CUBLEY INVESTMENTS LIMITED
LONDON BLA 946 LIMITED

Hellopages » Greater London » Westminster » SW1Y 6LX

Company number 03872249
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 3RD FLOOR 52, JERMYN STREET, LONDON, SW1Y 6LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 5 November 2016 with updates; Director's details changed for Lyn Carol Phillips on 1 December 2016. The most likely internet sites of CUBLEY INVESTMENTS LIMITED are www.cubleyinvestments.co.uk, and www.cubley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubley Investments Limited is a Private Limited Company. The company registration number is 03872249. Cubley Investments Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Cubley Investments Limited is 3rd Floor 52 Jermyn Street London Sw1y 6lx. . ST JAMES SECRETARIAT LIMITED is a Secretary of the company. PHILLIPS, Jeffrey John is a Director of the company. PHILLIPS, Marilyn Carol is a Director of the company. Secretary BLANDY SERVICES LIMITED (NO2956430) has been resigned. Director BLANDY NOMINEES LIMITED (NO 2956411) has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ST JAMES SECRETARIAT LIMITED
Appointed Date: 24 February 2003

Director
PHILLIPS, Jeffrey John
Appointed Date: 06 January 2000
80 years old

Director
PHILLIPS, Marilyn Carol
Appointed Date: 06 January 2000
81 years old

Resigned Directors

Secretary
BLANDY SERVICES LIMITED (NO2956430)
Resigned: 24 February 2003
Appointed Date: 05 November 1999

Director
BLANDY NOMINEES LIMITED (NO 2956411)
Resigned: 06 January 2000
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Jeffrey John Phillips
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marilyn Carol Phillips
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUBLEY INVESTMENTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 March 2016
14 Dec 2016
Confirmation statement made on 5 November 2016 with updates
14 Dec 2016
Director's details changed for Lyn Carol Phillips on 1 December 2016
13 Dec 2016
Director's details changed for Mr Jeffrey John Phillips on 1 December 2016
04 Jan 2016
Total exemption small company accounts made up to 30 March 2015
...
... and 59 more events
11 Jan 2000
Director resigned
11 Jan 2000
New director appointed
11 Jan 2000
New director appointed
15 Nov 1999
Company name changed bla 946 LIMITED\certificate issued on 16/11/99
05 Nov 1999
Incorporation

CUBLEY INVESTMENTS LIMITED Charges

17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 saffron drive oakwood derby derbyshire t/no DY207602…
17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 35 manchester street derby derbyshire t/no DY124548 fixed…
17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 west terrace milford belper derbyshire t/no DY180478…
17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 manchester street derby derbyshire t/no DY232513 fixed…
17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 crown terrace bridge street belper derbyshire t/no…
17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 orkney close sinfin derby derbyshire fixed charge all…
17 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 43 manchester street derby derbyshire t/no DY327223 fixed…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: 13 west terrace shaw lane milford t/no DY180478. By way of…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: 5 crown terrace bridge street belper t/no DY381881. By way…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: 43 manchester street derby t/no DY327223. By way of fixed…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: 35 manchester street derby t/no DY124548. By way of fixed…
16 January 2001
Legal mortgage
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 sallywood close stenson fields derby…
28 October 2000
Legal mortgage
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 orkney close stenson fields derby…
28 October 2000
Legal mortgage
Delivered: 16 November 2000
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 saffron drive oakwood derby - DY207602…