Company NameClayborne Enterprises Limited
DirectorAbdul Qadir Marikar
Company StatusActive
Company Number07844979
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdul Qadir Marikar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMs Masuma Ahmed-Ali
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Cgc 33-01 Canary Wharf
London
E14 5LQ

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abdul Qadir Marikar
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 7, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 6, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 5, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 4, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 3, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 2, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 1, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 December 2015Delivered on: 5 January 2016
Persons entitled:
Landinvest Private Finance General Partners LTD
Montello Capital S.A.R.L.

Classification: A registered charge
Particulars: All that freehold property known as land adjoining 8 moss close, old montague street, london E1 5HT as the same is registered at the land registry with title absolute under title number AGL246229.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Particulars: Contains a legal mortgage over the leasehold land known as flat 8, 15 davenant street, london, E1 5GD to be registered at the land registry with a title number that is yet to be determined at the date of this deed.
Outstanding
18 December 2015Delivered on: 4 January 2016
Persons entitled:
Landinvest Private Finance General Partners LTD
Montello Capital S.A.R.L.
Lendinvest Private Finance General Partners LTD
Montello Capital S.A.R.L

Classification: A registered charge
Particulars: All that freehold property known as land adjoining 8 moss close, old montague street, london E1 5HT as the same is registered at the land registry with title absolute under title number AGL246229.
Outstanding

Filing History

24 March 2024Micro company accounts made up to 30 November 2023 (3 pages)
9 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
27 May 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 100
(3 pages)
27 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
22 March 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 June 2019Registration of charge 078449790005, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790008, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790004, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790003, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790007, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790010, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790009, created on 18 June 2019 (9 pages)
21 June 2019Registration of charge 078449790006, created on 18 June 2019 (9 pages)
26 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mr Abdul Qadir Marikar on 25 September 2018 (2 pages)
25 September 2018Registered office address changed from 25 Canada Square Cgc 33-01 Canary Wharf London E14 5LQ to 87-91 Newman Street London W1T 3EY on 25 September 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
2 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
19 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 January 2016Registration of charge 078449790002, created on 18 December 2015 (32 pages)
5 January 2016Registration of charge 078449790002, created on 18 December 2015 (32 pages)
4 January 2016Registration of charge 078449790001, created on 18 December 2015 (54 pages)
4 January 2016Registration of charge 078449790001, created on 18 December 2015 (54 pages)
18 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 January 2014Termination of appointment of Masuma Ahmed-Ali as a director (1 page)
17 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Appointment of Abdul Qadir Marikar as a director (2 pages)
17 January 2014Appointment of Abdul Qadir Marikar as a director (2 pages)
17 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Termination of appointment of Masuma Ahmed-Ali as a director (1 page)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2011Incorporation (22 pages)
11 November 2011Incorporation (22 pages)