Company NameRichard Cullinan (Joinery) Limited
Company StatusActive
Company Number01370707
CategoryPrivate Limited Company
Incorporation Date25 May 1978(45 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKate Louise Cullinan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(38 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Kate Louise Rowlinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(38 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameHenry Rowlinson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMrs Linda Cullinan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 22 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Knowsley Road
London
SW11 5BL
Director NameMr Richard John Alan Cullinan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage Stoddards Lane
Beckley
Rye
TN31 6UG
Secretary NameLinda Cullinan
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 22 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Knowsley Road
London
SW11 5BL
Secretary NameMrs Jessica Kenyon
StatusResigned
Appointed10 February 2017(38 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2022)
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Jessica Kenyon
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(39 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2022)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Contact

Websitercjoinery.co.uk
Email address[email protected]
Telephone020 88710029
Telephone regionLondon

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Richard John Alan Cullinan
50.00%
Ordinary
1 at £1Mrs Linda Cullinan
50.00%
Ordinary

Financials

Year2014
Net Worth£17,236
Cash£18,973
Current Liabilities£62,943

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

25 June 1991Delivered on: 11 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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.
Outstanding
25 June 1991Delivered on: 11 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as unit 8 ferrier street london SW18 1SW. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
20 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
18 September 2023Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 1.00
(4 pages)
5 July 2023Director's details changed for Mrs Kate Louise Rowlinson on 3 July 2023 (2 pages)
4 July 2023Director's details changed for Mrs Kate Louise Rowlinson on 3 July 2023 (2 pages)
4 July 2023Change of details for Mrs Kate Louise Rowlinson as a person with significant control on 15 October 2021 (2 pages)
3 July 2023Director's details changed for Kate Louise Cullinan on 3 July 2023 (2 pages)
3 July 2023Change of details for Kate Louise Cullinan as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Pound House 62a Highgate High Street London N6 5HX on 3 July 2023 (1 page)
3 July 2023Director's details changed for Henry Rowlinson on 3 July 2023 (2 pages)
21 December 2022Termination of appointment of Jessica Kenyon as a secretary on 13 December 2022 (2 pages)
21 December 2022Appointment of Henry Rowlinson as a director on 13 December 2022 (2 pages)
21 December 2022Change of details for Kate Louise Cullinan as a person with significant control on 13 December 2022 (5 pages)
21 December 2022Cessation of Jessica Kenyon as a person with significant control on 13 December 2022 (3 pages)
20 December 2022Termination of appointment of Jessica Kenyon as a director on 13 December 2022 (1 page)
27 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
21 April 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
20 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
6 April 2021Director's details changed for Mrs Jessica Kenyon on 31 March 2021 (2 pages)
6 April 2021Cessation of Richard John Alan Cullinan as a person with significant control on 23 January 2020 (1 page)
6 April 2021Notification of Jessica Kenyon as a person with significant control on 23 January 2020 (2 pages)
6 April 2021Director's details changed for Katie Cullinan on 31 March 2021 (2 pages)
6 April 2021Director's details changed for Katie Cullinan on 31 March 2021 (2 pages)
6 April 2021Director's details changed for Mrs Jessica Kenyon on 31 March 2021 (2 pages)
6 April 2021Notification of Kate Louise Cullinan as a person with significant control on 23 January 2020 (2 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 February 2019Termination of appointment of Richard John Alan Cullinan as a director on 10 February 2019 (1 page)
23 October 2018Cessation of Linda Cullinan as a person with significant control on 16 December 2017 (1 page)
23 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
6 August 2018Secretary's details changed for Jessica Cullinan on 9 June 2018 (1 page)
6 August 2018Director's details changed for Jessica Cullinan on 6 August 2018 (2 pages)
19 December 2017Sub-division of shares on 1 December 2017 (4 pages)
19 December 2017Sub-division of shares on 1 December 2017 (4 pages)
6 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 August 2017Appointment of Jessica Cullinan as a director on 9 August 2017 (3 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 August 2017Appointment of Jessica Cullinan as a director on 9 August 2017 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 March 2017Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page)
13 March 2017Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page)
28 February 2017Appointment of Jessica Cullinan as a secretary on 10 February 2017 (3 pages)
28 February 2017Appointment of Katie Cullinan as a director on 10 February 2017 (3 pages)
28 February 2017Appointment of Katie Cullinan as a director on 10 February 2017 (3 pages)
28 February 2017Appointment of Jessica Cullinan as a secretary on 10 February 2017 (3 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 November 2015Secretary's details changed for Linda Cullinan on 19 November 2015 (1 page)
23 November 2015Director's details changed for Mr Richard John Alan Cullinan on 19 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Richard John Alan Cullinan on 19 November 2015 (2 pages)
23 November 2015Director's details changed for Linda Cullinan on 19 November 2015 (2 pages)
23 November 2015Secretary's details changed for Linda Cullinan on 19 November 2015 (1 page)
23 November 2015Director's details changed for Linda Cullinan on 19 November 2015 (2 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
14 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 October 2014Director's details changed for Mr Richard John Alan Cullinan on 18 March 2013 (2 pages)
6 October 2014Director's details changed for Mr Richard John Alan Cullinan on 18 March 2013 (2 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Director's details changed for Linda Cullinan on 18 March 2013 (2 pages)
6 October 2014Director's details changed for Linda Cullinan on 18 March 2013 (2 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Richard John Alan Cullinan on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Linda Cullinan on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Richard John Alan Cullinan on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 September 2012Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Linda Cullinan on 21 September 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 September 2008Return made up to 12/09/08; full list of members (5 pages)
25 September 2008Return made up to 12/09/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 September 2007Return made up to 12/09/07; full list of members (5 pages)
21 September 2007Return made up to 12/09/07; full list of members (5 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Return made up to 12/09/06; full list of members (5 pages)
28 September 2006Return made up to 12/09/06; full list of members (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 September 2005Return made up to 12/09/05; full list of members (5 pages)
19 September 2005Return made up to 12/09/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 October 2004Registered office changed on 25/10/04 from: 8 ferrier street london SW18 1SW (1 page)
25 October 2004Registered office changed on 25/10/04 from: 8 ferrier street london SW18 1SW (1 page)
4 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 October 2004Return made up to 12/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 October 2001Return made up to 12/09/01; full list of members (6 pages)
11 October 2001Return made up to 12/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 September 2000Return made up to 12/09/00; full list of members (6 pages)
28 September 2000Return made up to 12/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 September 1999Return made up to 11/09/99; full list of members (6 pages)
23 September 1999Return made up to 11/09/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 May 1978Incorporation (17 pages)