141 Knightsbridge
London
SW1 7QU
Director Name | Ms Marie Lavinia Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 29 Emperors Gate London SW7 4JA |
Secretary Name | Mr Graham Harry Cutler |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2000(same day as company formation) |
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(15 years, 4 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 | 16 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Management Accountant |
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 | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lincoln House Basil Street London SW3 1AW |
Director Name | Mr Majid Mohammadi |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holmesley Jasons Hill Ley Hill Chesham Buckinghamshire HP5 3QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
750 at £1 | Cutler & Gross LTD 75.00% Ordinary |
---|---|
250 at £1 | Marie Lavinia Wilkinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,108 |
Cash | £201,391 |
Current Liabilities | £102,850 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
9 September 2020 | Delivered on: 24 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 December 2020 | Termination of appointment of Majid Mohammadi as a director on 28 September 2020 (1 page) |
---|---|
24 September 2020 | Registration of charge 040132540001, created on 9 September 2020 (24 pages) |
21 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 July 2020 | Appointment of Mr Emile Qadri as a director on 16 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
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 (7 pages) |
7 March 2016 | Accounts for a small company made up to 31 July 2015 (7 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 November 2015 | Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 (2 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
29 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 June 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
5 June 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
13 May 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 13 May 2014 (1 page) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Marie Lavinia Wilkinson on 31 December 2009 (2 pages) |
25 June 2010 | Director's details changed for Marie Lavinia Wilkinson on 31 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 November 2009 | Appointment of Mr Majid Mohammadi as a director (2 pages) |
4 November 2009 | Appointment of Mr Majid Mohammadi as a director (2 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director anthony gross (1 page) |
11 May 2009 | Appointment terminated director anthony gross (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members
|
12 July 2004 | Return made up to 13/06/04; full list of members
|
13 April 2004 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
17 May 2003 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 May 2003 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
16 April 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
16 April 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
20 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
29 March 2001 | Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 March 2001 | Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: bkb ist floor, york house wembley middlesex HA9 0QL (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: bkb ist floor, york house wembley middlesex HA9 0QL (1 page) |
13 March 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Incorporation (20 pages) |
13 June 2000 | Incorporation (20 pages) |