London
E14 5NR
Director Name | Mr Steven James Morgan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 April 2022) |
Role | Chartered Surveyor |
Country of Residence | United Arab Emirates |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | William Philip Siegle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr John William Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
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 |
100 at £1 | Cluttons LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £230,705 |
Net Worth | -£230,622 |
Cash | £5,587 |
Current Liabilities | £745,733 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 July 2021 | Termination of appointment of John William Wood as a director on 22 June 2021 (1 page) |
28 April 2021 | Liquidators' statement of receipts and payments to 22 February 2021 (21 pages) |
29 April 2020 | Liquidators' statement of receipts and payments to 22 February 2020 (20 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 22 February 2019 (20 pages) |
7 March 2018 | Appointment of a voluntary liquidator (3 pages) |
23 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 February 2018 | Administrator's progress report (26 pages) |
8 December 2017 | Administrator's progress report (26 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (10 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (10 pages) |
5 July 2017 | Memorandum and Articles of Association (23 pages) |
5 July 2017 | Memorandum and Articles of Association (23 pages) |
16 June 2017 | Result of meeting of creditors (5 pages) |
16 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) |
18 May 2017 | Appointment of an administrator (3 pages) |
18 May 2017 | Appointment of an administrator (3 pages) |
15 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 15 May 2017 (2 pages) |
15 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 15 May 2017 (2 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
31 August 2016 | Full accounts made up to 31 March 2015 (16 pages) |
31 August 2016 | Full accounts made up to 31 March 2015 (16 pages) |
13 July 2016 | Appointment of Mr Nicholas Joseph Godfrey as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Nicholas Joseph Godfrey as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Steven Morgan as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Steven Morgan as a director on 12 July 2016 (2 pages) |
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) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 January 2013 | Incorporation (33 pages) |
3 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 January 2013 | Incorporation (33 pages) |