About

Registered Number: 03765160
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

 

Having been setup in 1999, Claydon House Ltd are based in London, it's status is listed as "Dissolved". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 May 2016
CH04 - Change of particulars for corporate secretary 31 May 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
PARENT_ACC - N/A 06 October 2014
GUARANTEE1 - N/A 06 October 2014
AGREEMENT1 - N/A 06 October 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 02 June 2014
CH04 - Change of particulars for corporate secretary 02 June 2014
AD01 - Change of registered office address 08 April 2014
AA03 - Notice of resolution removing auditors 21 February 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 25 September 2013
AP04 - Appointment of corporate secretary 25 September 2013
AP01 - Appointment of director 25 September 2013
AD01 - Change of registered office address 25 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
MR04 - N/A 18 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 18 May 2011
SH19 - Statement of capital 03 May 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 30 December 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 June 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 08 May 2009
225 - Change of Accounting Reference Date 14 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
RESOLUTIONS - N/A 28 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
123 - Notice of increase in nominal capital 20 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363a - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 26 May 2006
225 - Change of Accounting Reference Date 28 March 2006
RESOLUTIONS - N/A 17 November 2005
MEM/ARTS - N/A 17 November 2005
225 - Change of Accounting Reference Date 04 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 31 March 2004
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
AAMD - Amended Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AAMD - Amended Accounts 09 September 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 16 August 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 30 May 2000
395 - Particulars of a mortgage or charge 07 January 2000
395 - Particulars of a mortgage or charge 15 December 1999
MEM/ARTS - N/A 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
CERTNM - Change of name certificate 25 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Legal charge 28 October 2003 Fully Satisfied

N/A

Debenture 28 October 2003 Fully Satisfied

N/A

Legal charge 21 December 1999 Fully Satisfied

N/A

Debenture 08 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.