Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Director Name | Mr Jamie Bruce Rowe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Mrs Sally Rowe |
---|---|
Status | Current |
Appointed | 12 June 2020(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 76 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Bruce Edward Warren |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 54 Robinson Avenue Goffs Oak Herts |
Secretary Name | Mr Paul Edward Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tolmers Road Cuffley Hertfordshire EN6 4JF |
Website | www.cuffleymotorcompany.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01707 878920 |
Telephone region | Welwyn Garden City |
Registered Address | Sopers Road Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
100 at £1 | Paul Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245,538 |
Cash | £236 |
Current Liabilities | £481,293 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
19 February 2004 | Delivered on: 24 February 2004 Persons entitled: Black Horse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 1998 | Delivered on: 2 December 1998 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as ibm building sopers road cuffley hertfordshire title number HD277006. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1998 | Delivered on: 2 December 1998 Persons entitled: Lombard North Central PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any estate right title or interest from time to time in the property known as land and building on the north side of station road cuffley comprised in title number HD129557. Outstanding |
21 July 1998 | Delivered on: 22 July 1998 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's stocks of new fully paid and used motor vehicles from time to time. Outstanding |
25 March 1997 | Delivered on: 26 March 1997 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the west side of sopers road cuffley herts t/no HD277006 and the whole of the company's stock of motor vehicles from time to time. Outstanding |
11 September 1990 | Delivered on: 1 October 1990 Persons entitled: Barclays 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: Former ibm building sopers road, cuffley hertfordshire t/n ho 135464. Outstanding |
24 February 1989 | Delivered on: 7 March 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Outstanding |
10 January 1980 | Delivered on: 15 January 1980 Satisfied on: 26 March 1998 Persons entitled: United Dominions Trust LTD. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
30 December 2020 | Director's details changed for Mr Paul Edward Rowe on 30 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Mr Paul Edward Rowe on 30 December 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
12 June 2020 | Cessation of Paul Edward Rowe as a person with significant control on 1 June 2020 (1 page) |
12 June 2020 | Appointment of Mrs Sally Rowe as a secretary on 12 June 2020 (2 pages) |
12 June 2020 | Notification of Jamie Rowe as a person with significant control on 1 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Paul Edward Rowe as a secretary on 12 June 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 May 2017 | Satisfaction of charge 8 in full (1 page) |
11 May 2017 | Satisfaction of charge 5 in full (1 page) |
11 May 2017 | Satisfaction of charge 6 in full (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
11 May 2017 | Satisfaction of charge 7 in full (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (1 page) |
11 May 2017 | Satisfaction of charge 6 in full (1 page) |
11 May 2017 | Satisfaction of charge 7 in full (1 page) |
11 May 2017 | Satisfaction of charge 5 in full (1 page) |
11 May 2017 | Satisfaction of charge 8 in full (1 page) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 August 2013 | Director's details changed for Jamie Bruce Rowe on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Jamie Bruce Rowe on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Jamie Bruce Rowe on 1 August 2013 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Paul Edward Rowe on 1 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Paul Edward Rowe on 1 December 2009 (1 page) |
29 December 2009 | Secretary's details changed for Paul Edward Rowe on 1 December 2009 (1 page) |
29 December 2009 | Director's details changed for Paul Edward Rowe on 1 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Paul Edward Rowe on 1 December 2009 (1 page) |
29 December 2009 | Director's details changed for Jamie Bruce Rowe on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Edward Rowe on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Jamie Bruce Rowe on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Jamie Bruce Rowe on 1 December 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (10 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
23 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 April 2004 | Return made up to 18/12/03; full list of members (7 pages) |
16 April 2004 | Return made up to 18/12/03; full list of members (7 pages) |
24 February 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members
|
16 January 2003 | Return made up to 18/12/02; full list of members
|
17 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 January 2002 | Return made up to 18/12/01; full list of members
|
2 January 2002 | Return made up to 18/12/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 October 1998 (13 pages) |
10 November 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
12 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Return made up to 18/12/97; no change of members (4 pages) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Return made up to 18/12/97; no change of members (4 pages) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Full accounts made up to 31 October 1996 (13 pages) |
7 October 1997 | Full accounts made up to 31 October 1996 (13 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 October 1995 (13 pages) |
26 October 1996 | Full accounts made up to 31 October 1995 (13 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 18/12/95; full list of members
|
5 December 1995 | Return made up to 18/12/95; full list of members
|
5 December 1995 | Full accounts made up to 31 October 1994 (14 pages) |
5 December 1995 | Full accounts made up to 31 October 1994 (14 pages) |
13 December 1977 | Incorporation (13 pages) |
13 December 1977 | Incorporation (13 pages) |