Company NameCuffe Holdings Limited
DirectorArthur Charles Cowdery
Company StatusActive
Company Number04402088
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Charles Cowdery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Secretary NameMs Irina Darrah
StatusCurrent
Appointed01 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address131-133 Red Lion Rd Red Lion Road
Surbiton
KT6 7RQ
Director NameMr Raymond Colin Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holford Road
Merrow
Guildford
Surrey
GU1 2QE
Secretary NameJohn Ronald Ian Pitchford
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Howard Road
Dorking
Surrey
RH4 3HR
Secretary NameMr Ian Maxwell Dodd
StatusResigned
Appointed03 January 2012(9 years, 9 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecuffeplc.com
Telephone020 83973618
Telephone regionLondon

Location

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

Shareholders

45k at £1Arthur C. Cowdery
100.00%
Ordinary

Financials

Year2014
Turnover£15,509,553
Gross Profit£1,589,665
Net Worth£12,061,336
Cash£2,551,528
Current Liabilities£6,640,682

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

14 January 2005Delivered on: 26 January 2005
Satisfied on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: £522,000 due or to become due from the company to the chargee.
Particulars: Plot 192 dartmouth house 7 kingsway kingston upon thames surrey.
Fully Satisfied

Filing History

11 August 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
30 April 2020Termination of appointment of Ian Maxwell Dodd as a secretary on 30 April 2020 (1 page)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 August 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 45,000
(4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 45,000
(4 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
25 September 2015Satisfaction of charge 1 in full (3 pages)
25 September 2015Satisfaction of charge 1 in full (3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(4 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 45,000
(4 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 45,000
(4 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 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)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (22 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)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
16 March 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
16 March 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Group of companies' accounts made up to 31 July 2009 (19 pages)
16 February 2010Group of companies' accounts made up to 31 July 2009 (19 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
6 March 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
6 March 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 July 2007 (21 pages)
4 February 2008Full accounts made up to 31 July 2007 (21 pages)
31 May 2007Group of companies' accounts made up to 31 July 2006 (20 pages)
31 May 2007Group of companies' accounts made up to 31 July 2006 (20 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
12 January 2007£ ic 50000/45000 30/11/06 £ sr 5000@1=5000 (2 pages)
12 January 2007£ ic 50000/45000 30/11/06 £ sr 5000@1=5000 (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
29 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
31 January 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
31 January 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
8 April 2005Return made up to 22/03/05; no change of members (7 pages)
8 April 2005Return made up to 22/03/05; no change of members (7 pages)
24 February 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
24 February 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
30 March 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
28 April 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
25 April 2003Return made up to 22/03/03; full list of members (6 pages)
25 April 2003Return made up to 22/03/03; full list of members (6 pages)
9 July 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
9 July 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
30 May 2002Particulars of contract relating to shares (3 pages)
30 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2002Ad 04/04/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 May 2002Particulars of contract relating to shares (3 pages)
30 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2002Particulars of contract relating to shares (3 pages)
30 May 2002Particulars of contract relating to shares (3 pages)
30 May 2002Ad 04/04/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
22 March 2002Incorporation (13 pages)
22 March 2002Incorporation (13 pages)