Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUTLER AND GROSS LIMITED
Company Information for

CUTLER AND GROSS LIMITED

Unit A , 58-62 White Lion Street, WHITE LION STREET, London, N1 9PP,
Company Registration Number
01001381
Private Limited Company
Active

Company Overview

About Cutler And Gross Ltd
CUTLER AND GROSS LIMITED was founded on 1971-02-01 and has its registered office in London. The organisation's status is listed as "Active". Cutler And Gross Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUTLER AND GROSS LIMITED
 
Legal Registered Office
Unit A , 58-62 White Lion Street
WHITE LION STREET
London
N1 9PP
Other companies in NW1
 
Filing Information
Company Number 01001381
Company ID Number 01001381
Date formed 1971-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-27
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts SMALL
VAT Number /Sales tax ID GB503224596  
Last Datalog update: 2024-06-16 09:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUTLER AND GROSS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUTLER AND GROSS LIMITED
The following companies were found which have the same name as CUTLER AND GROSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUTLER AND GROSS WITH WILKINSON LIMITED UNIT A , 58-62 WHITE LION STREET LONDON N1 9PP Active Company formed on the 2000-06-13

Company Officers of CUTLER AND GROSS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM HARRY CUTLER
Company Secretary 1991-12-31
GRAHAM HARRY CUTLER
Director 1991-12-31
FIONA CAROLINE MOHAMMADI
Director 2015-11-01
MAJID MOHAMMADI
Director 2009-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GROSS
Director 1991-12-31 2009-04-23
PETER LOOSE
Director 2007-09-19 2009-04-23
JACQUES PATRICK GELARDIN
Director 2003-11-06 2009-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HARRY CUTLER CUTLER AND GROSS WITH WILKINSON LIMITED Company Secretary 2000-06-13 CURRENT 2000-06-13 Active
GRAHAM HARRY CUTLER C&G PARENT LIMITED Director 2014-03-31 CURRENT 2013-08-12 Active
GRAHAM HARRY CUTLER PARK MANSIONS LEASEHOLDERS LIMITED Director 2012-06-12 CURRENT 2012-06-07 Active
GRAHAM HARRY CUTLER C & G OF LONDON LIMITED Director 2010-07-22 CURRENT 2010-06-11 Active
GRAHAM HARRY CUTLER AMIGOLD LIMITED Director 2009-02-04 CURRENT 2009-02-02 Active
GRAHAM HARRY CUTLER CUTLER AND GROSS WITH WILKINSON LIMITED Director 2000-06-13 CURRENT 2000-06-13 Active
FIONA CAROLINE MOHAMMADI CUTLER AND GROSS WITH WILKINSON LIMITED Director 2015-11-01 CURRENT 2000-06-13 Active
FIONA CAROLINE MOHAMMADI AMIGOLD LIMITED Director 2015-11-01 CURRENT 2009-02-02 Active
FIONA CAROLINE MOHAMMADI C & G OF LONDON LIMITED Director 2015-11-01 CURRENT 2010-06-11 Active
FIONA CAROLINE MOHAMMADI ELEVEN98 LTD Director 2015-05-12 CURRENT 2015-01-23 Dissolved 2017-05-02
FIONA CAROLINE MOHAMMADI C & G FASHION ACCESSORIES LIMITED Director 2015-05-12 CURRENT 2012-10-03 Active
FIONA CAROLINE MOHAMMADI C & G MAX LIMITED Director 2015-05-12 CURRENT 2012-10-16 Active - Proposal to Strike off
FIONA CAROLINE MOHAMMADI C&G LEEDS LTD Director 2015-05-12 CURRENT 2014-11-13 Active - Proposal to Strike off
MAJID MOHAMMADI C&G LONDON CITY LTD Director 2015-05-12 CURRENT 2015-05-12 Active
MAJID MOHAMMADI C&G LEEDS LTD Director 2014-11-13 CURRENT 2014-11-13 Active - Proposal to Strike off
MAJID MOHAMMADI C&G PARENT LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
MAJID MOHAMMADI C & G OF LONDON LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
MAJID MOHAMMADI CUTLER AND GROSS WITH WILKINSON LIMITED Director 2009-07-16 CURRENT 2000-06-13 Active
MAJID MOHAMMADI AMIGOLD LIMITED Director 2009-02-04 CURRENT 2009-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-01-23CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB England
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 010013810003
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-07-27Current accounting period shortened from 28/07/22 TO 27/07/22
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2023-01-17Compulsory strike-off action has been discontinued
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11Compulsory strike-off action has been suspended
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-27AA01Previous accounting period shortened from 29/07/21 TO 28/07/21
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AP01DIRECTOR APPOINTED MR JACK MICHAEL DOOLEY
2021-07-26AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2021-04-28AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAJID MOHAMMADI
2020-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010013810002
2020-07-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15AP01DIRECTOR APPOINTED MR EMILE QADRI
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 209 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 209 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MRS FIONA CAROLINE MOHAMMADI
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM Bkb, York House, Empire Way, Wembley Middx Ha9 Oql
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-28AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01Director's details changed for Mr Graham Harry Cutler on 2009-12-31
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PETER LOOSE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GROSS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JACQUES GELARDIN
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-16288aDIRECTOR APPOINTED MAJID MOHAMMADI
2009-03-04AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-02-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-22244DELIVERY EXT'D 3 MTH 31/07/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-06-01244DELIVERY EXT'D 3 MTH 31/07/00
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-24225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/93
1993-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-19363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-26363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/92
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CUTLER AND GROSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUTLER AND GROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUTLER AND GROSS LIMITED

Intangible Assets
Patents
We have not found any records of CUTLER AND GROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUTLER AND GROSS LIMITED
Trademarks
We have not found any records of CUTLER AND GROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUTLER AND GROSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CUTLER AND GROSS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CUTLER AND GROSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUTLER AND GROSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUTLER AND GROSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.