ANTHONY CUTLER LTD (company# 04701685) is a company registered with Companies House, United Kingdom. The incorporation date is March 18, 2003. The entity status is Active.
Company Number | 04701685 |
Company Name | ANTHONY CUTLER LTD |
Registered Address |
20a Ennismore Gardens London SW7 1AA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-03-18 |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | March 31, 2018 |
Next accounts due by | December 31, 2019 |
Last returns made up to | March 18, 2016 |
Next returns due by | April 15, 2017 |
Last confirmation statement made up to | March 18, 2019 |
Next confirmation statement due by | April 1, 2020 |
SIC Code | Industry |
---|---|
70229 | Management consultancy activities other than financial management |
Name / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2017-03-18) |
persons with significant control statement |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
THOMPSON, James Louis Secretary (Active) |
44 Cromptons Lane, Liverpool, Merseyside, L18 3EX | / 14 December 2007 |
/ |
|
CUTLER, Anthony Neil Director (Active) |
20a, Ennismore Gardens, London, SW7 1AA | August 1958 / 18 March 2003 |
British / United Kingdom |
Barrister |
CUTLER, Dorothy Florence Secretary (Resigned) |
9 Oak Lane, Wilmslow, Cheshire, SK9 6AA | / 18 March 2003 |
/ |
|
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) |
39a Leicester Road, Salford, Manchester, M7 4AS | / 18 March 2003 |
/ |
Address |
20A ENNISMORE GARDENS |
Post Town | LONDON |
Post Code | SW7 1AA |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Air Agents Limited | 3 Ennismore Gardens, Ennismore Gardens, London, SW7 1AA, England | 2019-11-14 |
We Care 4 Ltd | Flat 2 18 Ennismore Gardens, Knightsbridge, London, SW7 1AA, England | 2019-05-08 |
Caithness Petroleum Limited | 19 Ennismore Gardens, Suite A, London, SW7 1AA, England | 2008-12-08 |
Caithness Services Limited | 19 Ennismore Gardens, Suite A, London, SW7 1AA, England | 2006-05-04 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Cryptx Mine Ltd | Cromwell Road, London, England, SW7, United Kingdom | 2017-01-10 |
William Brown & Sons (builders) Limited | 1 Cromwell Road, South Kensington, London, SW7, Sw7 | 1900-01-01 |
Lucidworld Productions Ltd | 4 247 (xicorp), Montpelier Street, London, SW7 1EE, United Kingdom | 2014-10-27 |
Less Privileged Care Ltd | Flat 4, 45 Queens Gates Terrace, London, SW7 5PN, United Kingdom | 2016-07-11 |
Koru Physiotherapy Ltd | 851a Garratt Lane, London, SW7 0PG | 2013-04-03 |
Devonshire Warwick Capital LLP | 23 Ennismore Gardens, London, SW7 1AB, England | 2015-02-05 |
Scimeded Limited | 23 Ennismore Gardens, London, SW7 1AB | 2013-09-25 |
Ennismore Ventures Limited | Flat 1, 51, Ennismore Gardens, London, SW7 1AH, United Kingdom | 2019-06-26 |
Cultural Consultants Limited | Basement Flat, 47, Ennismore Gardens, London, SW7 1AH, United Kingdom | 2016-08-04 |
Ennismore Gardens Management Limited | 49 Flat 1, 49 Ennismore Gardens, London, SW7 1AH, England | 2011-03-21 |
Find all companies in post code SW7 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
THOMPSON, James Louis | Secretary (Active) | 44 Cromptons Lane, Liverpool, Merseyside, L18 3EX | / 14 December 2007 |
/ |
|
CUTLER, Anthony Neil | Director (Active) | 20a, Ennismore Gardens, London, SW7 1AA | August 1958 / 18 March 2003 |
British / United Kingdom |
Barrister |
CUTLER, Dorothy Florence | Secretary (Resigned) | 9 Oak Lane, Wilmslow, Cheshire, SK9 6AA | / 18 March 2003 |
/ |
|
FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | / 18 March 2003 |
/ |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
North London Bikur Cholim Limited | FORM 10 DIRECTORS FD LTD | |||
Loka London Limited | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | 17 May 2006 |
Stephen Durney Ltd | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | 8 March 2005 |
Butchers Catering Equipment Limited | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | 23 January 2007 |
Collins Motors Ltd | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | 26 November 2003 |
Simpson Skip Hire Ltd | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | 25 July 2002 |
Tms Interior Design Limited | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | 6 September 2005 |
Hotkoffee Limited | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS | 11 October 1999 |
Ecobride Ltd | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS | 9 January 2001 |
Enterprise Consultancy Associates Ltd. | FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS | 2 December 1997 |
Post Town | LONDON |
Post Code | SW7 1AA |
SIC Code | 70229 - Management consultancy activities other than financial management |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.