Company number 04145972
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 56101 - Licensed restaurants
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; All of the property or undertaking has been released from charge 041459720002; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of ELEGANT CLUTTER LIMITED are www.elegantclutter.co.uk, and www.elegant-clutter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Elegant Clutter Limited is a Private Limited Company.
The company registration number is 04145972. Elegant Clutter Limited has been working since 23 January 2001.
The present status of the company is Active. The registered address of Elegant Clutter Limited is 5 The Quadrant Coventry West Midlands Cv1 2el. . HODGSON, Peter Lewis is a Director of the company. PASS, Harry John is a Director of the company. Secretary CLOAD, Vernon Harold Barrie has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CLOAD, Hilary Jean has been resigned. Director CLOAD, Vernon Harold Barrie has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROWAN, Christine has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001
Director
CLOAD, Hilary Jean
Resigned: 30 September 2013
Appointed Date: 23 January 2001
71 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001
Director
ROWAN, Christine
Resigned: 30 September 2013
Appointed Date: 01 October 2002
67 years old
Persons With Significant Control
Mr Peter Lewis Hodgson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Elegant Clutter Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Mr Harry John Pass
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
ELEGANT CLUTTER LIMITED Events
03 Feb 2017
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
All of the property or undertaking has been released from charge 041459720002
29 Sep 2016
Confirmation statement made on 9 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
...
... and 53 more events
31 Jan 2001
New director appointed
31 Jan 2001
New secretary appointed;new director appointed
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
23 Jan 2001
Incorporation
23 September 2015
Charge code 0414 5972 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
28 October 2014
Charge code 0414 5972 0003
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
25 July 2013
Charge code 0414 5972 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. By way of legal mortgage all the freehold or leasehold…
10 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied
on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…