Company NameCuffe Plc
Company StatusActive
Company Number02656187
CategoryPublic Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Previous NameW.T. Cuffe (Construction) Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon David Cook
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(22 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address131-133 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Director NameMr Arthur Charles Cowdery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address19 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMs Irina Darrah
StatusCurrent
Appointed01 January 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address131-133 Red Lion Road
Surbiton
KT6 7RQ
Director NameMs Irina Darrah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address131-133 Red Lion Rd 131-133 Red Lion Road
Surbiton
KT6 7RQ
Director NameChristopher Andrew Boyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration1 week, 1 day (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Latimer Place
Chiswick
London
W1 2UD
Director NameJeffrey Robert Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address58 Connaught Crescent
Brookwood
Woking
Surrey
GU24 0AW
Director NameMr Arthur Charles Cowdery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Secretary NameChristopher Andrew Boyle
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration1 week, 1 day (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Latimer Place
Chiswick
London
W1 2UD
Director NameMr Raymond Colin Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holford Road
Merrow
Guildford
Surrey
GU1 2QE
Secretary NameMr Raymond Colin Hughes
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holford Road
Merrow
Guildford
Surrey
GU1 2QE
Secretary NameJohn Ronald Ian Pitchford
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 January 2012)
RoleFinancial Controler
Correspondence Address11 Howard Road
Dorking
Surrey
RH4 3HR
Secretary NameMr Ian Maxwell Dodd
StatusResigned
Appointed03 January 2012(20 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address19 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Ian Maxwell Dodd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address131-133 Red Lion Road
Surbiton
Surrey
KT6 7RQ
Secretary NameMr Simon David Cook
StatusResigned
Appointed30 April 2020(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address19 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Contact

Websitecuffeplc.com
Telephone020 83973618
Telephone regionLondon

Location

Registered Address131-133 Red Lion Rd
131-133 Red Lion Road
Surbiton
KT6 7RQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Cuffe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,088,019
Gross Profit£1,168,131
Net Worth£2,446,909
Cash£436,312
Current Liabilities£5,217,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

6 December 2001Delivered on: 12 December 2001
Satisfied on: 27 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £155,000 credited to account designation 11143460 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
31 October 2000Delivered on: 9 November 2000
Satisfied on: 27 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a letter of credit in favour of the united states of america government dated 18 october 2000 in the sum of £117,764.30.
Particulars: The sum of £118,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 11127821 and earmarked or designated by reference to the company.
Fully Satisfied
13 October 1997Delivered on: 20 October 1997
Satisfied on: 27 July 2012
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: F/H property k/a 3 nightingale mews south lane kingston upon thames. 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
22 August 1995Delivered on: 5 September 1995
Satisfied on: 6 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of london ambulance for £90,600.
Particulars: The sum of £90,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 11060743 and earmarked or designated by reference to the company.
Fully Satisfied
2 June 1994Delivered on: 8 June 1994
Satisfied on: 19 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
13 February 1992Delivered on: 28 February 1992
Satisfied on: 13 October 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 31 December 2019 (23 pages)
1 May 2020Appointment of Mr Simon David Cook as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Ian Maxwell Dodd as a director on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Ian Maxwell Dodd as a secretary on 30 April 2020 (1 page)
30 April 2020Appointment of Mr Arthur Charles Cowdery as a director on 30 April 2020 (2 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (20 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (21 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (17 pages)
4 July 2016Full accounts made up to 31 December 2015 (17 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (19 pages)
16 July 2015Full accounts made up to 31 December 2014 (19 pages)
30 June 2015Termination of appointment of Arthur Charles Cowdery as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Arthur Charles Cowdery as a director on 30 June 2015 (1 page)
25 March 2015Director's details changed for Mr Simon David Cook on 31 July 2014 (2 pages)
25 March 2015Director's details changed for Mr Simon David Cook on 31 July 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
11 August 2014Director's details changed for Mr Simon David Cook on 3 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Simon David Cook on 3 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Simon David Cook on 3 August 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 January 2014Appointment of Mr Simon David Cook as a director (2 pages)
8 January 2014Appointment of Mr Simon David Cook as a director (2 pages)
12 November 2013Appointment of Mr Ian Maxwell Dodd as a director (2 pages)
12 November 2013Appointment of Mr Ian Maxwell Dodd as a director (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(3 pages)
13 June 2013Full accounts made up to 31 December 2012 (19 pages)
13 June 2013Full accounts made up to 31 December 2012 (19 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
16 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Full accounts made up to 31 July 2011 (19 pages)
2 February 2012Full accounts made up to 31 July 2011 (19 pages)
3 January 2012Appointment of Mr Ian Maxwell Dodd as a secretary (1 page)
3 January 2012Termination of appointment of John Pitchford as a secretary (1 page)
3 January 2012Appointment of Mr Ian Maxwell Dodd as a secretary (1 page)
3 January 2012Termination of appointment of John Pitchford as a secretary (1 page)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 31 July 2010 (17 pages)
31 January 2011Full accounts made up to 31 July 2010 (17 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 July 2009 (15 pages)
31 January 2010Full accounts made up to 31 July 2009 (15 pages)
22 October 2009Director's details changed for Mr Arthur Charles Cowdery on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Arthur Charles Cowdery on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 February 2009Full accounts made up to 31 July 2008 (15 pages)
19 February 2009Full accounts made up to 31 July 2008 (15 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 July 2007 (17 pages)
4 February 2008Full accounts made up to 31 July 2007 (17 pages)
26 October 2007Return made up to 22/10/07; full list of members (2 pages)
26 October 2007Return made up to 22/10/07; full list of members (2 pages)
9 March 2007Full accounts made up to 31 July 2006 (17 pages)
9 March 2007Full accounts made up to 31 July 2006 (17 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
25 October 2006Return made up to 22/10/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 22/10/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed (1 page)
31 January 2006Full accounts made up to 31 July 2005 (16 pages)
31 January 2006Full accounts made up to 31 July 2005 (16 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 February 2005Full accounts made up to 31 July 2004 (17 pages)
24 February 2005Full accounts made up to 31 July 2004 (17 pages)
31 October 2004Return made up to 22/10/04; full list of members (7 pages)
31 October 2004Return made up to 22/10/04; full list of members (7 pages)
23 August 2004Company name changed W.T. cuffe (construction) PLC\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed W.T. cuffe (construction) PLC\certificate issued on 23/08/04 (2 pages)
10 February 2004Full accounts made up to 31 July 2003 (17 pages)
10 February 2004Full accounts made up to 31 July 2003 (17 pages)
17 November 2003Return made up to 22/10/03; full list of members (7 pages)
17 November 2003Return made up to 22/10/03; full list of members (7 pages)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
29 January 2003Full accounts made up to 31 July 2002 (18 pages)
29 January 2003Full accounts made up to 31 July 2002 (18 pages)
21 November 2002Return made up to 22/10/02; full list of members (7 pages)
21 November 2002Return made up to 22/10/02; full list of members (7 pages)
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 January 2002Full accounts made up to 31 July 2001 (18 pages)
14 January 2002Full accounts made up to 31 July 2001 (18 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 22/10/01; full list of members (6 pages)
15 November 2001Return made up to 22/10/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 July 2000 (17 pages)
2 March 2001Full accounts made up to 31 July 2000 (17 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
3 March 2000Full accounts made up to 31 July 1999 (17 pages)
3 March 2000Full accounts made up to 31 July 1999 (17 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
29 October 1999Return made up to 22/10/99; full list of members (7 pages)
29 October 1999Return made up to 22/10/99; full list of members (7 pages)
9 February 1999Full group accounts made up to 31 July 1998 (19 pages)
9 February 1999Full group accounts made up to 31 July 1998 (19 pages)
10 November 1998Return made up to 22/10/98; no change of members (4 pages)
10 November 1998Return made up to 22/10/98; no change of members (4 pages)
20 January 1998Full group accounts made up to 31 July 1997 (17 pages)
20 January 1998Full group accounts made up to 31 July 1997 (17 pages)
19 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
14 February 1997Full group accounts made up to 31 July 1996 (15 pages)
14 February 1997Full group accounts made up to 31 July 1996 (15 pages)
13 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Full accounts made up to 31 July 1995 (15 pages)
24 January 1996Full accounts made up to 31 July 1995 (15 pages)
15 December 1995Return made up to 22/10/95; no change of members (4 pages)
15 December 1995Return made up to 22/10/95; no change of members (4 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
25 February 1994Re-registration of Memorandum and Articles (12 pages)
25 February 1994Re-registration of Memorandum and Articles (12 pages)
22 October 1991Certificate of incorporation (1 page)
22 October 1991Incorporation (20 pages)
22 October 1991Certificate of incorporation (1 page)
22 October 1991Incorporation (20 pages)