Sutton
Surrey
SM1 3JY
Director Name | Mr William Thomas Cuffe |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 09 April 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 18 Waverley Avenue Sutton Surrey SM1 3JY |
Secretary Name | Liam James Cuffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Waverley Avenue Sutton Surrey SM1 3JY |
Registered Address | Dukes Edge Lunghurst Road Woldingham Surrey CR3 7HE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | William Thomas Cuffe 85.00% Ordinary |
---|---|
15 at £1 | Lian James Cuffe 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,713 |
Net Worth | £227,094 |
Current Liabilities | £125,468 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 February 1991 | Delivered on: 16 February 1991 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, woodland way, shirley, surrey. Title no sy 50453, together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 April 1984 | Delivered on: 17 April 1984 Persons entitled: Allied Irish Banks Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of here lane mitcham surrey. Title no sgl 381238 and all stocks shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1982 | Delivered on: 30 July 1982 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being f/h 1 burnell road sutton surrey title no sgl 110314 and all stocks shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1982 | Delivered on: 30 July 1982 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being f/h 227 western road mitcham l/b of merton title no sy 143398 and all stocks shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1982 | Delivered on: 30 July 1982 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 burnell road sutton surrey title sy 182070 and all stocks, shares securities & property of the company held by the bank and all moneys from time to time standing to the credit of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
17 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
18 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
18 November 2009 | Director's details changed for Liam James Cuffe on 1 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Liam James Cuffe on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Thomas Cuffe on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Thomas Cuffe on 1 November 2009 (2 pages) |
10 July 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
9 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
6 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 July 1999 (4 pages) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2000 | Withdrawal of application for striking off (1 page) |
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2000 | Application for striking-off (1 page) |
26 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
12 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
1 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
28 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |