Cuckolds' Island Limited HORNCHURCH


Founded in 1970, Cuckolds' Island, classified under reg no. 00980303 is an active company. Currently registered at S D Garner And Co RM12 6LX, Hornchurch the company has been in the business for 54 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Flavia J., Julian H. and Robert H.. In addition one secretary - Robert H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cuckolds' Island Limited Address / Contact

Office Address S D Garner And Co
Office Address2 92, Station Lane
Town Hornchurch
Post code RM12 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00980303
Date of Incorporation Fri, 22nd May 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Flavia J.

Position: Director

Appointed: 18 September 2007

Robert H.

Position: Secretary

Appointed: 30 January 2006

Julian H.

Position: Director

Appointed: 01 October 2005

Robert H.

Position: Director

Appointed: 18 September 2000

Christopher H.

Position: Director

Resigned: 23 August 2022

Rodney H.

Position: Director

Resigned: 07 November 2023

Roy H.

Position: Director

Resigned: 05 December 2017

Timothy S.

Position: Director

Appointed: 16 March 2004

Resigned: 15 March 2024

Rodney H.

Position: Secretary

Appointed: 07 September 1992

Resigned: 30 January 2006

Robert H.

Position: Director

Appointed: 17 December 1991

Resigned: 31 July 2000

Alan H.

Position: Director

Appointed: 17 December 1991

Resigned: 18 September 2007

Shirley H.

Position: Secretary

Appointed: 17 December 1991

Resigned: 07 September 1992

Guy S.

Position: Director

Appointed: 17 December 1991

Resigned: 10 January 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Fresh Wharf Holdings Ltd from Hornchurch, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fresh Wharf Holdings Ltd

92 Station Lane, Hornchurch, RM12 6LX, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05154541
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth240240240       
Balance Sheet
Debtors240240240240240240240240240240
Reserves/Capital
Called Up Share Capital240240240       
Shareholder Funds240240240       
Other
Amounts Owed By Group Undertakings  240240240240240240240240
Number Shares Allotted 240240       
Par Value Share 11       
Share Capital Allotted Called Up Paid240240240       
Total Assets Less Current Liabilities240240240240240240240240240240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (6 pages)

Company search