2 Portman Street
London
W1H 6DU
Director Name | Cluttons Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Richard Selkirk Cotton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 September 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21c Sunderland Terrace London W2 5PA |
Director Name | Graham Green |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2000) |
Role | Accountant |
Correspondence Address | 2 Wallenger Avenue Gidea Park Essex RM2 6ER |
Secretary Name | Graham Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2002) |
Role | Accountant |
Correspondence Address | 2 Wallenger Avenue Gidea Park Essex RM2 6ER |
Director Name | Robert Geoffrey Cannon Clarke |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | Tudor House 44 & Half The Green Richmond Surrey TW9 1NQ |
Director Name | Richard Wheen Jonas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Green Duxford Cambridgeshire CB2 4RH |
Secretary Name | Mr Christopher Paul Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(6 years, 6 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 |
Director Name | Gareth Edmund Clutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandrock Cinder Hill, North Chailey Lewes East Sussex BN8 4HR |
Secretary Name | Mr Graham Keith Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(10 years 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 | William Philip Siegle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(12 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(12 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 |
Director Name | Mr John William Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 February 2018) |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Steve Morgan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2018) |
Role | Designated Member |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor Old Bond Street Mayfair London W1S 4AW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | cluttons.com |
---|
Registered Address | Yarnwicke 119-121 Cannon St London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Cluttons LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
3 May 2017 | Delivered on: 6 May 2017 Persons entitled: Aquilam Capital Limited Classification: A registered charge Outstanding |
---|---|
3 May 2017 | Delivered on: 6 May 2017 Persons entitled: Rloans LLP Classification: A registered charge Outstanding |
11 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
9 August 2023 | Director's details changed for Cluttons Llp on 4 August 2023 (1 page) |
9 August 2023 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Yarnwicke 119-121 Cannon St London EC4N 5AT on 9 August 2023 (1 page) |
9 August 2023 | Change of details for Cluttons Llp as a person with significant control on 4 August 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
12 April 2021 | Change of details for Savenay Llp as a person with significant control on 4 May 2017 (2 pages) |
12 April 2021 | Director's details changed for Savenay Llp on 4 May 2017 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 August 2018 | Termination of appointment of Steve Morgan as a director on 31 May 2018 (1 page) |
15 June 2018 | Satisfaction of charge 031809550001 in full (1 page) |
15 June 2018 | Satisfaction of charge 031809550002 in full (1 page) |
8 May 2018 | Termination of appointment of John William Wood as a director on 11 February 2018 (1 page) |
30 April 2018 | Resolutions
|
24 April 2018 | Cessation of A Person with Significant Control as a person with significant control on 3 May 2017 (1 page) |
23 April 2018 | Cessation of James Richard Gray as a person with significant control on 1 August 2016 (1 page) |
23 April 2018 | Notification of Savenay Llp as a person with significant control on 3 May 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
10 April 2018 | Appointment of Savenay Llp as a director on 3 May 2017 (2 pages) |
10 April 2018 | Appointment of Mr Steve Morgan as a director on 3 May 2017 (2 pages) |
10 April 2018 | Appointment of Mr James Richard Gray as a director on 3 May 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 May 2017 | Registration of charge 031809550002, created on 3 May 2017 (39 pages) |
6 May 2017 | Registration of charge 031809550001, created on 3 May 2017 (39 pages) |
6 May 2017 | Registration of charge 031809550001, created on 3 May 2017 (39 pages) |
6 May 2017 | Registration of charge 031809550002, created on 3 May 2017 (39 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 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) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
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 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Appointment of Mr John Wood as a director (2 pages) |
7 September 2012 | Appointment of Mr John Wood as a director (2 pages) |
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) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
11 May 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 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) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 April 2010 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) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; 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 | Appointment terminated director gareth clutton (1 page) |
27 October 2008 | Appointment terminated director richard cotton (1 page) |
27 October 2008 | Director appointed william siegle (2 pages) |
27 October 2008 | Director appointed paul chilton (2 pages) |
27 October 2008 | Director appointed paul chilton (2 pages) |
27 October 2008 | Appointment terminated director gareth clutton (1 page) |
27 October 2008 | Appointment terminated director richard cotton (1 page) |
23 June 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 June 2008 | Return made up to 01/04/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Return made up to 01/04/05; full list of members (3 pages) |
1 July 2005 | Return made up to 01/04/05; full list of members (3 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Return made up to 01/04/04; full list of members (6 pages) |
16 August 2004 | Return made up to 01/04/04; full list of members (6 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 45 berkeley square london W1X 5DB (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) |
8 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (6 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) |
17 April 2002 | Return made up to 01/04/02; full list of members
|
17 April 2002 | Return made up to 01/04/02; full list of members
|
14 January 2002 | Full accounts made up to 30 April 2001 (6 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (6 pages) |
18 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
18 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
16 June 2000 | Company name changed cluttons residential LTD\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed cluttons residential LTD\certificate issued on 19/06/00 (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (5 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (5 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
13 August 1997 | Return made up to 01/04/97; full list of members (6 pages) |
13 August 1997 | Return made up to 01/04/97; full list of members (6 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Resolutions
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
1 April 1996 | Incorporation (11 pages) |
1 April 1996 | Incorporation (11 pages) |