Knightrider Street
Sandwich
Kent
CT13 9ER
Secretary Name | Mr Dominic James Cuss |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Queen Annes Grove Ealing London W5 3XP |
Director Name | Mr Dominic James Cuss |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(38 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 49 Queen Annes Grove Ealing London W5 3XP |
Director Name | Mr Benjamin Andrew Burlikowski |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(54 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Kensington High Street London W8 6ND |
Director Name | Francis Charles Cuss |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 1995) |
Role | Jeweller |
Correspondence Address | 81 Dukes Avenue Chiswick London W4 2AQ |
Director Name | Cecelia Mary Whelan |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Crescent Road Burgess Hill West Sussex RH15 8EG |
Telephone | 01268 284311 |
---|---|
Telephone region | Basildon |
Registered Address | 268 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17 at £1 | Bernard Lawrence Hughes 5.67% Ordinary |
---|---|
17 at £1 | Helen Josephine Gilmour 5.67% Ordinary |
17 at £1 | Rachel Mary Hughes 5.67% Ordinary |
12 at £1 | Alexandra Mary Warden 4.00% Ordinary |
12 at £1 | Catherine May 4.00% Ordinary |
12 at £1 | Cilla Mary Eisner 4.00% Ordinary |
12 at £1 | Dominic James Cuss 4.00% Ordinary |
12 at £1 | Gregory John Whelan 4.00% Ordinary |
12 at £1 | Hale Cuss 4.00% Ordinary |
12 at £1 | Jeremy John Cuss 4.00% Ordinary |
12 at £1 | Nicola Mary Mottram & Nicholas Peter Mottram & Louise Jane Rignall 4.00% Ordinary |
12 at £1 | Phillipa Chaplin 4.00% Ordinary |
12 at £1 | Rosemary Anne Turner 4.00% Ordinary |
12 at £1 | Simon Whelan 4.00% Ordinary |
51 at £1 | Elizabeth Ann Kemp 17.00% Ordinary |
51 at £1 | Rosemary Theresa Breen 17.00% Ordinary |
4 at £1 | Charlotte Cuss 1.33% Ordinary |
4 at £1 | Jonathan Cuss 1.33% Ordinary |
4 at £1 | Sarah Cuss 1.33% Ordinary |
3 at £1 | Cecelia Mary Whelan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,577 |
Cash | £3,762 |
Current Liabilities | £12,149 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Registered 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 2018 | Termination of appointment of Cecelia Mary Whelan as a director on 18 May 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 March 2017 | Director's details changed for Mr Benjamin Andrew Burlikowski on 1 March 2017 (2 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Benjamin Andrew Burlikowski on 1 March 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Appointment of Mr Benjamin Andrew Burlikowski as a director on 14 April 2016 (3 pages) |
3 May 2016 | Appointment of Mr Benjamin Andrew Burlikowski as a director on 14 April 2016 (3 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Director's details changed for John Anthony Cuss on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (9 pages) |
16 December 2009 | Director's details changed for Cecelia Mary Whelan on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Anthony Cuss on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Cecelia Mary Whelan on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (8 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (8 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (5 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (12 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (12 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 March 2006 | Return made up to 15/12/05; full list of members (12 pages) |
23 March 2006 | Return made up to 15/12/05; full list of members (12 pages) |
25 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 March 2005 | Return made up to 15/12/04; full list of members (12 pages) |
15 March 2005 | Return made up to 15/12/04; full list of members (12 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Return made up to 15/12/03; full list of members (12 pages) |
31 January 2004 | Return made up to 15/12/03; full list of members (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (12 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (12 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (12 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (12 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (12 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (12 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members
|
17 January 2000 | Return made up to 15/12/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
5 January 1999 | Return made up to 15/12/98; full list of members
|
5 January 1999 | Return made up to 15/12/98; full list of members
|
17 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 January 1998 | Return made up to 15/12/97; no change of members
|
6 January 1998 | Return made up to 15/12/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 15/12/96; no change of members
|
22 January 1997 | Return made up to 15/12/96; no change of members
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
9 February 1996 | Return made up to 15/12/95; full list of members (5 pages) |
9 February 1996 | Return made up to 15/12/95; full list of members (5 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
21 March 1962 | Certificate of incorporation (1 page) |
21 March 1962 | Incorporation (11 pages) |
21 March 1962 | Incorporation (11 pages) |
21 March 1962 | Certificate of incorporation (1 page) |