London
W12 9QJ
Director Name | Helene Marie Whyle |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2003(65 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 1 Windermere Road London W5 4TJ |
Director Name | Mr Simon-Pierre Marie Cuff |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Advertising |
Country of Residence | Malta |
Correspondence Address | 40 Triq Il Kbira Naxxar Nxr 1806 Malta |
Director Name | Mrs Marie FranÇOise Mendham |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Forest Farmhouse Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7BU |
Secretary Name | Mrs Marie Francoise Mendham |
---|---|
Status | Current |
Appointed | 05 August 2018(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Forest Farmhouse Hatfield Broad Oak Bishops Stortford CM22 7BU |
Director Name | Charles Keith Hugh Cuff |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA |
Director Name | Gladys Emily Alice Cuff |
---|---|
Date of Birth | May 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Director Of The Company |
Correspondence Address | Manor House Little Missenden Amersham Buckinghamshire HP7 0RA |
Director Name | Hugh Jerome Cuff |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2000) |
Role | Property Owner |
Correspondence Address | Manor House Little Missenden Amersham Buckinghamshire HP7 0RA |
Director Name | Mr Thomas Anstice Cuff |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 17 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN |
Secretary Name | Hugh Jerome Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2000) |
Role | Company Director |
Correspondence Address | Manor House Little Missenden Amersham Buckinghamshire HP7 0RA |
Secretary Name | Marie-Therese Francoise Solange Cuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(62 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN |
Website | www.cuff.co.uk |
---|
Registered Address | Forest Farmhouse Wood Row Hatfield Broad Oak Bishop's Stortford Herts CM22 7BU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
228 at £1 | Trustees Of H.j. Cuff Settlement 50.33% Ordinary |
---|---|
20 at £1 | Helene Whyle 4.42% Ordinary |
20 at £1 | Marie Mendham 4.42% Ordinary |
20 at £1 | Simon-pierre Cuff 4.42% Ordinary |
165 at £1 | Thomas Anstice Cuff 36.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,860,957 |
Cash | £236,350 |
Current Liabilities | £114,675 |
Latest Accounts | 23 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 March 2023 (0 days from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 6 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (11 months from now) |
23 June 2021 | Full accounts made up to 23 June 2020 (23 pages) |
---|---|
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 23 June 2019 (20 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 23 June 2018 (24 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Marie-Therese Francoise Solange Cuff as a secretary on 6 July 2018 (1 page) |
6 August 2018 | Appointment of Mrs Marie Francoise Mendham as a secretary on 5 August 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Simon-Pierre Marie Cuff on 2 January 2018 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
13 November 2017 | Full accounts made up to 23 June 2017 (18 pages) |
13 November 2017 | Full accounts made up to 23 June 2017 (18 pages) |
2 June 2017 | Full accounts made up to 23 June 2016 (19 pages) |
2 June 2017 | Full accounts made up to 23 June 2016 (19 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
30 March 2016 | Accounts for a small company made up to 23 June 2015 (7 pages) |
30 March 2016 | Accounts for a small company made up to 23 June 2015 (7 pages) |
8 February 2016 | Appointment of Mrs Marie Françoise Mendham as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Simon-Pierre Marie Cuff as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Marie Françoise Mendham as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Simon-Pierre Marie Cuff as a director on 4 February 2016 (2 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for Marie-Therese Francoise Solange Cuff on 8 October 2015 (1 page) |
17 December 2015 | Director's details changed for Thomas Anstice Cuff on 8 October 2015 (2 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for Marie-Therese Francoise Solange Cuff on 8 October 2015 (1 page) |
17 December 2015 | Director's details changed for Thomas Anstice Cuff on 8 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA to Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA to Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA to Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN on 5 October 2015 (1 page) |
28 April 2015 | Accounts for a small company made up to 23 June 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 23 June 2014 (6 pages) |
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 March 2014 | Accounts for a small company made up to 23 June 2013 (6 pages) |
20 March 2014 | Accounts for a small company made up to 23 June 2013 (6 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 March 2013 | Accounts for a small company made up to 23 June 2012 (6 pages) |
20 March 2013 | Accounts for a small company made up to 23 June 2012 (6 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a small company made up to 23 June 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 23 June 2011 (6 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a small company made up to 23 June 2010 (6 pages) |
23 November 2010 | Accounts for a small company made up to 23 June 2010 (6 pages) |
16 March 2010 | Accounts for a small company made up to 23 June 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 23 June 2009 (6 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Helene Marie Whyle on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Roger James Weetch on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Thomas Anstice Cuff on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Helene Marie Whyle on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Roger James Weetch on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Thomas Anstice Cuff on 8 December 2009 (2 pages) |
24 February 2009 | Accounts for a small company made up to 23 June 2008 (6 pages) |
24 February 2009 | Accounts for a small company made up to 23 June 2008 (6 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Accounts for a small company made up to 23 June 2007 (7 pages) |
26 November 2007 | Accounts for a small company made up to 23 June 2007 (7 pages) |
17 January 2007 | Accounts for a small company made up to 23 June 2006 (6 pages) |
17 January 2007 | Accounts for a small company made up to 23 June 2006 (6 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
9 March 2006 | Accounts for a small company made up to 23 June 2005 (6 pages) |
9 March 2006 | Accounts for a small company made up to 23 June 2005 (6 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
8 December 2005 | Director's particulars changed (1 page) |
23 March 2005 | Accounts for a small company made up to 23 June 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 23 June 2004 (6 pages) |
9 December 2004 | Return made up to 08/12/04; full list of members (3 pages) |
9 December 2004 | Return made up to 08/12/04; full list of members (3 pages) |
8 January 2004 | Accounts for a small company made up to 23 June 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 23 June 2003 (6 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
27 April 2003 | Accounts for a small company made up to 23 June 2002 (6 pages) |
27 April 2003 | Accounts for a small company made up to 23 June 2002 (6 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
15 November 2002 | £ ic 600/453 30/09/02 £ sr [email protected]=147 (1 page) |
15 November 2002 | £ ic 600/453 30/09/02 £ sr [email protected]=147 (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
20 February 2002 | Accounts for a small company made up to 23 June 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 23 June 2001 (6 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members
|
3 January 2002 | Return made up to 08/12/01; full list of members
|
13 December 2000 | Return made up to 08/12/00; full list of members
|
13 December 2000 | Return made up to 08/12/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 23 June 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 23 June 2000 (6 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
18 February 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
15 December 1999 | Return made up to 08/12/99; full list of members (8 pages) |
15 December 1999 | Return made up to 08/12/99; full list of members (8 pages) |
10 September 1999 | Accounting reference date shortened from 24/06/00 to 23/06/00 (1 page) |
10 September 1999 | Accounting reference date shortened from 24/06/00 to 23/06/00 (1 page) |
15 December 1998 | Return made up to 08/12/98; no change of members (5 pages) |
15 December 1998 | Return made up to 08/12/98; no change of members (5 pages) |
5 November 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
15 January 1998 | Accounts for a small company made up to 24 June 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 24 June 1997 (6 pages) |
16 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 28/12/96; full list of members
|
18 December 1996 | Return made up to 28/12/96; full list of members
|
1 November 1996 | Accounts for a small company made up to 24 June 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 24 June 1996 (7 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 24 June 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 24 June 1995 (8 pages) |