Company NameCutler And Gross Limited
Company StatusActive
Company Number01001381
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Harry Cutler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence AddressFlat 84a Park Mansions
141 Knightsbridge
London
SW1 7QU
Secretary NameMr Graham Harry Cutler
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 84a Park Mansions
141 Knightsbridge
London
SW1 7QU
Director NameMrs Fiona Caroline Mohammadi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(44 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A , 58-62 White Lion Street
London
N1 9PP
Director NameMr Emile Qadri
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(49 years, 2 months after company formation)
Appointment Duration4 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnit A , 58-62 White Lion Street
London
N1 9PP
Director NameMr Jack Michael Dooley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit A , 58-62 White Lion Street
London
N1 9PP
Director NameMr Anthony Gross
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 April 2009)
RoleOphthalmic Optician
Correspondence Address46 Lincoln House
Basil Street
London
SW3 1AW
Director NameJacques Patrick Gelardin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2003(32 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2009)
RoleCompany Director
Correspondence Address28 Mallord Street
London
SW3 6DU
Director NameMr Peter Loose
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Montagu Square
London
W1H 2LB
Director NameMr Majid Mohammadi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(38 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolmesley Jasons Hill
Ley Hill
Chesham
Buckinghamshire
HP5 3QW

Contact

Websitecutlerandgross.com
Telephone020 75812250
Telephone regionLondon

Location

Registered AddressUnit A , 58-62 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Amigold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,303,732
Cash£1,868,411
Current Liabilities£2,721,950

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due27 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End27 July

Returns

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

Charges

20 October 2020Delivered 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 2009Delivered 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

Filing History

10 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Termination of appointment of Majid Mohammadi as a director on 28 September 2020 (1 page)
23 October 2020Registration of charge 010013810002, created on 20 October 2020 (24 pages)
22 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 April 2020Appointment of Mr Emile Qadri as a director on 15 April 2020 (2 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 July 2015 (9 pages)
7 March 2016Accounts for a small company made up to 31 July 2015 (9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
12 November 2015Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
11 June 2014Satisfaction of charge 1 in full (1 page)
11 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Accounts for a small company made up to 31 July 2013 (7 pages)
5 June 2014Accounts for a small company made up to 31 July 2013 (7 pages)
13 May 2014Registered office address changed from Bkb, York House, Empire Way, Wembley Middx Ha9 Oql on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Bkb, York House, Empire Way, Wembley Middx Ha9 Oql on 13 May 2014 (1 page)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
29 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
29 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 January 2010Director's details changed for Mr Graham Harry Cutler on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Graham Harry Cutler on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 May 2009Appointment terminated director peter loose (1 page)
11 May 2009Appointment terminated director peter loose (1 page)
11 May 2009Appointment terminated director anthony gross (1 page)
11 May 2009Appointment terminated director anthony gross (1 page)
28 April 2009Appointment terminated director jacques gelardin (1 page)
28 April 2009Appointment terminated director jacques gelardin (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 March 2009Director appointed majid mohammadi (2 pages)
16 March 2009Director appointed majid mohammadi (2 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 March 2006Return made up to 31/12/05; full list of members (7 pages)
22 March 2006Return made up to 31/12/05; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2004Accounts for a small company made up to 31 July 2002 (9 pages)
13 April 2004Accounts for a small company made up to 31 July 2002 (9 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (9 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
8 May 2003Accounts for a small company made up to 31 July 2001 (8 pages)
8 May 2003Accounts for a small company made up to 31 July 2001 (8 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)
22 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
22 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 July 2000 (8 pages)
28 October 2001Accounts for a small company made up to 31 July 2000 (8 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 November 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
24 March 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
23 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
23 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
4 April 1987Accounts for a small company made up to 30 April 1986 (7 pages)
4 April 1987Accounts for a small company made up to 30 April 1986 (7 pages)
6 May 1986Full accounts made up to 30 April 1985 (7 pages)
6 May 1986Full accounts made up to 30 April 1985 (7 pages)
16 January 1984Accounts made up to 30 April 1983 (10 pages)
16 January 1984Accounts made up to 30 April 1983 (10 pages)
28 July 1983Accounts made up to 30 April 1982 (10 pages)
28 July 1983Accounts made up to 30 April 1982 (10 pages)
19 April 1982Accounts made up to 30 April 1981 (10 pages)
19 April 1982Accounts made up to 30 April 1981 (10 pages)
1 February 1971Incorporation (12 pages)
1 February 1971Incorporation (12 pages)