CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CUE DEVELOPMENTS LTD
Company
CUE DEVELOPMENTS
Phone:
+44 (0)2077 366 088
A⁺
rating
KEY FINANCES
Year
2015
Assets
£801.72k
▲ £204.34k (34.21 %)
Cash
£29.23k
▼ £-280.95k (-90.58 %)
Liabilities
£242.79k
▲ £36.9k (17.92 %)
Net Worth
£558.92k
▲ £167.43k (42.77 %)
Download Balance Sheet for 2012-2015
REGISTRATION INFO
Check the company
UK
Hammersmith and Fulham
Company name
CUE DEVELOPMENTS LTD
Company number
05426928
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
cuedevelopments.co.uk
Phones
+44 (0)2077 366 088
02077 366 088
Registered Address
UNIT 6 PARSONS GREEN DEPOT,
33-39 PARSONS GREEN LANE,
LONDON,
SW6 4HH
ECONOMIC ACTIVITIES
43390
Other building completion and finishing
LAST EVENTS
18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1
CHARGES
29 August 2012
Status
Outstanding
Delivered
4 September 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
20 October 2011
Status
Outstanding
Delivered
3 November 2011
Persons entitled
London Underground Limited
Description
The deposit balance see image for full details.
See Also
CUCUMBER PR LTD
CUDDLECO LIMITED
CUE MEDIA SOLUTIONS LTD.
CUE PLUMBING AND HEATING LTD
CUEBALL (DERBY) LIMITED
CULCHETH BRICKWORK SERVICES LIMITED
Last update 2018
CUE DEVELOPMENTS LTD DIRECTORS
Charles Mackay Borthwick
Acting
PSC
Appointed
18 April 2005
Occupation
Builder Property Maintenance
Role
Director
Age
48
Nationality
Australian
Address
Unit 6, Parsons Green Depot, 33-39 Parsons Green Lane, London, England, SW6 4HH
Country Of Residence
United Kingdom
Name
BORTHWICK, Charles Mackay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Felicity Kate Warne Joyce
Resigned
Appointed
15 December 2005
Resigned
31 March 2012
Role
Secretary
Address
Unit 6, Parsons Green Depot, 33-39 Parsons Green Lane, London, England, SW6 4HH
Name
JOYCE, Felicity Kate Warne
Shane Ryan
Resigned
Appointed
16 June 2014
Resigned
14 October 2015
Role
Secretary
Address
43 Coombe Lane, London, England, SW20 0BD
Name
RYAN, Shane
Katrina Mackay Milner Wells
Resigned
Appointed
18 April 2005
Resigned
15 December 2005
Role
Secretary
Address
17 Elmstone Road, Fulham, London, SW6 5TL
Name
WELLS, Katrina Mackay Milner
VANTIS SECRETARIES LIMITED
Resigned
Appointed
18 April 2005
Resigned
18 April 2005
Role
Secretary
Address
82 St John Street, London, EC1M 4JN
Name
VANTIS SECRETARIES LIMITED
VANTIS NOMINEES LIMITED
Resigned
Appointed
18 April 2005
Resigned
18 April 2005
Role
Director
Address
82 St John Street, London, EC1M 4JN
Name
VANTIS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.