Richmond
Surrey
TW10 6EN
Secretary Name | Ms Irina Darrah |
---|---|
Status | Current |
Appointed | 01 January 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 131-133 Red Lion Rd Red Lion Road Surbiton KT6 7RQ |
Director Name | Mr Raymond Colin Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
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 | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Howard Road Dorking Surrey RH4 3HR |
Secretary Name | Mr Ian Maxwell Dodd |
---|---|
Status | Resigned |
Appointed | 03 January 2012(9 years, 9 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cuffeplc.com |
---|---|
Telephone | 020 83973618 |
Telephone region | London |
Registered Address | 131-133 Red Lion Rd 131-133 Red Lion Road Surbiton Surrey 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 |
45k at £1 | Arthur C. Cowdery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,509,553 |
Gross Profit | £1,589,665 |
Net Worth | £12,061,336 |
Cash | £2,551,528 |
Current Liabilities | £6,640,682 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
14 January 2005 | Delivered 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 |
---|
11 August 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
30 April 2020 | Termination of appointment of Ian Maxwell Dodd as a secretary on 30 April 2020 (1 page) |
27 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 August 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
17 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
25 September 2015 | Satisfaction of charge 1 in full (3 pages) |
25 September 2015 | Satisfaction of charge 1 in full (3 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 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) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (22 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) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
16 March 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Group of companies' accounts made up to 31 July 2009 (19 pages) |
16 February 2010 | Group of companies' accounts made up to 31 July 2009 (19 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 March 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
6 March 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (21 pages) |
4 February 2008 | Full accounts made up to 31 July 2007 (21 pages) |
31 May 2007 | Group of companies' accounts made up to 31 July 2006 (20 pages) |
31 May 2007 | Group of companies' accounts made up to 31 July 2006 (20 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 March 2007 | Return 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 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 January 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
31 January 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
8 April 2005 | Return made up to 22/03/05; no change of members (7 pages) |
8 April 2005 | Return made up to 22/03/05; no change of members (7 pages) |
24 February 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
24 February 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
30 March 2004 | Return made up to 22/03/04; no change of members
|
30 March 2004 | Return made up to 22/03/04; no change of members
|
28 April 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
28 April 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
25 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
9 July 2002 | Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page) |
9 July 2002 | Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page) |
30 May 2002 | Particulars of contract relating to shares (3 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 04/04/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 May 2002 | Particulars of contract relating to shares (3 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Particulars of contract relating to shares (3 pages) |
30 May 2002 | Particulars of contract relating to shares (3 pages) |
30 May 2002 | Ad 04/04/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (13 pages) |
22 March 2002 | Incorporation (13 pages) |