London
W1H 6DU
Director Name | Mr Nigel Hugh Clutton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Dover House Poling Arundel West Sussex RH17 5EB |
Director Name | Mr Desmond Marcus Stewart Hampton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2001) |
Role | Chartered Surveyor |
Correspondence Address | 23 Ceylon Road London W14 0PY |
Secretary Name | Douglas John Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 3 Pilgrims Way Cuxton Rochester Kent ME2 1LQ |
Secretary Name | Graham Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | 2 Wallenger Avenue Gidea Park Essex RM2 6ER |
Director Name | Roland Wild Ross Cullum |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | Chalk Manor Lane West Hendred Wantage Oxfordshire OX12 8RX |
Director Name | Richard Wheen Jonas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Green Duxford Cambridgeshire CB2 4RH |
Director Name | Martin Leslie Harrowven Sankey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Potters Hill Windmill Hill, Wrotham Heath Sevenoaks Kent TN15 7SX |
Secretary Name | Mr Christopher Paul Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Kinsbourne Green Lane Harpenden Hertfordshire AL5 3PF |
Secretary Name | Mr Graham Keith Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Reynolds Road Beaconsfield Bucks HP9 2NJ |
Director Name | Gareth Edmund Clutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandrock Cinder Hill, North Chailey Lewes East Sussex BN8 4HR |
Director Name | William Philip Siegle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Puddleford The Street Betchworth Surrey RH3 7DJ |
Director Name | Mr Paul Jeremy Chilton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 54 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Website | cluttons.com |
---|
Registered Address | Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cluttons LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Mr John Wood as a director (2 pages) |
7 September 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Mr John Wood as a director (2 pages) |
7 September 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 September 2012 (1 page) |
6 September 2012 | Termination of appointment of Paul Chilton as a director (1 page) |
6 September 2012 | Termination of appointment of Paul Chilton as a director (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Secretary's change of particulars / graham rae / 01/01/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / graham rae / 01/01/2009 (1 page) |
30 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Director appointed william siegle (2 pages) |
27 October 2008 | Director appointed paul chilton (2 pages) |
27 October 2008 | Appointment terminated director gareth clutton (1 page) |
27 October 2008 | Director appointed william siegle (2 pages) |
27 October 2008 | Appointment terminated director gareth clutton (1 page) |
27 October 2008 | Director appointed paul chilton (2 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
21 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
24 February 2005 | Company name changed cluttons LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed cluttons LIMITED\certificate issued on 24/02/05 (2 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 10/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 10/12/03; full list of members (5 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
9 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 10/12/02; full list of members (5 pages) |
11 February 2003 | Return made up to 10/12/02; full list of members (5 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
23 January 2000 | Return made up to 10/12/99; full list of members
|
23 January 2000 | Return made up to 10/12/99; full list of members
|
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
16 December 1998 | Director's particulars changed (1 page) |
30 May 1998 | Return made up to 10/12/97; full list of members
|
30 May 1998 | Return made up to 10/12/97; full list of members
|
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
3 June 1997 | Return made up to 10/12/94; full list of members (6 pages) |
3 June 1997 | Return made up to 10/12/94; full list of members (6 pages) |
2 June 1997 | Return made up to 10/12/96; no change of members (6 pages) |
2 June 1997 | Return made up to 10/12/96; no change of members (6 pages) |
2 June 1997 | Return made up to 10/12/95; full list of members (8 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 March 1987 | Certificate of Incorporation (1 page) |
5 March 1987 | Certificate of Incorporation (1 page) |