Company NameClydgary Limited
DirectorAllan Solinsky
Company StatusActive
Company Number01592619
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Solinsky
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 1995(13 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMrs Katalin Solinsky
NationalityBritish
StatusCurrent
Appointed02 November 1995(14 years after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Director NameMr Joseph Nezri
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 1995)
RoleSupervisor
Correspondence Address34 Firsby Road
London
N16 6QA
Secretary NameMrs Alice Nezri
NationalityBritish
StatusResigned
Appointed30 December 1990(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address34 Firsby Road
London
N16 6QA

Location

Registered Address81 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Allan Solinsky
100.00%
Ordinary

Financials

Year2014
Net Worth£16,124
Cash£1,249
Current Liabilities£8,574

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due29 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

22 April 1986Delivered on: 28 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 victoria rise l/b of lambeth title no sgl 437145.
Outstanding
27 November 1985Delivered on: 4 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, grimston road, london borough of hammersmith & fulham title no. Ln 124043.
Outstanding
8 November 1985Delivered on: 25 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 shirlock road, hampstead, london borough of camden.
Outstanding
10 October 1985Delivered on: 15 October 1985
Persons entitled: Allied Dunbar & Company PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a, and situate at 63, whistler street, drayton park london N5, title no LN196137 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
4 September 1985Delivered on: 9 September 1985
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 14 pinfold road streatham, london SW16 title no sgl 232114 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
12 August 1985Delivered on: 19 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 oval road south dagenham london title no. Ngl 138861.
Outstanding
20 February 1984Delivered on: 29 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 303 & 303A cavendish road, SW12, london borough of lambeth.
Outstanding
4 February 2022Delivered on: 4 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat a, 2 shirlock road, london NW3 2HR.
Outstanding
20 February 1984Delivered on: 24 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 2, 31 glengall rd kelburn, brent, tn ngl 340722.
Outstanding
7 March 2001Delivered on: 21 March 2001
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 3 shirlock road hampstead london NW3 2HR.
Outstanding
16 July 1990Delivered on: 30 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 ashleigh road, mortlake, london borough of richmond on thames.
Outstanding
28 July 1989Delivered on: 8 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 mount pleasant lane l/b of hackney title no. Ngl 65073.
Outstanding
21 March 1989Delivered on: 31 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 liberty street l/b of lambeth.
Outstanding
22 November 1988Delivered on: 30 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 surrey road, bournemouth, dorset.
Outstanding
10 March 1988Delivered on: 18 March 1988
Persons entitled: Dunbar Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35, bennett park blackheath london SE3 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
10 March 1988Delivered on: 18 March 1988
Persons entitled: Dunbar Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future.
Outstanding
14 September 1987Delivered on: 25 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
14 September 1987Delivered on: 25 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 2 fountayne road, l/b of hackney title no:- 430332.
Outstanding
4 June 1986Delivered on: 6 June 1986
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 pevensey road london E7 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
7 September 1983Delivered on: 15 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or link-up tours limited to the chargee on any account whatsoever.
Particulars: 187, 187A & 187B latchmere rd, london SW11.
Outstanding

Filing History

27 February 2024Unaudited abridged accounts made up to 31 December 2023 (9 pages)
16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
4 February 2022Registration of charge 015926190020, created on 4 February 2022 (4 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (3 pages)
6 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
6 May 2021Compulsory strike-off action has been discontinued (1 page)
5 May 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 May 2021Registered office address changed from 115 Craven Park Road London N15 6BL to 81 Darenth Road London N16 6EB on 5 May 2021 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
21 February 2021Satisfaction of charge 14 in full (1 page)
21 February 2021Satisfaction of charge 7 in full (1 page)
30 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
29 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 February 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 April 2017Satisfaction of charge 5 in full (1 page)
3 April 2017Satisfaction of charge 3 in full (1 page)
3 April 2017Satisfaction of charge 18 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Satisfaction of charge 13 in full (1 page)
3 April 2017Satisfaction of charge 15 in full (1 page)
3 April 2017Satisfaction of charge 15 in full (1 page)
3 April 2017Satisfaction of charge 16 in full (1 page)
3 April 2017Satisfaction of charge 4 in full (1 page)
3 April 2017Satisfaction of charge 18 in full (1 page)
3 April 2017Satisfaction of charge 8 in full (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Satisfaction of charge 6 in full (2 pages)
3 April 2017Satisfaction of charge 11 in full (1 page)
3 April 2017Satisfaction of charge 16 in full (1 page)
3 April 2017Satisfaction of charge 17 in full (1 page)
3 April 2017Satisfaction of charge 13 in full (1 page)
3 April 2017Satisfaction of charge 10 in full (1 page)
3 April 2017Satisfaction of charge 5 in full (1 page)
3 April 2017Satisfaction of charge 6 in full (2 pages)
3 April 2017Satisfaction of charge 9 in full (1 page)
3 April 2017Satisfaction of charge 9 in full (1 page)
3 April 2017Satisfaction of charge 17 in full (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Satisfaction of charge 10 in full (1 page)
3 April 2017Satisfaction of charge 3 in full (1 page)
3 April 2017Satisfaction of charge 12 in full (1 page)
3 April 2017Satisfaction of charge 8 in full (1 page)
3 April 2017Satisfaction of charge 4 in full (1 page)
3 April 2017Satisfaction of charge 12 in full (1 page)
3 April 2017Satisfaction of charge 11 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
8 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 30/12/08; full list of members (3 pages)
17 March 2009Return made up to 30/12/08; full list of members (3 pages)
19 August 2008Return made up to 30/12/07; full list of members (3 pages)
19 August 2008Return made up to 30/12/07; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2007Return made up to 30/12/06; full list of members (2 pages)
28 February 2007Return made up to 30/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 30/12/05; full list of members (2 pages)
9 June 2006Return made up to 30/12/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 30/12/04; full list of members (6 pages)
7 February 2005Return made up to 30/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 30/12/02; full list of members (6 pages)
29 January 2003Return made up to 30/12/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 March 2002Return made up to 30/12/01; full list of members (6 pages)
14 March 2002Return made up to 30/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 30/12/00; full list of members (6 pages)
29 January 2001Return made up to 30/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 30/12/99; full list of members (6 pages)
17 January 2000Return made up to 30/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1997 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1997 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 30/12/98; no change of members (4 pages)
12 January 1999Return made up to 30/12/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 December 1996 (7 pages)
24 November 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 March 1998Return made up to 30/12/97; full list of members (6 pages)
2 March 1998Return made up to 30/12/97; full list of members (6 pages)
2 January 1997Return made up to 30/12/96; no change of members (4 pages)
2 January 1997Return made up to 30/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Return made up to 30/12/95; no change of members (4 pages)
5 March 1996Return made up to 30/12/95; no change of members (4 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 June 1995Registered office changed on 29/06/95 from: 34 firsby road london N16 (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 34 firsby road london N16 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)