Company NameCuffley Property Investments Limited
DirectorShahzad Yousuf
Company StatusActive
Company Number08683107
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDr Shahzad Yousuf
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a High Street
Potters Bar
Hertfordshire
EN6 5AB

Contact

Websiteroyalmail.com

Location

Registered Address82a High Street
Potters Bar
Hertfordshire
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Shahzad Yousuf
100.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£2,250
Current Liabilities£1,720

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

17 January 2014Delivered on: 23 January 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 31 homewood avenue, cufffley, potters bar, hertfordshire t/no HD24043.
Outstanding

Filing History

5 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
11 July 2023Receiver's abstract of receipts and payments to 10 May 2023 (4 pages)
5 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 June 2023Notice of ceasing to act as receiver or manager (4 pages)
25 May 2023Appointment of receiver or manager (4 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
1 December 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 November 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
30 November 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ to 130a Darkes Lane Potters Bar EN6 5AS on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ to 130a Darkes Lane Potters Bar EN6 5AS on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Confirmation statement made on 12 September 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 12 September 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
23 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 23 November 2015 (1 page)
23 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
23 January 2014Registration of charge 086831070001 (6 pages)
23 January 2014Registration of charge 086831070001 (6 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)