CUTTING REMARKS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7DW

Company number 05941800
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address 237 WESTCOMBE HILL, LONDON, SE3 7DW
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of CUTTING REMARKS LIMITED are www.cuttingremarks.co.uk, and www.cutting-remarks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Cutting Remarks Limited is a Private Limited Company. The company registration number is 05941800. Cutting Remarks Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Cutting Remarks Limited is 237 Westcombe Hill London Se3 7dw. . SCHOLTE, Astell is a Secretary of the company. SCHOLTE, Astell is a Director of the company. SCHOLTE, Oliver Stephen is a Director of the company. SCHOLTE, Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
SCHOLTE, Astell
Appointed Date: 20 September 2006

Director
SCHOLTE, Astell
Appointed Date: 20 September 2006
69 years old

Director
SCHOLTE, Oliver Stephen
Appointed Date: 20 September 2006
46 years old

Director
SCHOLTE, Stephen
Appointed Date: 20 September 2006
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Persons With Significant Control

Mr Stephen Scholte
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Astell Scholte
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Scholte
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUTTING REMARKS LIMITED Events

11 Oct 2016
Confirmation statement made on 20 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 24 more events
23 Jan 2007
New director appointed
23 Jan 2007
New director appointed
21 Jan 2007
Ad 20/09/06-20/09/06 £ si 99@1=99 £ ic 1/100
21 Jan 2007
Accounting reference date shortened from 30/09/07 to 31/03/07
20 Sep 2006
Incorporation

CUTTING REMARKS LIMITED Charges

27 October 2008
Rent deposit deed
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Jonathan Paul Miller and Therese Lynn Miller
Description: Rent deposit payment of £10,000.00.