Company NameClayton Finance Limited
DirectorSanjay Datwani
Company StatusActive
Company Number01392635
CategoryPrivate Limited Company
Incorporation Date5 October 1978(45 years, 7 months ago)
Previous NameClayton Property And Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(15 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameSanjay Datwani
NationalityBritish
StatusCurrent
Appointed11 September 2003(24 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Ashok Chabria
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years after company formation)
Appointment Duration15 years, 3 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crossways
Wembley
Middlesex
HA9 9LB
Director NameMr Balram Dayaram Datwani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed30 October 1991(13 years after company formation)
Appointment Duration19 years (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Stephens Close
Avenue Road
London
NW8 6DB
Secretary NameMr Ashok Chabria
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years after company formation)
Appointment Duration11 years, 10 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crossways
Wembley
Middlesex
HA9 9LB

Contact

Telephone020 75809241
Telephone regionLondon

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

102k at £1Sanjay Datwani
51.00%
Ordinary
98k at £1Emrick Resources LTD
49.00%
Ordinary

Financials

Year2014
Turnover£19,509,708
Gross Profit£1,282,978
Net Worth£2,987,690
Cash£1,445,020
Current Liabilities£6,071,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

16 May 2000Delivered on: 20 May 2000
Satisfied on: 18 September 2003
Persons entitled: Syndicate Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central bank of nigeria par bonds in the sum of us$1,048,279.
Fully Satisfied
29 September 1993Delivered on: 15 October 1993
Satisfied on: 9 November 1993
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, shipping documents, doc warrants, delivery orders. See the mortgage charge document for full details.
Fully Satisfied
29 September 1993Delivered on: 15 October 1993
Satisfied on: 9 November 1993
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
14 May 1991Delivered on: 16 May 1991
Satisfied on: 27 January 1996
Persons entitled: Banque National De Paris PLC

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of all the account(s) in the name of the depositer with the bank.
Fully Satisfied
13 January 1989Delivered on: 19 January 1989
Satisfied on: 13 June 2012
Persons entitled: Syndicate Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 park way camden town london NW1, l/b of camden title no ln 90831. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1987Delivered on: 27 March 1987
Satisfied on: 10 January 1998
Persons entitled: Fidelity Bank N.A.

Classification: Security agreement.
Secured details: All monies due or to become due from the company to the chargee in relation to letters of credit and/or letters of guarantee.
Particulars: All the companys right title and interest in and to each and every buyers l/c and any and all sums paid or payable there under and all rights benefits or proceeds thereof.
Fully Satisfied
19 March 1987Delivered on: 27 March 1987
Satisfied on: 10 January 1998
Persons entitled: Fidelity Bank N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A.
Fully Satisfied
18 November 1986Delivered on: 18 November 1986
Satisfied on: 10 January 1998
Persons entitled: Syndicate Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1/2 spindle way crawley west sussex title no. Wsx 55517. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1981Delivered on: 11 December 1981
Satisfied on: 10 January 1998
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 and 2 spindle way crawley title no: wsx 55517. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2022Delivered on: 27 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

7 January 2021Satisfaction of charge 013926350010 in full (1 page)
31 December 2020Full accounts made up to 31 December 2019 (20 pages)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 pages)
15 June 2018Registered office address changed from Highlight House First Floor 57 Margaret Street London W1W 8SJ to 75 Westow Hill London SE19 1TX on 15 June 2018 (1 page)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Director's details changed for Sanjay Datwani on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Sanjay Datwani on 1 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200,000
(3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200,000
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 July 2015Registration of charge 013926350010, created on 22 July 2015 (13 pages)
24 July 2015Registration of charge 013926350010, created on 22 July 2015 (13 pages)
12 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(3 pages)
12 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(3 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
(3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
6 December 2010Director's details changed for Sanjay Datwani on 29 October 2010 (2 pages)
6 December 2010Secretary's details changed for Sanjay Datwani on 29 October 2010 (1 page)
6 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Sanjay Datwani on 29 October 2010 (2 pages)
6 December 2010Secretary's details changed for Sanjay Datwani on 29 October 2010 (1 page)
6 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Balram Datwani as a director (1 page)
1 December 2010Termination of appointment of Balram Datwani as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Sanjay Datwani on 29 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Sanjay Datwani on 29 October 2009 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 December 2008Full accounts made up to 31 December 2007 (15 pages)
31 December 2008Full accounts made up to 31 December 2007 (15 pages)
21 November 2008Return made up to 30/10/08; full list of members (4 pages)
21 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 November 2007Full accounts made up to 31 December 2006 (15 pages)
27 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 30/10/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 November 2005Return made up to 30/10/05; full list of members (3 pages)
24 November 2005Return made up to 30/10/05; full list of members (3 pages)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004Full accounts made up to 31 December 2002 (15 pages)
10 March 2004Full accounts made up to 31 December 2002 (15 pages)
18 January 2004Registered office changed on 18/01/04 from: 1ST floor 20 margaret street london W1N 7LD (1 page)
18 January 2004Registered office changed on 18/01/04 from: 1ST floor 20 margaret street london W1N 7LD (1 page)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
30 September 2003New secretary appointed (1 page)
30 September 2003New secretary appointed (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003Secretary resigned (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Full accounts made up to 31 December 2001 (13 pages)
3 May 2003Full accounts made up to 31 December 2001 (13 pages)
14 January 2003Return made up to 30/10/02; full list of members (7 pages)
14 January 2003Return made up to 30/10/02; full list of members (7 pages)
28 December 2001Return made up to 30/10/01; full list of members (7 pages)
28 December 2001Return made up to 30/10/01; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 January 2001Full accounts made up to 31 December 1999 (14 pages)
16 January 2001Full accounts made up to 31 December 1999 (14 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 30/10/99; full list of members (7 pages)
9 November 1999Return made up to 30/10/99; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1998Return made up to 30/10/98; full list of members (6 pages)
3 November 1998Return made up to 30/10/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1997Full accounts made up to 31 December 1996 (14 pages)
20 July 1997Full accounts made up to 31 December 1996 (14 pages)
19 November 1996Return made up to 30/10/96; full list of members (6 pages)
19 November 1996Return made up to 30/10/96; full list of members (6 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996Company name changed clayton property and finance lim ited\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed clayton property and finance lim ited\certificate issued on 26/04/96 (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1995Return made up to 30/10/95; no change of members (4 pages)
23 November 1995Return made up to 30/10/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1995Full accounts made up to 31 December 1993 (16 pages)
10 May 1995Full accounts made up to 31 December 1993 (16 pages)