Company Information for CUBANA (WATERLOO) LTD
48 LOWER MARSH, LONDON, SE1 7RG,
|
Company Registration Number
03471137
Private Limited Company
Active |
Company Name | ||
---|---|---|
CUBANA (WATERLOO) LTD | ||
Legal Registered Office | ||
48 LOWER MARSH LONDON SE1 7RG Other companies in SY1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM |
||
JAMES MICHAEL PARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MICHAEL VINCENT COOMBS |
Director | ||
JAMES MARTIN LONG |
Director | ||
NICHOLAS FRANCIS ST AUBYN |
Director | ||
CATHERINE OWST |
Company Secretary | ||
NICHOLAS GEORGE PARTON |
Director | ||
JAMES MICHAEL PARTON |
Director | ||
MARIA CHARLOTTA GINMAN |
Director | ||
JOHN WILLIAM LEAVESLEY |
Director | ||
ROGER CARTER CROFT |
Director | ||
LISE LOTTE WIDAHL MADSEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CARIBBEAN MOUNTAIN COFFEE COMPANY LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2015-12-22 | |
THE CUBA MOUNTAIN COFFEE COMPANY LIMITED | Director | 2012-09-24 | CURRENT | 2012-09-24 | Liquidation | |
CUBANA (SMITHFIELD) LTD | Director | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
CUBANA (UK) LIMITED | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active | |
WE ARE WATERLOO LTD | Director | 2002-02-25 | CURRENT | 2002-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034711370006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034711370007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034711370006 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Phillip Anthony Charles Lawrence Oppenheim on 2017-09-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST AUBYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOMBS | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 454 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 45-46 Lower Marsh London SE1 7RG England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 454 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 454 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/04/2015 | |
RES15 | CHANGE OF NAME 09/01/2015 | |
CERTNM | Company name changed cubana cafe LIMITED\certificate issued on 19/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 454 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 16/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE OWST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/02/10 FULL LIST | |
AR01 | 15/02/10 FULL LIST | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PARTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN LONG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VINCENT COOMBS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SALOP SY3 9DZ | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/07--------- £ SI 3@.5=1 £ IC 421/422 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/12/06--------- £ SI 60@.5=30 £ IC 391/421 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/04--------- £ SI 62@.5=31 £ IC 372/403 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 30/06/04--------- £ SI 38@.5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/03; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/01--------- £ SI 2@.5=1 £ IC 361/362 | |
88(2)R | AD 17/02/03--------- £ SI 20@.5=10 £ IC 362/372 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/06/02-31/12/02 £ SI 4@.5=2 £ IC 322/324 | |
88(2)R | AD 02/01/02-31/03/02 £ SI 136@.5=68 £ IC 254/322 | |
88(2)R | AD 30/06/02-31/12/02 £ SI 74@.5=37 £ IC 324/361 | |
88(2)R | AD 01/01/02--------- £ SI 18@.5=9 £ IC 245/254 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/12/01--------- £ SI 62@.5=31 £ IC 214/245 | |
363s | RETURN MADE UP TO 25/11/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/03/01--------- £ SI 38@.5=19 £ IC 195/214 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/00; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 8 BAYLIS ROAD WATERLOO LONDON SE1 7AA | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 60 EBURY STREET BELGRAVIA LONDON SW1W 9QD | |
288b | DIRECTOR RESIGNED | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 09/07/98 | |
ORES13 | REMOVAL OF DIRECTOR 09/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: PO BOX 8000 ONE REDCLIFF STREET BRISTOL BS99 2SD | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MS PROPERTIES LIMITED | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
RENT DEPOSIT DEED | Outstanding | STAGESPIRIT LIMITED |
|
|
|
|
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
CUBANA (WATERLOO) LTD owns 2 domain names.
cuba-investment-fund.co.uk cubana.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CUBANA (WATERLOO) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09011100 | Coffee (excl. roasted and decaffeinated) | |||
22084011 | Rum 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 | |||
09011100 | Coffee (excl. roasted and decaffeinated) | |||
44189080 | Builders' 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) | |||
67021000 | Artificial 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 | |||
22084039 | Rum 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
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. |