About

Registered Number: 04569627
Date of Incorporation: 22/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 29 Leigham Court Road, Streatham, London, SW16 2ND

 

Having been setup in 2002, Upper Cutz Ltd has its registered office in London, it has a status of "Active". There are 2 directors listed for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWEHINMI, Edward Abiola 08 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FAWEHINMI, Ade 08 November 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 July 2020
CS01 - N/A 26 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 29 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 17 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 December 2014
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 13 December 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 02 December 2004
DISS40 - Notice of striking-off action discontinued 20 July 2004
363s - Annual Return 15 July 2004
GAZ1 - First notification of strike-off action in London Gazette 27 April 2004
287 - Change in situation or address of Registered Office 27 September 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.