Company NameCSL Realisations (2017) Limited
Company StatusDissolved
Company Number02106585
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2018)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameMr Nigel Hugh Clutton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dover House
Poling
Arundel
West Sussex
RH17 5EB
Director NameMr Desmond Marcus Stewart Hampton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2001)
RoleChartered Surveyor
Correspondence Address23 Ceylon Road
London
W14 0PY
Secretary NameDouglas John Wall
NationalityBritish
StatusResigned
Appointed01 October 1990(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address3 Pilgrims Way
Cuxton
Rochester
Kent
ME2 1LQ
Secretary NameGraham Green
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2002)
RoleSecretary
Correspondence Address2 Wallenger Avenue
Gidea Park
Essex
RM2 6ER
Director NameRoland Wild Ross Cullum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 December 2007)
RoleChartered Surveyor
Correspondence AddressChalk Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameRichard Wheen Jonas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Duxford
Cambridgeshire
CB2 4RH
Director NameMartin Leslie Harrowven Sankey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPotters Hill
Windmill Hill, Wrotham Heath
Sevenoaks
Kent
TN15 7SX
Secretary NameMr Christopher Paul Stanton
NationalityBritish
StatusResigned
Appointed03 October 2002(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PF
Secretary NameMr Graham Keith Rae
NationalityBritish
StatusResigned
Appointed31 March 2006(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Reynolds Road
Beaconsfield
Bucks
HP9 2NJ
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandrock
Cinder Hill, North Chailey
Lewes
East Sussex
BN8 4HR
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPuddleford
The Street
Betchworth
Surrey
RH3 7DJ
Director NameMr Paul Jeremy Chilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB

Contact

Websitecluttons.com

Location

Registered AddressPortman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cluttons LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
7 September 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 September 2012 (1 page)
7 September 2012Appointment of Mr John Wood as a director (2 pages)
7 September 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 September 2012 (1 page)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
6 September 2012Termination of appointment of Paul Chilton as a director (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Graham Rae as a secretary (1 page)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Graham Rae as a secretary (1 page)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (6 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (6 pages)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
18 May 2009Secretary's change of particulars / graham rae / 01/01/2009 (1 page)
30 December 2008Return made up to 10/12/08; full list of members (3 pages)
30 December 2008Return made up to 10/12/08; full list of members (3 pages)
20 November 2008Full accounts made up to 31 March 2008 (6 pages)
20 November 2008Full accounts made up to 31 March 2008 (6 pages)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Director appointed paul chilton (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Director appointed william siegle (2 pages)
27 October 2008Appointment terminated director gareth clutton (1 page)
27 October 2008Director appointed paul chilton (2 pages)
18 January 2008New director appointed (1 page)
18 January 2008Return made up to 10/12/07; full list of members (2 pages)
18 January 2008New director appointed (1 page)
18 January 2008Return made up to 10/12/07; full list of members (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 December 2007Full accounts made up to 31 March 2007 (6 pages)
17 December 2007Full accounts made up to 31 March 2007 (6 pages)
5 February 2007Full accounts made up to 31 March 2006 (6 pages)
5 February 2007Full accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 10/12/06; full list of members (2 pages)
17 January 2007Return made up to 10/12/06; full list of members (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Return made up to 10/12/05; full list of members (3 pages)
21 December 2005Return made up to 10/12/05; full list of members (3 pages)
24 February 2005Company name changed cluttons LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed cluttons LIMITED\certificate issued on 24/02/05 (2 pages)
12 January 2005Return made up to 10/12/04; full list of members (6 pages)
12 January 2005Return made up to 10/12/04; full list of members (6 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
12 January 2004Return made up to 10/12/03; full list of members (5 pages)
12 January 2004Return made up to 10/12/03; full list of members (5 pages)
10 January 2004Registered office changed on 10/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
10 January 2004Registered office changed on 10/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Return made up to 10/12/02; full list of members (5 pages)
11 February 2003Return made up to 10/12/02; full list of members (5 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
19 December 2001Return made up to 10/12/01; full list of members (7 pages)
19 December 2001Return made up to 10/12/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Return made up to 10/12/98; full list of members (6 pages)
16 December 1998Return made up to 10/12/98; full list of members (6 pages)
16 December 1998Director's particulars changed (1 page)
30 May 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
3 June 1997Return made up to 10/12/94; full list of members (6 pages)
3 June 1997Return made up to 10/12/94; full list of members (6 pages)
2 June 1997Return made up to 10/12/96; no change of members (6 pages)
2 June 1997Return made up to 10/12/96; no change of members (6 pages)
2 June 1997Return made up to 10/12/95; full list of members (8 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 March 1987Certificate of Incorporation (1 page)
5 March 1987Certificate of Incorporation (1 page)