Established in 1932, Clayhall Estates Ltd has its registered office in Chalfont St. Giles, Buckinghamshire. The current directors of the company are listed as Lord, Peter Herent, Railton, Janine Elizabeth Herent, Green, John Howard, Lord, Florence Shirley, Lord, John Herent, Lord, Jonothan George Caladine, Lord, June Ann Caladine, Lord, Peter Herent in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LORD, Peter Herent | 01 March 1998 | - | 1 |
RAILTON, Janine Elizabeth Herent | 01 March 1998 | - | 1 |
LORD, Florence Shirley | 18 December 1995 | 01 March 1998 | 1 |
LORD, John Herent | N/A | 20 December 1994 | 1 |
LORD, Jonothan George Caladine | 01 June 1998 | 13 December 1999 | 1 |
LORD, June Ann Caladine | 18 December 1995 | 20 January 2000 | 1 |
LORD, Peter Herent | N/A | 01 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, John Howard | N/A | 05 August 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
TM02 - Termination of appointment of secretary | 17 August 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 15 November 2015 | |
AA - Annual Accounts | 30 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 11 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AR01 - Annual Return | 20 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 18 November 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 06 November 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 02 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 October 2010 | |
AA - Annual Accounts | 07 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
AR01 - Annual Return | 13 November 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 05 January 2009 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 13 August 2007 | |
363a - Annual Return | 17 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 03 August 2000 | |
169 - Return by a company purchasing its own shares | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 07 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2000 | |
288b - Notice of resignation of directors or secretaries | 29 January 2000 | |
RESOLUTIONS - N/A | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
RESOLUTIONS - N/A | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 04 January 2000 | |
RESOLUTIONS - N/A | 23 December 1999 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 23 December 1999 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 23 December 1999 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
AA - Annual Accounts | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
287 - Change in situation or address of Registered Office | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
363s - Annual Return | 17 September 1997 | |
AA - Annual Accounts | 24 July 1997 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 30 July 1996 | |
288 - N/A | 08 January 1996 | |
288 - N/A | 08 January 1996 | |
363s - Annual Return | 27 September 1995 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 14 September 1994 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 13 September 1993 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 29 July 1992 | |
363b - Annual Return | 24 September 1991 | |
AA - Annual Accounts | 16 September 1991 | |
363 - Annual Return | 20 September 1990 | |
AA - Annual Accounts | 07 August 1990 | |
AA - Annual Accounts | 23 October 1989 | |
363 - Annual Return | 26 July 1989 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 28 July 1987 | |
363 - Annual Return | 28 July 1987 | |
363 - Annual Return | 22 April 1986 | |
AA - Annual Accounts | 01 April 1986 | |
AA - Annual Accounts | 24 May 1985 | |
AA - Annual Accounts | 29 September 1984 | |
AA - Annual Accounts | 13 January 1984 | |
AA - Annual Accounts | 10 August 1982 | |
AA - Annual Accounts | 30 July 1981 | |
AA - Annual Accounts | 31 May 1980 | |
AA - Annual Accounts | 21 July 1979 | |
AA - Annual Accounts | 28 July 1978 | |
AA - Annual Accounts | 05 September 1977 | |
AA - Annual Accounts | 16 July 1976 | |
AA - Annual Accounts | 27 May 1975 | |
AA - Annual Accounts | 08 March 1974 | |
NEWINC - New incorporation documents | 12 October 1932 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 March 2000 | Outstanding |
N/A |
Legal mortgage | 20 January 2000 | Outstanding |
N/A |
Legal mortgage | 20 January 2000 | Outstanding |
N/A |
Agreements by way of collateral security | 24 July 1935 | Fully Satisfied |
N/A |