Company NameH.W.Cutler Property And Development Co.Limited
Company StatusDissolved
Company Number00621208
CategoryPrivate Limited Company
Incorporation Date17 February 1959(65 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas Cutler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(32 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressApdd 1360
Ibiza
07800
Spain
Secretary NameNicholas Cutler
NationalityBritish
StatusClosed
Appointed06 July 1994(35 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressApdd 1360
Ibiza
07800
Spain
Director NameChristina Maria Cutler
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(36 years, 9 months after company formation)
Appointment Duration18 years (closed 19 November 2013)
RolePersonal Assistant
Correspondence Address22 Bracewell Road
London
W10 6AE
Director NameAngela Raymonde-Cutler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(36 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 19 November 2013)
RolePersonal Assistant
Correspondence AddressFirst Floor 22 Bracewell Road
London
W10 6AE
Director NameDaphne Michele Cutler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(37 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 19 November 2013)
RoleBusiness Manager
Correspondence AddressApdd 1360
Ibiza
07800
Spain
Director NameAnabel Cutler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(42 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 19 November 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address98 Wrentham Avenue
London
NW10 3HG
Director NameLady Christine Cutler
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressHawkswood Hawkswood Lane
Gerrards Cross
Buckinghamshire
SL9 7BN
Director NameSir Horace Walter Cutler
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 1997)
RoleBuilder
Correspondence AddressHawkswood Hawkswood Lane
Gerrards Cross
Buckinghamshire
SL9 7BN
Director NameAngela Hayward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressHawkswood
Hawkeswood Lane
Gerrards Cross
Buckinghamshire
Sl9
Director NameAlfred John Woodford
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1994)
RoleLegal Executive (Retired)
Correspondence Address90 Pinner Park Avenue
North Harrow
Harrow
Middlesex
HA2 6JU
Secretary NameSir Horace Walter Cutler
NationalityBritish
StatusResigned
Appointed05 April 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressHawkswood Hawkswood Lane
Gerrards Cross
Buckinghamshire
SL9 7BN

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

46 at £1Nicholas Martin Cutler
25.41%
Ordinary A
45 at £1Anabel Cutler
24.86%
Ordinary B
45 at £1Angela Caroline Raymonde-cutler
24.86%
Ordinary C
45 at £1Christina Maria Cutler
24.86%
Ordinary D

Financials

Year2014
Net Worth-£89,816
Cash£43,320
Current Liabilities£135,786

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Director's details changed for Anabel Cutler on 23 October 2011 (2 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 181
(9 pages)
29 May 2012Director's details changed for Anabel Cutler on 23 October 2011 (2 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 181
(9 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 181
(9 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
28 April 2011Director's details changed for Anabel Langan on 4 April 2011 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
28 April 2011Director's details changed for Anabel Langan on 4 April 2011 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
28 April 2011Director's details changed for Anabel Langan on 4 April 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 05/04/09; full list of members (5 pages)
18 May 2009Director's change of particulars / angela hayward / 10/10/2008 (2 pages)
18 May 2009Return made up to 05/04/09; full list of members (5 pages)
18 May 2009Director's Change of Particulars / angela hayward / 10/10/2008 / Surname was: hayward, now: raymonde-cutler; HouseName/Number was: , now: first floor; Street was: first floor, now: 22 bracewell road; Area was: 22 bracewell road, now: (2 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Director's Change of Particulars / angela hayward / 05/04/2008 / HouseName/Number was: , now: first floor; Street was: first floor, now: 22 bracewell road; Area was: 22 bracewell road, now: ; Occupation was: persona assistant, now: personal assistant (1 page)
21 May 2008Return made up to 05/04/08; full list of members (5 pages)
21 May 2008Return made up to 05/04/08; full list of members (5 pages)
21 May 2008Director's change of particulars / angela hayward / 05/04/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
26 April 2006Return made up to 05/04/06; full list of members (9 pages)
26 April 2006Return made up to 05/04/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Return made up to 05/04/05; full list of members (9 pages)
16 May 2005Return made up to 05/04/05; full list of members (9 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 05/04/04; full list of members (9 pages)
5 April 2004Return made up to 05/04/04; full list of members (9 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 April 2003Return made up to 05/04/03; full list of members (9 pages)
18 April 2003Return made up to 05/04/03; full list of members (9 pages)
17 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
17 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
4 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 April 2002Return made up to 05/04/02; full list of members (7 pages)
16 April 2002Return made up to 05/04/02; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
16 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 05/04/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 April 2000Return made up to 05/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 March 1999 (10 pages)
13 April 2000Return made up to 05/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 March 1999 (10 pages)
5 December 1999Secretary's particulars changed;director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Secretary's particulars changed;director's particulars changed (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
27 April 1999Return made up to 05/04/99; no change of members (4 pages)
27 April 1999Return made up to 05/04/99; no change of members (4 pages)
12 March 1999Full accounts made up to 31 March 1998 (11 pages)
12 March 1999Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Return made up to 05/04/98; no change of members (4 pages)
14 April 1998Return made up to 05/04/98; no change of members (4 pages)
1 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
6 May 1997Return made up to 05/04/97; full list of members (8 pages)
6 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Return made up to 05/04/96; full list of members (8 pages)
17 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
15 February 1996Full accounts made up to 31 March 1995 (7 pages)
15 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1995Auditor's resignation (2 pages)
18 December 1995Auditor's resignation (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
31 March 1995Return made up to 05/04/95; no change of members (4 pages)
31 March 1995Return made up to 05/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 February 1959Certificate of incorporation (1 page)
17 February 1959Certificate of incorporation (1 page)