London
E14 5NR
Director Name | Robert Geoffrey Cannon Clarke |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 weeks, 1 day 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 | Mr Richard Selkirk Cotton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 September 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21c Sunderland Terrace London W2 5PA |
Secretary Name | Graham Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 2 Wallenger Avenue Gidea Park Essex RM2 6ER |
Secretary Name | Mr Christopher Paul Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 4 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(3 years, 9 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(5 years, 10 months 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(8 years, 4 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(8 years, 4 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 | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | cluttons.com |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 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 | Full |
Accounts Year End | 31 March |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Administrator's progress report (26 pages) |
4 December 2017 | Administrator's progress report (26 pages) |
4 December 2017 | Notice of move from Administration to Dissolution (26 pages) |
4 December 2017 | Administrator's progress report (24 pages) |
4 December 2017 | Administrator's progress report (24 pages) |
4 December 2017 | Notice of move from Administration to Dissolution (26 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (10 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (10 pages) |
21 June 2017 | Result of meeting of creditors (5 pages) |
21 June 2017 | Result of meeting of creditors (5 pages) |
30 May 2017 | Statement of administrator's proposal (45 pages) |
30 May 2017 | Statement of administrator's proposal (45 pages) |
19 May 2017 | Appointment of an administrator (3 pages) |
19 May 2017 | Appointment of an administrator (3 pages) |
16 May 2017 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 16 May 2017 (2 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
|
23 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
9 August 2016 | Full accounts made up to 31 March 2015 (11 pages) |
9 August 2016 | Full accounts made up to 31 March 2015 (11 pages) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 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) |
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) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
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) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
24 May 2011 | Termination of appointment of Graham Rae as a secretary (1 page) |
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) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 25 May 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) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (3 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 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 | Appointment terminated director richard cotton (1 page) |
27 October 2008 | Appointment terminated director richard cotton (1 page) |
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 | 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) |
23 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 25/05/08; 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) |
15 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 25/05/07; full list of members (2 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) |
19 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
19 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (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 25/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 25/05/05; 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) |
29 September 2004 | Return made up to 25/05/04; full list of members (5 pages) |
29 September 2004 | Return made up to 25/05/04; full list of members (5 pages) |
16 March 2004 | Location of register of members (1 page) |
16 March 2004 | Location of register of members (1 page) |
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) |
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) |
1 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
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 | 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 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (6 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (6 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
28 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
5 February 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
16 June 2000 | Company name changed ovalbridge LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed ovalbridge LIMITED\certificate issued on 19/06/00 (2 pages) |
25 May 2000 | Incorporation (11 pages) |
25 May 2000 | Incorporation (11 pages) |