About

Registered Number: 04814739
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Claymore Roads Ltd was founded on 30 June 2003 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Brooks, Sally-ann, Clark, Peter Stuart, Dixon, Richard John, Everett, Joseph, Titmus, Adam John, Nettleship, Isobel Mary, Badham, Nigel Paul, Barras, Florence Marie Francoise, Battey, Ernest Stephen, Bennett, Nigel Anthony, Dixon, Richard John, Fairful, Robert Mccallum, Grundon, Graham Nicolas, Jones, Stuart Nigel, Livingston, Andrew James, Ritchie, Alan Campbell, Stevens, Mark, Wood, Allister Gilbert Michael, Beif Corporate Services Limited, Biif Corporate Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Sally-Ann 19 December 2011 - 1
CLARK, Peter Stuart 29 September 2016 - 1
DIXON, Richard John 20 February 2020 - 1
EVERETT, Joseph 29 July 2020 - 1
TITMUS, Adam John 26 October 2018 - 1
BADHAM, Nigel Paul 07 September 2012 31 October 2017 1
BARRAS, Florence Marie Francoise 31 May 2006 26 June 2008 1
BATTEY, Ernest Stephen 24 July 2008 07 September 2012 1
BENNETT, Nigel Anthony 31 May 2006 26 June 2008 1
DIXON, Richard John 24 July 2008 28 July 2009 1
FAIRFUL, Robert Mccallum 30 June 2003 31 May 2006 1
GRUNDON, Graham Nicolas 30 June 2003 31 May 2006 1
JONES, Stuart Nigel 19 December 2011 09 August 2016 1
LIVINGSTON, Andrew James 24 July 2008 28 July 2009 1
RITCHIE, Alan Campbell 19 March 2009 14 October 2009 1
STEVENS, Mark 31 October 2017 26 October 2018 1
WOOD, Allister Gilbert Michael 28 July 2009 31 January 2020 1
BEIF CORPORATE SERVICES LIMITED 25 June 2009 19 December 2011 1
BIIF CORPORATE SERVICES LIMITED 25 June 2009 25 June 2009 1
Secretary Name Appointed Resigned Total Appointments
NETTLESHIP, Isobel Mary 01 June 2005 05 September 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 August 2020
CS01 - N/A 17 August 2020
AP01 - Appointment of director 17 August 2020
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 10 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 16 July 2019
CH01 - Change of particulars for director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 03 July 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 12 April 2013
CH04 - Change of particulars for corporate secretary 27 February 2013
CH04 - Change of particulars for corporate secretary 25 February 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 05 August 2011
CH02 - Change of particulars for corporate director 05 August 2011
AP02 - Appointment of corporate director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
CH02 - Change of particulars for corporate director 12 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
RESOLUTIONS - N/A 01 March 2008
RESOLUTIONS - N/A 01 March 2008
123 - Notice of increase in nominal capital 01 March 2008
123 - Notice of increase in nominal capital 01 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2008
AA - Annual Accounts 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 23 December 2003
RESOLUTIONS - N/A 17 October 2003
225 - Change of Accounting Reference Date 17 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 19 April 2011 Outstanding

N/A

Assignation in security 18 April 2011 Outstanding

N/A

Subordinated debenture 01 October 2003 Outstanding

N/A

Subordinated assignation in security deed 01 October 2003 Outstanding

N/A

Assignation in security 01 October 2003 Outstanding

N/A

Debenture 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.