About

Registered Number: 00269234
Date of Incorporation: 12/10/1932 (92 years and 6 months ago)
Company Status: Active
Registered Address: Bengore, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.