London
W1H 6DU
Director Name | Mr John William Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
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 Canary Wharf 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 | £10,110,007 |
Net Worth | £81,660 |
Cash | £49,372 |
Current Liabilities | £695,935 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2018 (overdue) |
31 January 2024 | Liquidators' statement of receipts and payments to 4 December 2023 (19 pages) |
---|---|
13 February 2023 | Liquidators' statement of receipts and payments to 4 December 2022 (19 pages) |
9 February 2022 | Liquidators' statement of receipts and payments to 4 December 2021 (21 pages) |
17 July 2021 | Termination of appointment of John William Wood as a director on 22 June 2021 (1 page) |
27 January 2021 | Liquidators' statement of receipts and payments to 4 December 2020 (20 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 4 December 2019 (21 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 4 December 2018 (22 pages) |
30 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Administrator's progress report (28 pages) |
5 December 2017 | Administrator's progress report (28 pages) |
5 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
5 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
5 December 2017 | Administrator's progress report (28 pages) |
5 December 2017 | Administrator's progress report (28 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (10 pages) |
16 July 2017 | Statement of affairs with form AM02SOA (10 pages) |
23 June 2017 | Result of meeting of creditors (5 pages) |
23 June 2017 | Result of meeting of creditors (5 pages) |
1 June 2017 | Statement of administrator's proposal (47 pages) |
1 June 2017 | Statement of administrator's proposal (47 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 Canary Wharf 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 Canary Wharf London E14 5NR on 15 May 2017 (2 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Change of name notice (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 August 2016 | Full accounts made up to 31 March 2015 (14 pages) |
31 August 2016 | Full accounts made up to 31 March 2015 (14 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 March 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 March 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
26 March 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
26 March 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
14 February 2013 | Director's details changed for John William Woods on 31 January 2013 (2 pages) |
14 February 2013 | Director's details changed for John William Woods on 31 January 2013 (2 pages) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|