About

Registered Number: 03030677
Date of Incorporation: 08/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 1 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ

 

Founded in 1995, Cut Above Ltd have registered office in Barking, it's status is listed as "Active". The companies directors are Harding, Thomas Clive, Aldis, Leslie Frederick, Sajid, Abdur Rehman, Sajid, Adnan Amer, Stewart, Jennifer Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDIS, Leslie Frederick 25 March 2008 27 March 2009 1
SAJID, Abdur Rehman 08 March 1995 03 May 1995 1
SAJID, Adnan Amer 08 March 1995 03 May 1995 1
STEWART, Jennifer Margaret 25 March 2008 22 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Thomas Clive 03 May 1995 28 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 20 December 2017
CH03 - Change of particulars for secretary 19 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 March 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 13 September 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 19 March 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 10 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 17 December 2003
287 - Change in situation or address of Registered Office 23 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1998
395 - Particulars of a mortgage or charge 04 September 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 20 June 1997
AA - Annual Accounts 10 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 14 March 1997
363s - Annual Return 02 December 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
287 - Change in situation or address of Registered Office 22 October 1996
395 - Particulars of a mortgage or charge 03 April 1996
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
353 - Register of members 09 May 1995
325 - Location of register of directors' interests in shares etc 09 May 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 1995
NEWINC - New incorporation documents 08 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 August 1998 Fully Satisfied

N/A

Legal mortgage 30 May 1997 Fully Satisfied

N/A

Mortgage debenture 20 March 1997 Fully Satisfied

N/A

Debenture 19 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.