Company NameCut Above Limited
DirectorsBarry Stewart and Peter Raymond Grief
Company StatusActive
Company Number03030677
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(11 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
IG11 8RT
Secretary NameBarry Stewart
NationalityBritish
StatusCurrent
Appointed28 February 1996(11 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Longbridge Road
Barking
IG11 8RT
Director NameMr Peter Raymond Grief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(15 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
IG11 8RT
Director NameAbdur Rehman Sajid
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Lathkill Close
Enfield
Middlesex
EN1 1HA
Director NameAdnan Amer Sajid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat
102 Park Lane
London
N17 0JP
Secretary NameAdnan Amer Sajid
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flat
102 Park Lane
London
N17 0JP
Director NameThomas John Robarts Harding
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPincey Sheering Lower Road
Harlow
Essex
CM17 0NE
Secretary NameThomas Clive Harding
NationalityBritish
StatusResigned
Appointed03 May 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LE
Director NameLinda Irene Aldis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(11 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 27 March 2009)
RoleCompany Director
Correspondence Address3 Petre Close
Ingatestone
Essex
CM4 9SX
Director NameLeslie Frederick Aldis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(13 years after company formation)
Appointment Duration1 year (resigned 27 March 2009)
RoleProperty Consultant
Correspondence Address3 Petre Close
Ingastestone
Essex
CM14 9SX
Director NameJennifer Margaret Stewart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2009)
RoleAdministrator
Correspondence AddressThe White House
High Street
Dedham
Essex
CO7 6HL

Location

Registered Address60 Longbridge Road
Barking
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

84 at £1Peter Grief
84.00%
Ordinary
16 at £1Catherine Grief
16.00%
Ordinary

Financials

Year2014
Net Worth£176,446
Cash£7,121
Current Liabilities£4,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

25 August 1998Delivered on: 4 September 1998
Satisfied on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 28 and 28A ropery street stepney london t/n NGL261112 and NGL305455. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 1997Delivered on: 20 June 1997
Satisfied on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as former rhodes factory danes road romford essex title number EGL203557. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 March 1997Delivered on: 2 April 1997
Satisfied on: 4 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 March 1996Delivered on: 3 April 1996
Satisfied on: 13 October 1998
Persons entitled:
Mary Patricia Kent
Robert Walter William Blythe

Classification: Debenture
Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this charge.
Particulars: Including plot 18 on the north side of danes road romford in the london borough of havering t/n egl 203557. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 March 2022Director's details changed for Mr Peter Raymond Grief on 7 March 2022 (2 pages)
8 February 2022Cessation of Peter Raymond Grief as a person with significant control on 17 November 2021 (1 page)
8 February 2022Notification of Baltimore Properties Limited as a person with significant control on 17 November 2021 (2 pages)
8 February 2022Notification of Barry Stewart as a person with significant control on 27 August 2021 (2 pages)
8 February 2022Cessation of Sheila Stewart as a person with significant control on 17 November 2021 (1 page)
8 February 2022Cessation of Barry Stewart as a person with significant control on 17 November 2021 (1 page)
20 January 2022Change of details for Mr Barry Stewart as a person with significant control on 27 August 2021 (2 pages)
19 January 2022Change of details for Ms Sheila Stewart as a person with significant control on 27 August 2021 (2 pages)
19 January 2022Change of details for Mr Barry Stewart as a person with significant control on 21 August 2021 (2 pages)
21 October 2021Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 60 Longbridge Road Barking IG11 8RT on 21 October 2021 (1 page)
7 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
15 June 2021Change of details for Ms Sheila Flynn as a person with significant control on 15 June 2021 (2 pages)
13 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Director's details changed for Mr Barry Stewart on 19 December 2017 (2 pages)
19 December 2017Secretary's details changed for Barry Stewart on 19 December 2017 (1 page)
8 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
4 February 2016Satisfaction of charge 4 in full (2 pages)
4 February 2016Satisfaction of charge 2 in full (1 page)
4 February 2016Satisfaction of charge 4 in full (2 pages)
4 February 2016Satisfaction of charge 2 in full (1 page)
4 February 2016Satisfaction of charge 3 in full (2 pages)
4 February 2016Satisfaction of charge 3 in full (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Director's details changed for Mr Peter Raymond Grief on 20 March 2013 (2 pages)
10 April 2013Director's details changed for Mr Peter Raymond Grief on 20 March 2013 (2 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
16 September 2011Director's details changed for Mr Peter Raymond Grief on 27 July 2011 (2 pages)
16 September 2011Director's details changed for Mr Peter Raymond Grief on 27 July 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Peter Raymond Grief on 8 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Peter Raymond Grief on 8 March 2011 (2 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Peter Raymond Grief on 8 March 2011 (2 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Appointment of Mr Peter Raymond Grief as a director (2 pages)
11 April 2011Appointment of Mr Peter Raymond Grief as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
25 May 2010Secretary's details changed for Barry Stewart on 31 March 2010 (1 page)
25 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
25 May 2010Secretary's details changed for Barry Stewart on 31 March 2010 (1 page)
25 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
8 October 2009Termination of appointment of Jennifer Stewart as a director (1 page)
8 October 2009Termination of appointment of Jennifer Stewart as a director (1 page)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Appointment terminated director leslie aldis (1 page)
27 March 2009Appointment terminated director linda aldis (1 page)
27 March 2009Appointment terminated director linda aldis (1 page)
27 March 2009Appointment terminated director leslie aldis (1 page)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Director appointed leslie frederick aldis (1 page)
16 April 2008Director appointed leslie frederick aldis (1 page)
15 April 2008Director appointed jennifer margaret stewart (1 page)
15 April 2008Director appointed jennifer margaret stewart (1 page)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 September 2007Return made up to 08/03/07; full list of members; amend (7 pages)
12 September 2007Return made up to 08/03/07; full list of members; amend (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
11 April 2007Return made up to 08/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Registered office changed on 10/07/06 from: 60 longbridge road barking essex IG11 8RT (1 page)
10 July 2006Registered office changed on 10/07/06 from: 60 longbridge road barking essex IG11 8RT (1 page)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 April 2003Registered office changed on 23/04/03 from: 319 barking road plaistow london E13 8EE (1 page)
23 April 2003Registered office changed on 23/04/03 from: 319 barking road plaistow london E13 8EE (1 page)
25 March 2003Return made up to 08/03/03; full list of members (7 pages)
25 March 2003Return made up to 08/03/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 08/03/02; full list of members (6 pages)
18 April 2002Return made up to 08/03/02; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 08/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2000Return made up to 08/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 08/03/99; no change of members (4 pages)
29 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 08/03/98; no change of members (4 pages)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Return made up to 08/03/98; no change of members (4 pages)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 March 1997Return made up to 08/03/97; full list of members (6 pages)
14 March 1997Return made up to 08/03/97; full list of members (6 pages)
2 December 1996Return made up to 08/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1996Return made up to 08/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 340 melton road leicester LE4 7SL (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 340 melton road leicester LE4 7SL (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
3 April 1996Particulars of mortgage/charge (7 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
26 September 1995Registered office changed on 26/09/95 from: eagle house 102 park lane london N17 0JP (1 page)
26 September 1995Registered office changed on 26/09/95 from: eagle house 102 park lane london N17 0JP (1 page)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Accounting reference date notified as 31/03 (1 page)
9 May 1995Location of register of members (1 page)
9 May 1995Location of debenture register (2 pages)
9 May 1995Accounting reference date notified as 31/03 (1 page)
9 May 1995Secretary resigned;director resigned (4 pages)
9 May 1995Location of register of directors' interests (1 page)
9 May 1995Location of debenture register (2 pages)
9 May 1995Ad 08/03/95--------- £ si 1@1=1 £ ic 100/101 (4 pages)
9 May 1995Location of register of directors' interests (1 page)
9 May 1995Ad 08/03/95--------- £ si 99@1=99 £ ic 101/200 (4 pages)
9 May 1995Secretary resigned;director resigned (4 pages)
9 May 1995Ad 08/03/95--------- £ si 99@1=99 £ ic 101/200 (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Ad 08/03/95--------- £ si 1@1=1 £ ic 100/101 (4 pages)
9 May 1995Location of register of members (1 page)
8 March 1995Incorporation (13 pages)
8 March 1995Incorporation (13 pages)