Company NameCucha Cucha 1995 Limited
DirectorMarc Peridis
Company StatusActive
Company Number06555675
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Peridis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed13 March 2009(11 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Neal Street
London
WC2H 9PU
Secretary NameMr Marc Peridis
NationalityCanadian
StatusCurrent
Appointed13 March 2009(11 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Greek Street
London
W1D 4DT
Director NameIan Dean
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAnnies Barn, Huddlesford Grange Farm
Huddlesford, Lichfield
WS13 8PY
Director NameMr Marc Peridis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Secretary NameIan Dean
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAnnies Barn, Huddlesford Grange Farm
Huddlesford, Lichfield
WS13 8PY
Director NameMr Roy Cannon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 March 2009)
RoleDirector Merchandising
Country of ResidenceUnited Kingdom
Correspondence Address6 Hereford Road
Acton
London
W3 9JW
Secretary NameMr Roy Cannon
NationalityBritish
StatusResigned
Appointed18 November 2008(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 March 2009)
RoleDirector Merchandising
Country of ResidenceUnited Kingdom
Correspondence Address6 Hereford Road
Acton
London
W3 9JW

Location

Registered Address19 Greek Street
London
W1D 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£296
Cash£9,981
Current Liabilities£192,298

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week from now)

Charges

21 March 2013Delivered on: 26 March 2013
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2012Delivered on: 30 August 2012
Satisfied on: 16 May 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 April 2009Delivered on: 9 April 2009
Satisfied on: 24 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 October 2020Secretary's details changed for Mr Marc Peridis on 8 October 2020 (1 page)
14 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
14 May 2020Change of details for Mr Marc Peridis as a person with significant control on 14 May 2020 (2 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
7 November 2019Notice of completion of voluntary arrangement (8 pages)
1 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2019 (10 pages)
18 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 July 2019Confirmation statement made on 2 May 2018 with no updates (3 pages)
5 July 2019Notification of Marc Peridis as a person with significant control on 6 April 2016 (2 pages)
4 July 2019Confirmation statement made on 2 May 2017 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2018 (11 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
1 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2017 (11 pages)
1 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2017 (11 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2016 (8 pages)
28 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2015 (8 pages)
4 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2015 (8 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 May 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
16 May 2013Satisfaction of charge 2 in full (3 pages)
16 May 2013Satisfaction of charge 2 in full (3 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Registered office address changed from First Floor 47 Brewer Street Westminster London W1F 9UF on 20 December 2012 (1 page)
20 December 2012Registered office address changed from First Floor 47 Brewer Street Westminster London W1F 9UF on 20 December 2012 (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 May 2012Annual return made up to 2 May 2012 (4 pages)
2 May 2012Annual return made up to 2 May 2012 (4 pages)
2 May 2012Annual return made up to 2 May 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mr Marc Peridis on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Marc Peridis on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Marc Peridis on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Marc Peridis on 1 March 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Marc Peridis on 1 March 2010 (1 page)
29 April 2010Director's details changed for Mr Marc Peridis on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Marc Peridis on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mr Marc Peridis on 1 March 2010 (1 page)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mr Marc Peridis on 1 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 47 first floor 47 brewer street london westminster W1F 9UF (1 page)
5 June 2009Return made up to 04/04/09; full list of members (3 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Return made up to 04/04/09; full list of members (3 pages)
5 June 2009Director and secretary's change of particulars / marc peridis / 01/04/2009 (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Director and secretary's change of particulars / marc peridis / 01/04/2009 (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from 47 first floor 47 brewer street london westminster W1F 9UF (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2009Appointment terminated director roy cannon (1 page)
1 April 2009Appointment terminated secretary roy cannon (1 page)
1 April 2009Secretary appointed mr marc peridis (1 page)
1 April 2009Appointment terminated secretary roy cannon (1 page)
1 April 2009Director appointed mr marc peridis (1 page)
1 April 2009Secretary appointed mr marc peridis (1 page)
1 April 2009Director appointed mr marc peridis (1 page)
1 April 2009Appointment terminated director roy cannon (1 page)
26 November 2008Secretary appointed mr roy cannon (1 page)
26 November 2008Secretary appointed mr roy cannon (1 page)
26 November 2008Director appointed mr roy cannon (1 page)
26 November 2008Director appointed mr roy cannon (1 page)
18 November 2008Appointment terminated director marc peridis (1 page)
18 November 2008Appointment terminated secretary ian dean (1 page)
18 November 2008Appointment terminated director marc peridis (1 page)
18 November 2008Appointment terminated director ian dean (1 page)
18 November 2008Appointment terminated secretary ian dean (1 page)
18 November 2008Appointment terminated director ian dean (1 page)
14 November 2008Registered office changed on 14/11/2008 from flat 93 bedford court mansionsbedford ave london WC1B3AE england (1 page)
14 November 2008Registered office changed on 14/11/2008 from flat 93 bedford court mansionsbedford ave london WC1B3AE england (1 page)
4 April 2008Incorporation (13 pages)
4 April 2008Incorporation (13 pages)