Company NameFecuss Limited
Company StatusActive
Company Number00718514
CategoryPrivate Limited Company
Incorporation Date21 March 1962(62 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Anthony Cuss
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Knightrider Street
Sandwich
Kent
CT13 9ER
Secretary NameMr Dominic James Cuss
NationalityBritish
StatusCurrent
Appointed15 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Queen Annes Grove
Ealing
London
W5 3XP
Director NameMr Dominic James Cuss
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(38 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address49 Queen Annes Grove
Ealing
London
W5 3XP
Director NameMr Benjamin Andrew Burlikowski
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(54 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Kensington High Street
London
W8 6ND
Director NameFrancis Charles Cuss
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 1995)
RoleJeweller
Correspondence Address81 Dukes Avenue
Chiswick
London
W4 2AQ
Director NameCecelia Mary Whelan
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Crescent Road
Burgess Hill
West Sussex
RH15 8EG

Contact

Telephone01268 284311
Telephone regionBasildon

Location

Registered Address268 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17 at £1Bernard Lawrence Hughes
5.67%
Ordinary
17 at £1Helen Josephine Gilmour
5.67%
Ordinary
17 at £1Rachel Mary Hughes
5.67%
Ordinary
12 at £1Alexandra Mary Warden
4.00%
Ordinary
12 at £1Catherine May
4.00%
Ordinary
12 at £1Cilla Mary Eisner
4.00%
Ordinary
12 at £1Dominic James Cuss
4.00%
Ordinary
12 at £1Gregory John Whelan
4.00%
Ordinary
12 at £1Hale Cuss
4.00%
Ordinary
12 at £1Jeremy John Cuss
4.00%
Ordinary
12 at £1Nicola Mary Mottram & Nicholas Peter Mottram & Louise Jane Rignall
4.00%
Ordinary
12 at £1Phillipa Chaplin
4.00%
Ordinary
12 at £1Rosemary Anne Turner
4.00%
Ordinary
12 at £1Simon Whelan
4.00%
Ordinary
51 at £1Elizabeth Ann Kemp
17.00%
Ordinary
51 at £1Rosemary Theresa Breen
17.00%
Ordinary
4 at £1Charlotte Cuss
1.33%
Ordinary
4 at £1Jonathan Cuss
1.33%
Ordinary
4 at £1Sarah Cuss
1.33%
Ordinary
3 at £1Cecelia Mary Whelan
1.00%
Ordinary

Financials

Year2014
Net Worth£297,577
Cash£3,762
Current Liabilities£12,149

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

14 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 268 Kensington High Street London W8 6nd on 28 August 2018 (1 page)
18 May 2018Termination of appointment of Cecelia Mary Whelan as a director on 18 May 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 March 2017Director's details changed for Mr Benjamin Andrew Burlikowski on 1 March 2017 (2 pages)
2 March 2017Registered office address changed from 66 Station Rd Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 66 Station Rd Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mr Benjamin Andrew Burlikowski on 1 March 2017 (2 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Appointment of Mr Benjamin Andrew Burlikowski as a director on 14 April 2016 (3 pages)
3 May 2016Appointment of Mr Benjamin Andrew Burlikowski as a director on 14 April 2016 (3 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(8 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(8 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300
(8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(8 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 300
(6 pages)
5 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 300
(6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 December 2009Director's details changed for John Anthony Cuss on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (9 pages)
16 December 2009Director's details changed for Cecelia Mary Whelan on 15 December 2009 (2 pages)
16 December 2009Director's details changed for John Anthony Cuss on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Cecelia Mary Whelan on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 15/12/08; full list of members (8 pages)
16 December 2008Return made up to 15/12/08; full list of members (8 pages)
26 June 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 June 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 15/12/07; full list of members (5 pages)
20 December 2007Return made up to 15/12/07; full list of members (5 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 15/12/06; full list of members (12 pages)
17 January 2007Return made up to 15/12/06; full list of members (12 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 March 2006Return made up to 15/12/05; full list of members (12 pages)
23 March 2006Return made up to 15/12/05; full list of members (12 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
15 March 2005Return made up to 15/12/04; full list of members (12 pages)
15 March 2005Return made up to 15/12/04; full list of members (12 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 15/12/03; full list of members (12 pages)
31 January 2004Return made up to 15/12/03; full list of members (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 15/12/02; full list of members (12 pages)
17 January 2003Return made up to 15/12/02; full list of members (12 pages)
7 January 2002Return made up to 15/12/01; full list of members (12 pages)
7 January 2002Return made up to 15/12/01; full list of members (12 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 15/12/00; full list of members (12 pages)
3 January 2001Return made up to 15/12/00; full list of members (12 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 1999Full accounts made up to 31 March 1998 (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (5 pages)
5 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1998Full accounts made up to 31 March 1997 (6 pages)
17 April 1998Full accounts made up to 31 March 1997 (6 pages)
6 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Return made up to 15/12/95; full list of members (5 pages)
9 February 1996Return made up to 15/12/95; full list of members (5 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
21 March 1962Certificate of incorporation (1 page)
21 March 1962Incorporation (11 pages)
21 March 1962Incorporation (11 pages)
21 March 1962Certificate of incorporation (1 page)