About

Registered Number: 03532507
Date of Incorporation: 23/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 45 Chase Court Gardens, Enfield, EN2 8DJ,

 

Established in 1998, Marc Clayman Agency Ltd have registered office in Enfield, it has a status of "Active". The current directors of this organisation are listed as Clayman, Nita Virginia, Clayman, Marc. We don't currently know the number of employees at Marc Clayman Agency Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYMAN, Marc 23 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CLAYMAN, Nita Virginia 23 March 1998 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 04 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 April 2019
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 12 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 22 July 2010
AD01 - Change of registered office address 08 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 April 2009
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 29 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 12 April 2005
AA - Annual Accounts 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
363a - Annual Return 23 April 2004
AA - Annual Accounts 05 January 2004
363a - Annual Return 04 April 2003
AA - Annual Accounts 29 November 2002
363a - Annual Return 27 March 2002
AA - Annual Accounts 06 December 2001
395 - Particulars of a mortgage or charge 16 May 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 13 November 2000
363a - Annual Return 13 April 2000
AA - Annual Accounts 18 February 2000
363a - Annual Return 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 15 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.