Company NameCuxton Limited
DirectorsGraham Lindsay Drake and Angela Gwendolyn Drake
Company StatusActive
Company Number03717469
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Lindsay Drake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshburnham
Watford Road
Northwood
Middlesex
HA6 3PH
Director NameAngela Gwendolyn Drake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshburnham Watford Road
Northwood
Middlesex
HA6 3PH
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameRebecca Sie
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameGloria Francesca Ellis
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Cloudesdale Road
Balham
London
SW17 8ES

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Angela Gwendolyn Drake
50.00%
Ordinary
50 at £1Graham Lindsay Drake
50.00%
Ordinary

Financials

Year2014
Net Worth£454,535
Cash£103,638
Current Liabilities£2,583,882

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

24 February 2006Delivered on: 7 March 2006
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 commercial st leeds t/no WYK611796 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 2004Delivered on: 7 May 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11-14 lansdown house christchurch road bournemouth dorset and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 March 2003Delivered on: 21 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 gentleman's walk norwich norfolk t/no: NK56887 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 2003Delivered on: 21 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aries house straight bit flackwell heath t/no: BM238207 floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 March 2003Delivered on: 21 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east of station road cuxton rochester kent t/no: K385642 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 2006Delivered on: 6 September 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2, 58/62 high street weston-super-mare t/no AV232355 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 2002Delivered on: 28 May 2002
Satisfied on: 5 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 20 the walk, norwich t/n NK58687. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
7 July 2000Delivered on: 14 July 2000
Satisfied on: 5 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a aries house straight bit flackwell heath wycombe t/no: BM238207. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 April 1999Delivered on: 22 April 1999
Satisfied on: 5 July 2003
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
7 April 1999Delivered on: 22 April 1999
Satisfied on: 5 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south east of station road cuxton rochester-K385642. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
3 April 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
5 December 2022Notification of Angela Gwendolyn Drake as a person with significant control on 7 November 2022 (2 pages)
2 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2022
(2 pages)
2 December 2022Statement by Directors (1 page)
2 December 2022Change of details for Mr Graham Lindsay Drake as a person with significant control on 7 November 2022 (2 pages)
2 December 2022Statement of capital on 2 December 2022
  • GBP 226
(5 pages)
2 December 2022Solvency Statement dated 30/11/22 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 November 2022Director's details changed for Mr Graham Lindsay Drake on 1 November 2022 (2 pages)
1 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2022Cessation of Angela Gwendolyn Drake as a person with significant control on 9 June 2022 (1 page)
29 June 2022Change of details for Mr Graham Lindsay Drake as a person with significant control on 9 June 2022 (2 pages)
28 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 226
(3 pages)
16 March 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
17 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 (1 page)
31 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
28 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
28 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
3 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
11 March 2015Registered office address changed from 48 Mount Street London W1Y 5RE to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 48 Mount Street London W1Y 5RE to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 11 March 2015 (1 page)
12 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2015Termination of appointment of Gloria Francesca Ellis as a secretary on 18 December 2014 (1 page)
13 January 2015Termination of appointment of Gloria Francesca Ellis as a secretary on 18 December 2014 (1 page)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 16/02/08; full list of members (4 pages)
16 April 2008Return made up to 16/02/08; full list of members (4 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 16/02/07; full list of members (2 pages)
19 April 2007Return made up to 16/02/07; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 16/02/05; full list of members (2 pages)
22 February 2005Return made up to 16/02/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
5 March 2004Return made up to 16/02/04; full list of members (2 pages)
5 March 2004Return made up to 16/02/04; full list of members (2 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Particulars of mortgage/charge (5 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
21 March 2003Particulars of mortgage/charge (5 pages)
10 March 2003Return made up to 16/02/03; full list of members (7 pages)
10 March 2003Return made up to 16/02/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
6 March 2002Return made up to 16/02/02; full list of members (2 pages)
6 March 2002Return made up to 16/02/02; full list of members (2 pages)
28 January 2002Accounts made up to 31 March 2001 (9 pages)
28 January 2002Accounts made up to 31 March 2001 (9 pages)
21 March 2001Return made up to 16/02/01; full list of members (2 pages)
21 March 2001Return made up to 16/02/01; full list of members (2 pages)
15 December 2000Accounts made up to 31 March 2000 (7 pages)
15 December 2000Accounts made up to 31 March 2000 (7 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 16/02/00; full list of members (6 pages)
8 March 2000Return made up to 16/02/00; full list of members (6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 March 1999Registered office changed on 26/03/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
26 March 1999Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
26 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
16 February 1999Incorporation (17 pages)
16 February 1999Incorporation (17 pages)