 2002-03-31 2017-04-01
CATHERINE OWST
Company Secretary 1997-11-25 2011-12-31
NICHOLAS GEORGE PARTON
Director 2002-03-31 2003-12-11
JAMES MICHAEL PARTON
Director 2001-03-01 2001-05-05
MARIA CHARLOTTA GINMAN
Director 1999-07-28 2001-03-01
JOHN WILLIAM LEAVESLEY
Director 1998-03-05 2001-01-09
ROGER CARTER CROFT
Director 1998-06-04 2000-03-30
LISE LOTTE WIDAHL MADSEN
Director 1997-11-25 1998-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-25 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM THE CARIBBEAN MOUNTAIN COFFEE COMPANY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-22
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM THE CUBA MOUNTAIN COFFEE COMPANY LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (SMITHFIELD) LTD Director 2011-02-16 CURRENT 2011-02-16 Liquidation
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (UK) LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM WE ARE WATERLOO LTD Director 2002-02-25 CURRENT 2002-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034711370006
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034711370007
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034711370006
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CH01Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 2017-09-27
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST AUBYN
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LONG
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOMBS
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 454
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 45-46 Lower Marsh London SE1 7RG England
2016-12-31DISS40Compulsory strike-off action has been discontinued
2016-12-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 454
2016-04-20AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 454
2015-05-06AR0116/02/15 ANNUAL RETURN FULL LIST
2015-04-19RES15CHANGE OF NAME 01/04/2015
2015-04-19RES15CHANGE OF NAME 09/01/2015
2015-04-19CERTNMCompany name changed cubana cafe LIMITED\certificate issued on 19/04/15
2015-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 454
2014-03-10AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-19AR0116/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0116/02/12 FULL LIST
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE OWST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0116/02/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0116/02/10 FULL LIST
2010-02-25AR0115/02/10 FULL LIST
2010-02-11AR0125/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PARTON / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN LONG / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VINCENT COOMBS / 01/10/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SALOP SY3 9DZ
2009-02-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-05363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-2088(2)RAD 06/04/07--------- £ SI 3@.5=1 £ IC 421/422
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-02-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2688(2)RAD 31/12/06--------- £ SI 60@.5=30 £ IC 391/421
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-02-0988(2)RAD 31/12/04--------- £ SI 62@.5=31 £ IC 372/403
2006-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-1288(2)RAD 30/06/04--------- £ SI 38@.5
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS
2004-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 25/11/03; CHANGE OF MEMBERS
2004-01-15288bDIRECTOR RESIGNED
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2003-08-0588(2)RAD 31/12/01--------- £ SI 2@.5=1 £ IC 361/362
2003-08-0588(2)RAD 17/02/03--------- £ SI 20@.5=10 £ IC 362/372
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-06-0188(2)RAD 29/06/02-31/12/02 £ SI 4@.5=2 £ IC 322/324
2003-06-0188(2)RAD 02/01/02-31/03/02 £ SI 136@.5=68 £ IC 254/322
2003-06-0188(2)RAD 30/06/02-31/12/02 £ SI 74@.5=37 £ IC 324/361
2003-06-0188(2)RAD 01/01/02--------- £ SI 18@.5=9 £ IC 245/254
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02288bDIRECTOR RESIGNED
2002-02-02288aNEW DIRECTOR APPOINTED
2002-01-0388(2)RAD 31/12/01--------- £ SI 62@.5=31 £ IC 214/245
2001-12-28363sRETURN MADE UP TO 25/11/01; CHANGE OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03288bDIRECTOR RESIGNED
2001-08-1688(2)RAD 31/03/01--------- £ SI 38@.5=19 £ IC 195/214
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06288bDIRECTOR RESIGNED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-03-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-05363sRETURN MADE UP TO 25/11/00; CHANGE OF MEMBERS
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 8 BAYLIS ROAD WATERLOO LONDON SE1 7AA
2000-06-22AUDAUDITOR'S RESIGNATION
2000-01-04363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-06288aNEW DIRECTOR APPOINTED
1999-06-24225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-12-29363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 60 EBURY STREET BELGRAVIA LONDON SW1W 9QD
1998-08-05288bDIRECTOR RESIGNED
1998-08-05SRES12VARYING SHARE RIGHTS AND NAMES 09/07/98
1998-08-05ORES13REMOVAL OF DIRECTOR 09/07/98
1998-06-19288aNEW DIRECTOR APPOINTED
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: PO BOX 8000 ONE REDCLIFF STREET BRISTOL BS99 2SD
1998-04-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to CUBANA (WATERLOO) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBANA (WATERLOO) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-05 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2001-02-06 Outstanding MS PROPERTIES LIMITED
LEGAL MORTGAGE 1998-04-23 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-04-16 Outstanding MIDLAND BANK PLC
RENT DEPOSIT DEED 1998-03-26 Outstanding STAGESPIRIT LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBANA (WATERLOO) LTD

Intangible Assets
Patents
We have not found any records of CUBANA (WATERLOO) LTD registering or being granted any patents
Domain Names

CUBANA (WATERLOO) LTD owns 2 domain names.

cuba-investment-fund.co.uk   cubana.co.uk  

Trademarks
We have not found any records of CUBANA (WATERLOO) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBANA (WATERLOO) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CUBANA (WATERLOO) LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CUBANA (WATERLOO) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CUBANA (WATERLOO) LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0109011100Coffee (excl. roasted and decaffeinated)
2013-12-0122084011Rum with a content of volatile substances (other than ethyl and methyl alcohol) of >= 225 g/hl of pure alcohol "with a 10% tolerance", in containers holding <= 2 l
2013-08-0109011100Coffee (excl. roasted and decaffeinated)
2012-06-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2012-06-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2012-01-0122084039Rum and other spirits obtained by distilling fermented sugar-cane products, of a value <= 7,9 €/l of pure alcohol, in containers holding <= 2 l (excl. rum with a content of volatile substances [other than ethyl and methyl alcohol] of >= 225 g/hl of pure alcohol "with a 10% tolerance")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBANA (WATERLOO) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBANA (WATERLOO) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.