Company NameCuffley Banks Ltd
Company StatusActive
Company Number06712386
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Monika Sharma
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Windmill Hill
Ruislip
Middlesex
HA4 8QF
Director NameMr Pawan Kumar Sharma
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Windmill Hill
Ruislip
HA4 8QF
Director NameMs Angela Jha
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Caterham Drive
Coulsdon
CR5 1JS
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameMs Neshvinder Sharma
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Windmill Hill
Ruislip
Middlesex
HA4 8QF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecuffleybanks.co.uk
Email address[email protected]

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Monica Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,268
Cash£2
Current Liabilities£5,270

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

11 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 29 October 2019 (3 pages)
7 January 2020Appointment of Ms Angela Jha as a director on 1 January 2020 (2 pages)
6 November 2019Micro company accounts made up to 29 October 2018 (2 pages)
29 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 August 2019Appointment of Mr Pawan Kumar Sharma as a director on 1 August 2019 (2 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
31 October 2018Micro company accounts made up to 30 October 2017 (2 pages)
31 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
25 October 2017Termination of appointment of Neshvinder Sharma as a secretary on 17 October 2017 (1 page)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Neshvinder Sharma as a secretary on 17 October 2017 (1 page)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 August 2013Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
15 August 2013Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
15 August 2013Administrative restoration application (2 pages)
15 August 2013Administrative restoration application (2 pages)
15 August 2013Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 February 2010Secretary's details changed for Neshvinder Sharma on 6 February 2010 (1 page)
6 February 2010Secretary's details changed for Neshvinder Sharma on 6 February 2010 (1 page)
6 February 2010Secretary's details changed for Neshvinder Sharma on 6 February 2010 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2008Secretary appointed neshvinder sharma (2 pages)
14 October 2008Director appointed monika sharma (2 pages)
14 October 2008Secretary appointed neshvinder sharma (2 pages)
14 October 2008Director appointed monika sharma (2 pages)
2 October 2008Appointment terminated director laurence adams (1 page)
2 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
2 October 2008Appointment terminated director laurence adams (1 page)
2 October 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
1 October 2008Incorporation (14 pages)
1 October 2008Incorporation (14 pages)