Company NameClyde Court Investments Limited
Company StatusActive
Company Number05257474
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Jay
33.33%
Ordinary
1 at £1Irvine Sidney Jay
33.33%
Ordinary
1 at £1Philip Jay
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

26 March 2018Delivered on: 13 April 2018
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 August 2006Delivered on: 20 September 2006
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 14/09/06 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The lease hold interest of clyde court care centre, south avenue, clydebank business park, clydebank.
Outstanding
11 September 2006Delivered on: 15 September 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All property and assets both present and future from time to time owned by the company.
Outstanding
23 November 2004Delivered on: 18 December 2004
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 2 december 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tenants interest in clyde court care centre, clydebank business park, glasgow t/no DMB76201.
Fully Satisfied
26 November 2004Delivered on: 1 December 2004
Satisfied on: 13 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 October 2022Satisfaction of charge 3 in full (1 page)
25 October 2022Satisfaction of charge 052574740005 in full (1 page)
25 October 2022Satisfaction of charge 052574740006 in full (1 page)
25 October 2022Satisfaction of charge 4 in full (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 April 2018Registration of charge 052574740006, created on 26 March 2018 (18 pages)
3 April 2018Registration of charge 052574740005, created on 26 March 2018 (18 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(6 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2008Return made up to 12/10/08; full list of members (4 pages)
6 November 2008Return made up to 12/10/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 November 2007Registered office changed on 21/11/07 from: 136-144 golders green road london NW11 8HB (1 page)
21 November 2007Registered office changed on 21/11/07 from: 136-144 golders green road london NW11 8HB (1 page)
9 November 2007Return made up to 12/10/07; full list of members (3 pages)
9 November 2007Return made up to 12/10/07; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
9 November 2005Return made up to 12/10/05; full list of members (3 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
1 December 2004Particulars of mortgage/charge (4 pages)
1 December 2004Particulars of mortgage/charge (4 pages)
25 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
15 November 2004Ad 29/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 November 2004Ad 29/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 October 2004Incorporation (16 pages)
12 October 2004Incorporation (16 pages)