Company NameCutbill,King & Company Limited
DirectorMark Beresford Stevenson
Company StatusActive
Company Number00560792
CategoryPrivate Limited Company
Incorporation Date1 February 1956(68 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mark Beresford Stevenson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(56 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
Secretary NameMr Mark Beresford Stevenson
StatusCurrent
Appointed02 April 2012(56 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
Director NameMr Robert Ray Chapman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 April 2012)
RoleInsurance Consultant
Correspondence Address57 Westbrooke Road
Welling
Kent
DA16 1PS
Director NameMrs Isabelle Simkins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleSecretary
Correspondence Address45 Gilloch Crescent
Dumfries
Dumfriesshire
DG1 4DW
Scotland
Secretary NameMrs Isabelle Simkins
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address45 Gilloch Crescent
Dumfries
Dumfriesshire
DG1 4DW
Scotland
Secretary NameMr Michael John Hallybone
NationalityBritish
StatusResigned
Appointed06 April 2004(48 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Woodfield Road
Hadleigh
Essex
SS7 2ES

Contact

Websiteanthonyjones.com
Email address[email protected]
Telephone020 82904560
Telephone regionLondon

Location

Registered AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Anthony Jones (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,000
Cash£15,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

18 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
3 January 2023Registered office address changed from , Albany House 31 London Road, Bromley, Kent, BR1 1DG to Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 3 January 2023 (1 page)
18 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
8 September 2021Notification of Mark Stevenson as a person with significant control on 8 September 2021 (2 pages)
27 April 2021Cessation of Anthony Jones (Uk) Ltd as a person with significant control on 1 April 2021 (1 page)
27 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 15,000
(3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 15,000
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,000
(3 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,000
(3 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Termination of appointment of Robert Chapman as a director (1 page)
18 April 2012Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 April 2012 (1 page)
18 April 2012Registered office address changed from , 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 18 April 2012 (1 page)
18 April 2012Appointment of Mr Mark Beresford Stevenson as a director (2 pages)
18 April 2012Termination of appointment of Robert Chapman as a director (1 page)
18 April 2012Termination of appointment of Michael Hallybone as a secretary (1 page)
18 April 2012Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 April 2012 (1 page)
18 April 2012Appointment of Mr Mark Beresford Stevenson as a director (2 pages)
18 April 2012Termination of appointment of Michael Hallybone as a secretary (1 page)
18 April 2012Appointment of Mr Mark Beresford Stevenson as a secretary (1 page)
18 April 2012Appointment of Mr Mark Beresford Stevenson as a secretary (1 page)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 16/12/08; full list of members (4 pages)
14 January 2009Return made up to 16/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 16/12/04; full list of members (6 pages)
25 January 2005Return made up to 16/12/04; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New secretary appointed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
24 December 2002Return made up to 16/12/02; full list of members (7 pages)
24 December 2002Return made up to 16/12/02; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
31 December 2001Return made up to 16/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 16/12/00; full list of members (6 pages)
12 January 2001Return made up to 16/12/00; full list of members (6 pages)
30 December 1999Return made up to 16/12/99; full list of members (6 pages)
30 December 1999Return made up to 16/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
31 December 1998Return made up to 16/12/98; no change of members (4 pages)
31 December 1998Return made up to 16/12/98; no change of members (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
27 January 1998Return made up to 16/12/97; no change of members (4 pages)
27 January 1998Return made up to 16/12/97; no change of members (4 pages)
22 January 1998Registered office changed on 22/01/98 from: 546/548 commercial road london E1 0HY (1 page)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Registered office changed on 22/01/98 from: 546/548 commercial road london E1 0HY (1 page)
22 January 1998Registered office changed on 22/01/98 from: 546/548 commercial road, london E1 0HY (1 page)
12 February 1997Return made up to 16/12/96; full list of members (6 pages)
12 February 1997Return made up to 16/12/96; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
18 January 1996Return made up to 16/12/95; no change of members (4 pages)
18 January 1996Return made up to 16/12/95; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 January 1990Return made up to 16/12/89; full list of members (4 pages)
16 January 1990Return made up to 16/12/89; full list of members (4 pages)
1 November 1988Return made up to 30/09/88; full list of members (4 pages)
1 November 1988Return made up to 30/09/88; full list of members (4 pages)
29 October 1987Return made up to 26/08/87; full list of members (4 pages)
29 October 1987Return made up to 26/08/87; full list of members (4 pages)