London
SW11 4LR
Director Name | Stephanie Cuff |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13, Dovedale Gardens 465 Battersea Park Road London SW11 4LR |
Website | www.cuffjones.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72427038 |
Telephone region | London |
Registered Address | 94 Kelmscott Road London SW11 6PT |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Jonathan Cuff & Stephanie Victoria Idwal-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,675 |
Cash | £377,553 |
Current Liabilities | £320,428 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from 1 Fore Street London EC2Y 9DT England to 2 Elms Road London SW4 9EU on 17 May 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Jonathan Cuff on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Jonathan Cuff on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Stephanie Victoria Idwal-Jones on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Fore Street London EC2Y 9DT on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Fore Street London EC2Y 9DT on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Stephanie Victoria Idwal-Jones on 16 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 April 2016 | Registered office address changed from 8 st Thomas Street London SE1 9RR England to 1 Primrose Street London EC2A 2EX on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 8 st Thomas Street London SE1 9RR England to 1 Primrose Street London EC2A 2EX on 14 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Registered office address changed from 5th Floor 6-7 Hatton Garden London EC1N 8AD to 8 st Thomas Street London SE1 9RR on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 5th Floor 6-7 Hatton Garden London EC1N 8AD to 8 st Thomas Street London SE1 9RR on 29 July 2015 (1 page) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 February 2014 | Registered office address changed from 3Rd Floor 6-7 Hatton Garden London EC1N 8AD England on 23 February 2014 (1 page) |
23 February 2014 | Registered office address changed from 3Rd Floor 6-7 Hatton Garden London EC1N 8AD England on 23 February 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Appointment of Stephanie Victoria Idwal-Jones as a director (2 pages) |
30 October 2012 | Appointment of Stephanie Victoria Idwal-Jones as a director (2 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Director's details changed for Mr Jonathan Cuff on 17 May 2012 (2 pages) |
10 June 2012 | Director's details changed for Mr Jonathan Cuff on 17 May 2012 (2 pages) |
1 February 2012 | Registered office address changed from 3Rd Floor 10-11 Clerkenwell Green London EC1R 0DP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 3Rd Floor 10-11 Clerkenwell Green London EC1R 0DP on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 3Rd Floor 10-11 Clerkenwell Green London EC1R 0DP on 1 February 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Jonathan Cuff on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Jonathan Cuff on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 12 May 2011 (2 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|