Company NameCutler And Gross With Wilkinson Limited
Company StatusActive
Company Number04013254
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Graham Harry Cutler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 84a Park Mansions
141 Knightsbridge
London
SW1 7QU
Director NameMs Marie Lavinia Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
29 Emperors Gate
London
SW7 4JA
Secretary NameMr Graham Harry Cutler
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
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(15 years, 4 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
Appointed16 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManagement Accountant
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
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Lincoln House
Basil Street
London
SW3 1AW
Director NameMr Majid Mohammadi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 28 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolmesley Jasons Hill
Ley Hill
Chesham
Buckinghamshire
HP5 3QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

750 at £1Cutler & Gross LTD
75.00%
Ordinary
250 at £1Marie Lavinia Wilkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£178,108
Cash£201,391
Current Liabilities£102,850

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2020Delivered on: 24 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 December 2020Termination of appointment of Majid Mohammadi as a director on 28 September 2020 (1 page)
24 September 2020Registration of charge 040132540001, created on 9 September 2020 (24 pages)
21 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 July 2020Appointment of Mr Emile Qadri as a director on 16 July 2020 (2 pages)
29 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(7 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(7 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 (7 pages)
7 March 2016Accounts for a small company made up to 31 July 2015 (7 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)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(6 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(6 pages)
29 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
29 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
5 June 2014Accounts for a small company made up to 31 July 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 July 2013 (6 pages)
13 May 2014Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 13 May 2014 (1 page)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Marie Lavinia Wilkinson on 31 December 2009 (2 pages)
25 June 2010Director's details changed for Marie Lavinia Wilkinson on 31 December 2009 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 November 2009Appointment of Mr Majid Mohammadi as a director (2 pages)
4 November 2009Appointment of Mr Majid Mohammadi as a director (2 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
11 May 2009Appointment terminated director anthony gross (1 page)
11 May 2009Appointment terminated director anthony gross (1 page)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 June 2008Return made up to 13/06/08; full list of members (4 pages)
30 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 13/06/07; full list of members (3 pages)
1 August 2007Return made up to 13/06/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 13/06/06; full list of members (7 pages)
25 July 2006Return made up to 13/06/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 July 2005Return made up to 13/06/05; full list of members (7 pages)
12 July 2005Return made up to 13/06/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Accounts for a small company made up to 31 July 2002 (7 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 July 2002 (7 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
17 May 2003Accounts for a small company made up to 31 July 2001 (7 pages)
17 May 2003Accounts for a small company made up to 31 July 2001 (7 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
16 April 2002Delivery ext'd 3 mth 31/07/01 (1 page)
16 April 2002Delivery ext'd 3 mth 31/07/01 (1 page)
20 July 2001Return made up to 13/06/01; full list of members (7 pages)
20 July 2001Return made up to 13/06/01; full list of members (7 pages)
29 March 2001Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 2001Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
13 March 2001Registered office changed on 13/03/01 from: bkb ist floor, york house wembley middlesex HA9 0QL (1 page)
13 March 2001Registered office changed on 13/03/01 from: bkb ist floor, york house wembley middlesex HA9 0QL (1 page)
13 March 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
13 June 2000Incorporation (20 pages)
13 June 2000Incorporation (20 pages)