Cubana (waterloo) Ltd LONDON


Founded in 1997, Cubana (waterloo), classified under reg no. 03471137 is an active company. Currently registered at 48 Lower Marsh SE1 7RG, London the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 19th April 2015 Cubana (waterloo) Ltd is no longer carrying the name Cubana Cafe.

The firm has 2 directors, namely James P., Phillip O.. Of them, Phillip O. has been with the company the longest, being appointed on 25 November 1997 and James P. has been with the company for the least time - from 15 January 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Catherine O. who worked with the the firm until 31 December 2011.

Cubana (waterloo) Ltd Address / Contact

Office Address 48 Lower Marsh
Town London
Post code SE1 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471137
Date of Incorporation Tue, 25th Nov 1997
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

James P.

Position: Director

Appointed: 15 January 2002

Phillip O.

Position: Director

Appointed: 25 November 1997

Nicholas P.

Position: Director

Appointed: 31 March 2002

Resigned: 11 December 2003

Nicholas S.

Position: Director

Appointed: 31 March 2002

Resigned: 01 April 2017

James L.

Position: Director

Appointed: 07 December 2001

Resigned: 01 April 2017

James P.

Position: Director

Appointed: 01 March 2001

Resigned: 05 May 2001

Maria G.

Position: Director

Appointed: 28 July 1999

Resigned: 01 March 2001

Roger C.

Position: Director

Appointed: 04 June 1998

Resigned: 30 March 2000

Anthony C.

Position: Director

Appointed: 13 March 1998

Resigned: 01 April 2017

John L.

Position: Director

Appointed: 05 March 1998

Resigned: 09 January 2001

Catherine O.

Position: Secretary

Appointed: 25 November 1997

Resigned: 31 December 2011

Lise M.

Position: Director

Appointed: 25 November 1997

Resigned: 09 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1997

Resigned: 25 November 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Cubana (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cubana (Uk) Limited

Legal authority 2006 Companies Act
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 05661093
Notified on 16 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cubana Cafe April 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth117 102219 021       
Balance Sheet
Cash Bank On Hand 3 79612 3639 9928 6691 42612 81148 225-21 290
Current Assets223 019551 364 891 251950 3081 017 2041 047 0931 094 593138 049
Debtors182 457485 122691 575866 259926 1921 003 0561 019 1841 017 752127 954
Net Assets Liabilities   495 399513 923606 868613 277808 969993 598
Other Debtors 21 58826 98617 21326 03512 10815 04725 12224 160
Property Plant Equipment 358 065316 642304 573313 095401 323380 311575 139585 264
Total Inventories 62 44648 89515 00015 44712 72215 09828 61631 385
Cash Bank In Hand6 6153 796       
Stocks Inventory33 94762 446       
Tangible Fixed Assets345 504358 065       
Reserves/Capital
Called Up Share Capital454454       
Profit Loss Account Reserve-496 038-394 119       
Shareholder Funds117 102219 021       
Other
Version Production Software     2 0202 0212 022 
Accrued Liabilities    33 72023 118136 88696 80844 752
Accumulated Depreciation Impairment Property Plant Equipment 387 520431 574469 051509 183553 599601 094655 820712 898
Additions Other Than Through Business Combinations Property Plant Equipment     132 64431 148249 55467 203
Amounts Owed By Group Undertakings Participating Interests    799 437909 279854 746927 627 
Amounts Owed By Related Parties 459 068659 767      
Amounts Owed To Group Undertakings 42 251       
Amounts Owed To Group Undertakings Participating Interests      -7 10792 393-957 888
Average Number Employees During Period   353839393939
Bank Borrowings   336    42 516
Bank Borrowings Overdrafts 9 59333649 67334 67038 34813 958  
Creditors 680 815710 350104 471143 927693 325699 112660 016-414 946
Finance Lease Liabilities Present Value Total    216 440131 569166 50372 02431 560
Finished Goods Goods For Resale    15 44712 722   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   53 38250 0003 501 500   
Increase From Depreciation Charge For Year Property Plant Equipment  44 054 40 13244 41647 49554 72657 078
Loans From Directors    -44 270-38 4741 780-23 381121 235
Net Current Assets Liabilities-216 719-129 451 308 739358 197323 879347 981434 577552 995
Other Creditors 72 45498 61551 80547 349207 193119 632173 83076 433
Other Disposals Property Plant Equipment      4 665  
Other Provisions Balance Sheet Subtotal    13 44213 44213 442  
Other Taxation Social Security Payable 377 193448 643263 032135 112    
Prepayments Accrued Income    56 45081 669149 39164 258101 816
Profit Loss 101 919139 768      
Property Plant Equipment Gross Cost 745 587748 216773 624822 278954 922981 4051 230 9591 298 162
Taxation Social Security Payable    135 112209 94843 388156 84387 357
Total Additions Including From Business Combinations Property Plant Equipment  2 629 48 654    
Total Assets Less Current Liabilities128 785228 614 613 312671 292725 202728 2921 009 7161 138 259
Trade Creditors Trade Payables 152 392128 295115 492105 960121 62342 034109 908133 581
Trade Debtors Trade Receivables 4 4664 8224 822   7451 978
Value-added Tax Payable     138 453174 93173 98479 584
Advances Credits Directors    44 27038 474-1 78023 381 
Advances Credits Made In Period Directors     196 029 25 161 
Advances Credits Repaid In Period Directors     201 825  23 381
Amount Specific Advance Or Credit Directors  34 8047 16844 27038 474-1 78023 381 
Amount Specific Advance Or Credit Made In Period Directors   93 345182 677196 029 25 161 
Amount Specific Advance Or Credit Repaid In Period Directors   65 709131 239201 825  23 381
Accrued Liabilities Deferred Income   9 63433 720    
Amounts Owed By Group Undertakings   818 037799 437    
Bank Overdrafts   49 33734 670    
Number Shares Issued Fully Paid    908    
Other Remaining Borrowings   104 471143 927    
Par Value Share 50  1    
Prepayments   26 18756 450    
Provisions For Liabilities Balance Sheet Subtotal   13 44213 442    
Total Borrowings   132 773251 110    
Creditors Due After One Year11 6839 593       
Creditors Due Within One Year439 738680 815       
Number Shares Allotted 908       
Share Capital Allotted Called Up Paid454454       
Share Premium Account612 686612 686       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements