CUBITT HOMES DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Westminster » W2 2YS

Company number 05564788
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address 30 NORFOLK CRESCENT, LONDON, W2 2YS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of CUBITT HOMES DEVELOPMENTS LTD are www.cubitthomesdevelopments.co.uk, and www.cubitt-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubitt Homes Developments Ltd is a Private Limited Company. The company registration number is 05564788. Cubitt Homes Developments Ltd has been working since 15 September 2005. The present status of the company is Active. The registered address of Cubitt Homes Developments Ltd is 30 Norfolk Crescent London W2 2ys. . AL-YAWER, Muneefa is a Secretary of the company. AL-YAWER, Muneefa is a Director of the company. Secretary KELLY, Michael Fenwick has been resigned. Secretary KRESS, John Arnold has been resigned. Director DOSARI, Bakhit Al has been resigned. Director KELLY, Michael Fenwick has been resigned. Director PLOCKI, Zbigniew Maciej has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AL-YAWER, Muneefa
Appointed Date: 17 August 2012

Director
AL-YAWER, Muneefa
Appointed Date: 17 August 2012
34 years old

Resigned Directors

Secretary
KELLY, Michael Fenwick
Resigned: 17 August 2012
Appointed Date: 15 October 2009

Secretary
KRESS, John Arnold
Resigned: 15 October 2009
Appointed Date: 15 September 2005

Director
DOSARI, Bakhit Al
Resigned: 15 October 2009
Appointed Date: 15 September 2005
59 years old

Director
KELLY, Michael Fenwick
Resigned: 17 August 2012
Appointed Date: 15 September 2005
78 years old

Director
PLOCKI, Zbigniew Maciej
Resigned: 15 October 2009
Appointed Date: 15 September 2005
89 years old

Persons With Significant Control

Mrs Malka Aljarba
Notified on: 12 October 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CUBITT HOMES DEVELOPMENTS LTD Events

23 Feb 2017
Satisfaction of charge 4 in full
23 Feb 2017
Satisfaction of charge 2 in full
23 Feb 2017
Satisfaction of charge 1 in full
23 Feb 2017
Satisfaction of charge 5 in full
23 Feb 2017
Satisfaction of charge 3 in full
...
... and 43 more events
27 Sep 2005
Accounting reference date shortened from 30/09/06 to 31/03/06
27 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

27 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

27 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

15 Sep 2005
Incorporation

CUBITT HOMES DEVELOPMENTS LTD Charges

29 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: 1025 & 1027 oxford road tilehurst reading. By way of fixed…
6 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: 14 severn way and land on south side at the rear of 14…
8 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: 21 & 21A star road, caversham, reading. By way of fixed…
2 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: 134 and 134A andover road newbury berkshire. By way of…
8 March 2006
Debenture
Delivered: 14 March 2006
Status: Satisfied on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…