Surbiton
Surrey
KT6 7RQ
Director Name | Mr Arthur Charles Cowdery |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 19 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Ms Irina Darrah |
---|---|
Status | Current |
Appointed | 01 January 2022(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 131-133 Red Lion Road Surbiton KT6 7RQ |
Director Name | Ms Irina Darrah |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 131-133 Red Lion Rd 131-133 Red Lion Road Surbiton KT6 7RQ |
Director Name | Christopher Andrew Boyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Latimer Place Chiswick London W1 2UD |
Director Name | Jeffrey Robert Clark |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 58 Connaught Crescent Brookwood Woking Surrey GU24 0AW |
Director Name | Mr Arthur Charles Cowdery |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Denbigh Gardens Richmond Surrey TW10 6EN |
Secretary Name | Christopher Andrew Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Latimer Place Chiswick London W1 2UD |
Director Name | Mr Raymond Colin Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holford Road Merrow Guildford Surrey GU1 2QE |
Secretary Name | Mr Raymond Colin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holford Road Merrow Guildford Surrey GU1 2QE |
Secretary Name | John Ronald Ian Pitchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 January 2012) |
Role | Financial Controler |
Correspondence Address | 11 Howard Road Dorking Surrey RH4 3HR |
Secretary Name | Mr Ian Maxwell Dodd |
---|---|
Status | Resigned |
Appointed | 03 January 2012(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 19 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Ian Maxwell Dodd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2020) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 131-133 Red Lion Road Surbiton Surrey KT6 7RQ |
Secretary Name | Mr Simon David Cook |
---|---|
Status | Resigned |
Appointed | 30 April 2020(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 19 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Website | cuffeplc.com |
---|---|
Telephone | 020 83973618 |
Telephone region | London |
Registered Address | 131-133 Red Lion Rd 131-133 Red Lion Road Surbiton KT6 7RQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Cuffe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,088,019 |
Gross Profit | £1,168,131 |
Net Worth | £2,446,909 |
Cash | £436,312 |
Current Liabilities | £5,217,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
6 December 2001 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
16 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 May 2020 | Appointment of Mr Simon David Cook as a secretary on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Ian Maxwell Dodd as a director on 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Ian Maxwell Dodd as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Appointment of Mr Arthur Charles Cowdery as a director on 30 April 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 June 2015 | Termination of appointment of Arthur Charles Cowdery as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Arthur Charles Cowdery as a director on 30 June 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Simon David Cook on 31 July 2014 (2 pages) |
25 March 2015 | Director's details changed for Mr Simon David Cook on 31 July 2014 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 August 2014 | Director's details changed for Mr Simon David Cook on 3 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Simon David Cook on 3 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Simon David Cook on 3 August 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 January 2014 | Appointment of Mr Simon David Cook as a director (2 pages) |
8 January 2014 | Appointment of Mr Simon David Cook as a director (2 pages) |
12 November 2013 | Appointment of Mr Ian Maxwell Dodd as a director (2 pages) |
12 November 2013 | Appointment of Mr Ian Maxwell Dodd as a director (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
16 November 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (19 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (19 pages) |
3 January 2012 | Appointment of Mr Ian Maxwell Dodd as a secretary (1 page) |
3 January 2012 | Termination of appointment of John Pitchford as a secretary (1 page) |
3 January 2012 | Appointment of Mr Ian Maxwell Dodd as a secretary (1 page) |
3 January 2012 | Termination of appointment of John Pitchford as a secretary (1 page) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (17 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (17 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 July 2009 (15 pages) |
31 January 2010 | Full accounts made up to 31 July 2009 (15 pages) |
22 October 2009 | Director's details changed for Mr Arthur Charles Cowdery on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mr Arthur Charles Cowdery on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Full accounts made up to 31 July 2008 (15 pages) |
19 February 2009 | Full accounts made up to 31 July 2008 (15 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (17 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (17 pages) |
26 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
9 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
9 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
24 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
24 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
31 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
23 August 2004 | Company name changed W.T. cuffe (construction) PLC\certificate issued on 23/08/04 (2 pages) |
23 August 2004 | Company name changed W.T. cuffe (construction) PLC\certificate issued on 23/08/04 (2 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
29 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
29 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
14 January 2002 | Full accounts made up to 31 July 2001 (18 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (18 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (17 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (17 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members
|
16 November 2000 | Return made up to 22/10/00; full list of members
|
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
3 March 2000 | Full accounts made up to 31 July 1999 (17 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
29 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
9 February 1999 | Full group accounts made up to 31 July 1998 (19 pages) |
9 February 1999 | Full group accounts made up to 31 July 1998 (19 pages) |
10 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
20 January 1998 | Full group accounts made up to 31 July 1997 (17 pages) |
20 January 1998 | Full group accounts made up to 31 July 1997 (17 pages) |
19 November 1997 | Return made up to 22/10/97; full list of members
|
19 November 1997 | Return made up to 22/10/97; full list of members
|
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
14 February 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
13 November 1996 | Return made up to 22/10/96; no change of members
|
13 November 1996 | Return made up to 22/10/96; no change of members
|
24 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
24 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
15 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
15 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
25 February 1994 | Re-registration of Memorandum and Articles (12 pages) |
25 February 1994 | Re-registration of Memorandum and Articles (12 pages) |
22 October 1991 | Certificate of incorporation (1 page) |
22 October 1991 | Incorporation (20 pages) |
22 October 1991 | Certificate of incorporation (1 page) |
22 October 1991 | Incorporation (20 pages) |