Company NameClayken Investments Limited
DirectorsStephen John Kennedy and Stacey Lilian Kennedy
Company StatusActive
Company Number03327023
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayhams House Layhams Road
Keston
Kent
BR2 6AR
Director NameMrs Stacey Lilian Kennedy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayhams House Layhams Road
Keston
BR2 6AR
Secretary NameMichael Ronald Clayton
NationalityBritish
StatusResigned
Appointed05 March 1997(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2001)
RoleCompany Director
Correspondence Address5 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Director NameMichael Ronald Clayton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(8 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2001)
RoleEngineer
Correspondence Address5 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Secretary NameStacey Kennedy
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address23 Bucknall Way
Beckenham
Kent
BR3 3XL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Stephen John Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£578,574
Cash£2,084
Current Liabilities£24,901

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

20 January 2020Delivered on: 21 January 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 28, building 47, marlborough road, london, SE18 6RU - leasehold - TGL248222.
Outstanding
14 December 2012Delivered on: 19 December 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 219 wickham road croydon including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets.
Outstanding
30 January 2008Delivered on: 31 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 28 building 47 marlborough road london t/no TGL248222 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
30 January 2008Delivered on: 31 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 25 building 47 marlborough road london t/no TGL248221 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
12 March 2001Delivered on: 16 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 July 2021Delivered on: 22 July 2021
Persons entitled: Lendinvest Blt Limited

Classification: A registered charge
Particulars: 32 meads avenue, sittingbourne ME10 2BT.
Outstanding
20 January 2020Delivered on: 21 January 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 25, building 47, marlborough road, london, SE18 6RU - leasehold - TGL248221.
Outstanding
3 November 2004Delivered on: 17 November 2004
Satisfied on: 22 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1.15 the royal arsenal building 47 arsenal way, woolwich, london the rental income by way of first fixed charge..the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Fully Satisfied
3 November 2004Delivered on: 17 November 2004
Satisfied on: 22 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1.02 the royal arsenal building 47 arsenal way, woolwich, london. The rental income by way of first fixed charge..the property rights by way of first fixed charge floating charge all the undertaking and assets present and future.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 26 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 219 wickham road shirley surrey t/no: SY8985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 1997Delivered on: 12 June 1997
Satisfied on: 26 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 145 wickham road shirley l/b of croydon t/no.P71989. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 January 2020Registration of charge 033270230009, created on 20 January 2020 (4 pages)
21 January 2020Registration of charge 033270230010, created on 20 January 2020 (4 pages)
7 January 2020Satisfaction of charge 3 in full (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Stephen John Kennedy on 4 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Stephen John Kennedy on 4 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Stephen John Kennedy on 4 March 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2009Director's change of particulars / stephen kennedy / 04/03/2009 (1 page)
13 May 2009Return made up to 04/03/09; full list of members (3 pages)
13 May 2009Director's change of particulars / stephen kennedy / 04/03/2009 (1 page)
13 May 2009Return made up to 04/03/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Appointment terminated secretary stacey kennedy (1 page)
14 April 2008Appointment terminated secretary stacey kennedy (1 page)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
2 April 2007Return made up to 04/03/07; full list of members (2 pages)
2 April 2007Return made up to 04/03/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 March 2005Return made up to 04/03/05; full list of members (2 pages)
14 March 2005Return made up to 04/03/05; full list of members (2 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 March 2004Return made up to 04/03/04; full list of members (6 pages)
30 March 2004Return made up to 04/03/04; full list of members (6 pages)
12 April 2003Return made up to 04/03/03; full list of members (6 pages)
12 April 2003Return made up to 04/03/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 04/03/01; full list of members (6 pages)
6 July 2001Return made up to 04/03/01; full list of members (6 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 June 1999 (11 pages)
23 January 2000Full accounts made up to 30 June 1999 (11 pages)
8 April 1999Return made up to 04/03/99; no change of members (4 pages)
8 April 1999Return made up to 04/03/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 June 1998 (9 pages)
7 April 1999Full accounts made up to 30 June 1998 (9 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
21 March 1997New director appointed (1 page)
21 March 1997New secretary appointed (1 page)
21 March 1997New secretary appointed (1 page)
21 March 1997New director appointed (1 page)
21 March 1997Registered office changed on 21/03/97 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
21 March 1997Registered office changed on 21/03/97 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
19 March 1997Registered office changed on 19/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 March 1997Registered office changed on 19/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
4 March 1997Incorporation (14 pages)
4 March 1997Incorporation (14 pages)