London
NW8 0QJ
Director Name | Janet Elizabeth Cuff |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Wood Woodside Walk Northwood HA6 3ET |
Secretary Name | Mr Donald Alan Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Springfield Road London NW8 0QJ |
Director Name | Mr Robert David Nelson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(35 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Rectory Road London SW13 0DT |
Director Name | Mr David Charles Cuff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(35 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Blythe Wood Woodside Walk Northwood HA6 3ET |
Director Name | Cheryl Sally Nelson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 November 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springfield Road London NW8 0QJ |
Director Name | Mr Thomas Cuff |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 02 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blythe Wood Woodside Walk Northwood HA6 3ET |
Registered Address | Blythe Wood Woodside Walk Northwood HA6 3ET |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
2 at £1 | Donald Nelson 50.00% Ordinary |
---|---|
2 at £1 | Janet Elizabeth Cuff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,942,663 |
Cash | £99,928 |
Current Liabilities | £42,143 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
7 May 2008 | Delivered on: 9 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 blythe wood court, 144 waterloo road, uxbridge, middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 January 1998 | Delivered on: 21 January 1998 Satisfied on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Lrgal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19-30 wyke gardens liberty street lambeth london t/n SGL327659. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 March 1989 | Delivered on: 4 April 1989 Satisfied on: 16 October 2010 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 49 29 abercorn place london W1. Fully Satisfied |
15 March 1989 | Delivered on: 17 March 1989 Satisfied on: 16 October 2010 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Flat 5, 110 lisson grove formerly plot 69 portman gate london NW1 or (otherwise k/a flat plot 69). Fully Satisfied |
10 April 1981 | Delivered on: 21 April 1981 Satisfied on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19/30 wyke gardens liberty street, lambeth, london SW9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1979 | Delivered on: 24 September 1979 Satisfied on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19-30 wyke gardens liberty street SW9 title no. 117124 and ln 228520. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1976 | Delivered on: 25 November 1976 Satisfied on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as: flat 15, forest croft, taymount rise, forest hill, london bor. Of lewisham. Fully Satisfied |
18 November 1976 | Delivered on: 25 November 1976 Satisfied on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as: 27, forest croft, taymount rise, forest hill, london bor. Of lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
---|---|
7 January 2021 | Cessation of Janet Elizabeth Cuff as a person with significant control on 26 June 2020 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 January 2018 | Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 22 January 2018 (2 pages) |
23 January 2018 | Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr David Charles Cuff on 22 January 2018 (2 pages) |
22 January 2018 | Registered office address changed from Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET England to Blythe Wood Woodside Walk Northwood HA6 3ET on 22 January 2018 (1 page) |
22 January 2018 | Director's details changed for Mr Thomas Cuff on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Janet Elizabeth Cuff on 22 January 2018 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 May 2017 | Director's details changed for Mr David Charles Cuff on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr David Charles Cuff on 15 May 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 December 2016 | Registered office address changed from Blythewood Oxhry Drive South Northwood Middx HA6 3BT to Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Blythewood Oxhry Drive South Northwood Middx HA6 3BT to Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET on 6 December 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 December 2014 | Termination of appointment of Cheryl Sally Nelson as a director on 25 November 2013 (1 page) |
18 December 2014 | Termination of appointment of Cheryl Sally Nelson as a director on 25 November 2013 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 February 2013 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 11 February 2013 (2 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Appointment of Mr Robert David Nelson as a director (3 pages) |
18 April 2011 | Appointment of Mr David Charles Cuff as a director (3 pages) |
18 April 2011 | Appointment of Mr David Charles Cuff as a director (3 pages) |
18 April 2011 | Appointment of Mr Robert David Nelson as a director (3 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Donald Alan Nelson on 16 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Cheryl Sally Nelson on 16 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Donald Alan Nelson on 16 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Thomas Cuff on 16 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Janet Elizabeth Cuff on 16 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Thomas Cuff on 16 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Janet Elizabeth Cuff on 16 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Cheryl Sally Nelson on 16 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Return made up to 18/12/07; no change of members (8 pages) |
9 January 2008 | Return made up to 18/12/07; no change of members (8 pages) |
22 February 2007 | Return made up to 18/12/06; full list of members (9 pages) |
22 February 2007 | Return made up to 18/12/06; full list of members (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members
|
29 December 2005 | Return made up to 18/12/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
15 March 2004 | Return made up to 18/12/03; full list of members (8 pages) |
15 March 2004 | Return made up to 18/12/03; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
23 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
12 March 2001 | Return made up to 18/12/00; full list of members
|
12 March 2001 | Return made up to 18/12/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2001 | Ad 08/01/99--------- £ si 2@1 (2 pages) |
19 January 2001 | Ad 08/01/99--------- £ si 2@1 (2 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 December 1998 | Return made up to 18/12/98; no change of members
|
17 December 1998 | Return made up to 18/12/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 18/12/97; full list of members (5 pages) |
16 January 1998 | Return made up to 18/12/97; full list of members (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
9 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
5 May 1975 | Incorporation (15 pages) |
5 May 1975 | Incorporation (15 pages) |