CUBA STREET LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SJ
Company number 05655406
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 056554060006 in full; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of CUBA STREET LIMITED are www.cubastreet.co.uk, and www.cuba-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Cuba Street Limited is a Private Limited Company. The company registration number is 05655406. Cuba Street Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Cuba Street Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Director BACON, Peter, Dr has been resigned. Director BADGER, David John has been resigned. Director BROPHY, David Michael has been resigned. Director DUNFORD, Dominic, Financial Controller has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Director HARDY, Raymond Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 14 October 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 18 February 2015
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
57 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 15 December 2005

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 20 December 2006
73 years old

Director
BADGER, David John
Resigned: 10 July 2009
Appointed Date: 19 November 2008
64 years old

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 28 November 2007
65 years old

Director
DUNFORD, Dominic, Financial Controller
Resigned: 22 September 2014
Appointed Date: 04 August 2014
56 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 15 December 2005
65 years old

Director
FARROW, Timothy Guy
Resigned: 11 November 2008
Appointed Date: 27 September 2006
69 years old

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 15 December 2005
60 years old

Persons With Significant Control

Sean Mulryan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Ballymore Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUBA STREET LIMITED Events

22 Feb 2017
Satisfaction of charge 056554060006 in full
22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 4 in full
22 Feb 2017
Satisfaction of charge 056554060005 in full
22 Feb 2017
Satisfaction of charge 3 in full
...
... and 63 more events
23 Jan 2007
New director appointed
07 Jan 2007
Return made up to 15/12/06; full list of members
22 May 2006
Particulars of mortgage/charge
03 Jan 2006
Director's particulars changed
15 Dec 2005
Incorporation

CUBA STREET LIMITED Charges

26 August 2015
Charge code 0565 5406 0006
Delivered: 8 September 2015
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management LTD
Description: EGL434786 being land on the south side of cuba street…
26 August 2015
Charge code 0565 5406 0005
Delivered: 3 September 2015
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
10 December 2012
Multiparty debenture
Delivered: 27 December 2012
Status: Satisfied on 22 February 2017
Persons entitled: National Asset Loan Management Limited ("Security Agent")
Description: Right title and interest in and to the following assets…
7 August 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied on 22 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Deed of debenture
Delivered: 2 April 2007
Status: Satisfied on 22 February 2017
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of first fixed charge all of its rights and benefit…
5 May 2006
Deed of debenture
Delivered: 22 May 2006
Status: Satisfied on 19 July 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and buildings k/a 16 cuba street poplar t/no…