141 Knightsbridge
London
SW1 7QU
Secretary Name | Mr Graham Harry Cutler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 84a Park Mansions 141 Knightsbridge London SW1 7QU |
Director Name | Mrs Fiona Caroline Mohammadi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A , 58-62 White Lion Street London N1 9PP |
Director Name | Mr Emile Qadri |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(49 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Unit A , 58-62 White Lion Street London N1 9PP |
Director Name | Mr Jack Michael Dooley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 2021(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit A , 58-62 White Lion Street London N1 9PP |
Director Name | Mr Anthony Gross |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 April 2009) |
Role | Ophthalmic Optician |
Correspondence Address | 46 Lincoln House Basil Street London SW3 1AW |
Director Name | Jacques Patrick Gelardin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2003(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2009) |
Role | Company Director |
Correspondence Address | 28 Mallord Street London SW3 6DU |
Director Name | Mr Peter Loose |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Montagu Square London W1H 2LB |
Director Name | Mr Majid Mohammadi |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holmesley Jasons Hill Ley Hill Chesham Buckinghamshire HP5 3QW |
Website | cutlerandgross.com |
---|---|
Telephone | 020 75812250 |
Telephone region | London |
Registered Address | Unit A , 58-62 White Lion Street London N1 9PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Amigold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,303,732 |
Cash | £1,868,411 |
Current Liabilities | £2,721,950 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 27 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 October 2020 | Delivered on: 23 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 March 2009 | Delivered on: 27 March 2009 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Termination of appointment of Majid Mohammadi as a director on 28 September 2020 (1 page) |
23 October 2020 | Registration of charge 010013810002, created on 20 October 2020 (24 pages) |
22 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 April 2020 | Appointment of Mr Emile Qadri as a director on 15 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 May 2016 | Registered office address changed from 209 Old Marylebone Road London NW1 5QT to 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 209 Old Marylebone Road London NW1 5QT to 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB on 26 May 2016 (1 page) |
7 March 2016 | Accounts for a small company made up to 31 July 2015 (9 pages) |
7 March 2016 | Accounts for a small company made up to 31 July 2015 (9 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 November 2015 | Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
11 June 2014 | Satisfaction of charge 1 in full (1 page) |
11 June 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
13 May 2014 | Registered office address changed from Bkb, York House, Empire Way, Wembley Middx Ha9 Oql on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Bkb, York House, Empire Way, Wembley Middx Ha9 Oql on 13 May 2014 (1 page) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
29 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
29 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 January 2010 | Director's details changed for Mr Graham Harry Cutler on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Graham Harry Cutler on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Appointment terminated director peter loose (1 page) |
11 May 2009 | Appointment terminated director peter loose (1 page) |
11 May 2009 | Appointment terminated director anthony gross (1 page) |
11 May 2009 | Appointment terminated director anthony gross (1 page) |
28 April 2009 | Appointment terminated director jacques gelardin (1 page) |
28 April 2009 | Appointment terminated director jacques gelardin (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 March 2009 | Director appointed majid mohammadi (2 pages) |
16 March 2009 | Director appointed majid mohammadi (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2002 (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2002 (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a small company made up to 31 July 2001 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
22 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members
|
28 January 1996 | Return made up to 31/12/95; full list of members
|
24 March 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
24 March 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
23 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
23 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
4 April 1987 | Accounts for a small company made up to 30 April 1986 (7 pages) |
4 April 1987 | Accounts for a small company made up to 30 April 1986 (7 pages) |
6 May 1986 | Full accounts made up to 30 April 1985 (7 pages) |
6 May 1986 | Full accounts made up to 30 April 1985 (7 pages) |
16 January 1984 | Accounts made up to 30 April 1983 (10 pages) |
16 January 1984 | Accounts made up to 30 April 1983 (10 pages) |
28 July 1983 | Accounts made up to 30 April 1982 (10 pages) |
28 July 1983 | Accounts made up to 30 April 1982 (10 pages) |
19 April 1982 | Accounts made up to 30 April 1981 (10 pages) |
19 April 1982 | Accounts made up to 30 April 1981 (10 pages) |
1 February 1971 | Incorporation (12 pages) |
1 February 1971 | Incorporation (12 pages) |