Company NameErnest Cutts Limited
DirectorPaul Brian Cutts
Company StatusActive
Company Number00549065
CategoryPrivate Limited Company
Incorporation Date12 May 1955(69 years 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

Directors

Director NameMr Paul Brian Cutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(39 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Secretary NameMrs Sheila Ann Cutts
StatusCurrent
Appointed08 November 2016(61 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NameMr Ernest Cutts
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1994)
RoleCompany Director
Correspondence AddressNorthumbria 32 Golfside
Cheam
Sutton
Surrey
SM2 7EZ
Director NameMrs Jean Frances Cutts
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbria 32 Golfside
Cheam
Sutton
Surrey
SM2 7EZ
Secretary NameMrs Jean Frances Cutts
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbria 32 Golfside
Cheam
Sutton
Surrey
SM2 7EZ

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Cutts
100.00%
Ordinary

Financials

Year2014
Net Worth£742,143
Cash£131,655
Current Liabilities£3,141

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 November 1959Delivered on: 9 December 1959
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Site adjacent to 6 eltham hill, eltham, title no ln 186435.
Outstanding
1 July 1955Delivered on: 7 July 1955
Persons entitled: Shell Max and B.P.

Classification: Legal charge
Secured details: £19,850.
Particulars: Land forming the sites of 634, 636, 638, old kent road, cambrwell, london title no 375904, also the land knwon as 634A old kent road, camberwell title no 291727.
Outstanding
1 July 1955Delivered on: 7 July 1955
Persons entitled: Shell Mex and B.P.

Classification: Legal charge
Secured details: £30,000.
Particulars: Land forming the sites of 634, 636, 638. old kent road, camberwell, london title no 375904, also the land known as 634A old kent road, camberwell title no. 291727.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Director's details changed for Mr Paul Brian Cutts on 1 December 2020 (2 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 July 2022Director's details changed for Mr Paul Brian Cutts on 11 July 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 October 2021Change of details for Mr Paul Brian Cutts as a person with significant control on 20 August 2021 (2 pages)
11 October 2021Director's details changed for Mr Paul Brian Cutts on 20 August 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 September 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page)
8 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 November 2016Appointment of Mrs Sheila Ann Cutts as a secretary on 8 November 2016 (2 pages)
9 November 2016Appointment of Mrs Sheila Ann Cutts as a secretary on 8 November 2016 (2 pages)
25 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
11 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
11 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
10 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
11 January 2011Termination of appointment of Jean Cutts as a secretary (1 page)
11 January 2011Termination of appointment of Jean Cutts as a secretary (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Jean Cutts as a director (1 page)
11 January 2011Termination of appointment of Jean Cutts as a director (1 page)
7 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
4 January 2010Director's details changed for Paul Cutts on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Paul Cutts on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Jean Frances Cutts on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Jean Frances Cutts on 31 December 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
21 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
20 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
26 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
10 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
2 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Full accounts made up to 31 May 2000 (7 pages)
27 November 2000Full accounts made up to 31 May 2000 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 September 1999Full accounts made up to 31 May 1999 (7 pages)
24 September 1999Full accounts made up to 31 May 1999 (7 pages)
11 January 1999Full accounts made up to 31 May 1998 (8 pages)
11 January 1999Full accounts made up to 31 May 1998 (8 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
19 March 1997Full accounts made up to 31 May 1996 (9 pages)
19 March 1997Full accounts made up to 31 May 1996 (9 pages)
31 December 1996Registered office changed on 31/12/96 from: 79 st john street london EC1M 4DR (1 page)
31 December 1996Registered office changed on 31/12/96 from: 79 st john street london EC1M 4DR (1 page)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 May 1994 (11 pages)
5 September 1995Accounts for a small company made up to 31 May 1994 (11 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
25 August 1995Return made up to 31/12/94; full list of members (6 pages)
25 August 1995Return made up to 31/12/94; full list of members (6 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)