Company NameCupra Limited
Company StatusDissolved
Company Number05276794
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameDr Richard Mark Wevill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(3 months after company formation)
Appointment Duration18 years, 10 months (closed 19 December 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHerons Reach
Court Wood, Newton Ferrers
Plymouth
PL8 1BW
Secretary NameMrs Linda Wevill
NationalityBritish
StatusClosed
Appointed06 April 2005(5 months after company formation)
Appointment Duration18 years, 8 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Reach Court Wood
Newton Ferrers
Plymouth
Devon
PL8 1BW
Director NameIvan Leslie Burnard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address31 Houndiscombe Road
Mutley
Plymouth
Devon
PL4 6HA
Secretary NameAlexander Thomas Thorne
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Houndiscombe Road
Mutley
Plymouth
Devon
PL4 6HA
Director NameMr Simon James Betty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
5 Kensington Place Clifton
Bristol
Avon
BS8 3AH
Secretary NameRichard Mark Wevill
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months after company formation)
Appointment Duration2 months (resigned 06 April 2005)
RoleProperty Developer
Correspondence Address40 Catherine Place
London
SW1E 6HL
Secretary NameVITI Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence AddressGround Floor, North Quay House
Sutton Harbour
Plymouth
PL4 0RA

Location

Registered Address12 Framfield Road Framfield Road
London
N5 1UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

750 at £1John Betty
7.50%
Ordinary
750 at £1Simon James Betty
7.50%
Ordinary
500 at £1Amy Wevill
5.00%
Ordinary
500 at £1Carla Wevill
5.00%
Ordinary
500 at £1Emma Wevill
5.00%
Ordinary
3.5k at £1Linda Wevill
35.00%
Ordinary
3.5k at £1Richard Mark Wevill
35.00%
Ordinary

Financials

Year2014
Turnover£241,947
Gross Profit-£6,807
Net Worth-£195,068
Cash£10,952
Current Liabilities£19,511

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

9 March 2005Delivered on: 18 March 2005
Satisfied on: 4 January 2014
Persons entitled: Clydesdale Bank PLC

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
9 March 2005Delivered on: 10 March 2005
Satisfied on: 24 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former plymouth college prep school seymour road mannamead,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

29 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
19 October 2020Registered office address changed from 100 Orford Road London E17 9QX England to 12 Framfield Road Framfield Road London N5 1UU on 19 October 2020 (1 page)
1 May 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
11 December 2019Registered office address changed from 12 Framfield Road London N5 1UU England to 100 Orford Road London E17 9QX on 11 December 2019 (1 page)
10 December 2019Registered office address changed from 100 Orford Road London E17 9QX to 12 Framfield Road London N5 1UU on 10 December 2019 (1 page)
10 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
15 August 2019Registered office address changed from Herons Reach Court Wood Newton Ferrers Plymouth Devon PL8 1BW to 100 Orford Road London E17 9QX on 15 August 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
9 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
19 October 2017Termination of appointment of Simon James Betty as a director on 11 October 2017 (2 pages)
19 October 2017Termination of appointment of Simon James Betty as a director on 11 October 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
18 July 2016Amended total exemption full accounts made up to 30 November 2015 (5 pages)
18 July 2016Amended total exemption full accounts made up to 30 November 2015 (5 pages)
22 April 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
22 April 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(6 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(6 pages)
6 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(6 pages)
6 August 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
6 August 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 January 2014Satisfaction of charge 2 in full (4 pages)
4 January 2014Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(6 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(6 pages)
19 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(6 pages)
12 July 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
12 July 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
2 July 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
16 March 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
7 May 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Richard Mark Wevill on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Simon James Betty on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Simon James Betty on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Mark Wevill on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Simon James Betty on 3 November 2009 (2 pages)
17 November 2009Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Richard Mark Wevill on 3 November 2009 (2 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
20 November 2008Return made up to 03/11/08; full list of members (5 pages)
20 November 2008Return made up to 03/11/08; full list of members (5 pages)
24 June 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
24 June 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Return made up to 03/11/07; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Return made up to 03/11/07; full list of members (4 pages)
4 May 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
4 May 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 03/11/06; full list of members (4 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 03/11/06; full list of members (4 pages)
1 November 2006Registered office changed on 01/11/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA (1 page)
10 August 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
10 August 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
24 November 2005Return made up to 03/11/05; full list of members (4 pages)
24 November 2005Return made up to 03/11/05; full list of members (4 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Ad 01/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
22 February 2005Ad 01/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
14 February 2005Nc inc already adjusted 31/01/05 (1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Nc inc already adjusted 31/01/05 (1 page)
14 February 2005Memorandum and Articles of Association (7 pages)
14 February 2005Memorandum and Articles of Association (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
3 November 2004Incorporation (13 pages)
3 November 2004Incorporation (13 pages)