Company NameD. Cutler (London) Limited
DirectorsNanik Devidas Mulchandani and Nirmala Nanik Mulchandani
Company StatusActive
Company Number01702844
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nanik Devidas Mulchandani
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hoylake Road
London
W3 7NP
Director NameNirmala Nanik Mulchandani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hoylake Road
London
W3 7NP
Secretary NameNirmala Nanik Mulchandani
NationalityBritish
StatusCurrent
Appointed16 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hoylake Road
London
W3 7NP
Director NameMr Murlidhar Devidas Jathanand Mulchandani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address23 Hoylake Road
London
W3 7NP

Contact

Websitemabini.co.uk
Email address[email protected]
Telephone07 414225649
Telephone regionMobile

Location

Registered Address44 Minerva Road
Park Royal
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Nanik Devidas Mulchandani
75.00%
Ordinary
25 at £1Nirmala Nanik Mulchandani
25.00%
Ordinary

Financials

Year2014
Net Worth£2,230,021
Cash£411,055
Current Liabilities£3,632

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
25 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
26 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
20 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 148-150 Commercial Street London E1 6NU on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 148-150 Commercial Street London E1 6NU on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 148-150 Commercial Street London E1 6NU on 5 December 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 November 2005Return made up to 16/09/05; full list of members (7 pages)
10 November 2005Return made up to 16/09/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 October 2004Return made up to 16/09/04; full list of members (7 pages)
15 October 2004Return made up to 16/09/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 October 2003Return made up to 16/09/03; full list of members (7 pages)
26 October 2003Return made up to 16/09/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 November 2002Return made up to 16/09/02; full list of members (7 pages)
11 November 2002Return made up to 16/09/02; full list of members (7 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 October 2001Return made up to 16/09/01; full list of members (6 pages)
17 October 2001Return made up to 16/09/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 October 2000Return made up to 16/09/00; full list of members (6 pages)
17 October 2000Return made up to 16/09/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
20 July 1999Full accounts made up to 30 June 1998 (11 pages)
20 July 1999Full accounts made up to 30 June 1998 (11 pages)
9 November 1998Return made up to 16/09/98; no change of members (4 pages)
9 November 1998Return made up to 16/09/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
25 November 1997Return made up to 16/09/97; full list of members (6 pages)
25 November 1997Return made up to 16/09/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 February 1997Registered office changed on 04/02/97 from: 148-150 commercial street london E1 6NU (1 page)
4 February 1997Registered office changed on 04/02/97 from: 148-150 commercial street london E1 6NU (1 page)
19 November 1996Return made up to 16/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Return made up to 16/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Full accounts made up to 30 June 1995 (11 pages)
7 May 1996Full accounts made up to 30 June 1995 (11 pages)
19 July 1995Full accounts made up to 30 June 1994 (11 pages)
19 July 1995Full accounts made up to 30 June 1994 (11 pages)
28 February 1983Certificate of incorporation (1 page)
28 February 1983Certificate of incorporation (1 page)