Company NameClay Street Project Limited
DirectorBhavesh Amratlal Radia
Company StatusActive
Company Number07912232
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bhavesh Amratlal Radia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignal House Management Office 137 Great Suffolk S
Southwark
London
SE1 1PZ
Director NameSherif Selim
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressVilla E64 Basateen Compound
Amir Sultan Muhamadeya District
Jeddah
Saudi Arabia
Director NameMr Ahmed Saud Ghouth
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleDeputy Ceo
Country of ResidenceSaudi Arabia
Correspondence AddressVilla # 4418 Abdullah Ibn Omair
Muhamadeya District
Jeddah
Saudi Arabia
Director NameAmmar Shata
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCEO
Country of ResidenceSaudi Arabia
Correspondence AddressAlmalek Road Al-Mohammadia 5 Abbad Ben Alhareth St
No. 67
Jedda
Saudi Arabia
Secretary NameMr Ziad Nicolas Nawfal
StatusResigned
Appointed16 February 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2016)
RoleCompany Director
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Director NameMr Christopher William Chipperton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2018)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Sanjay Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Meaby & Co Solicitors Llp 25 Upper Brook Stree
London
W1K 7QD
Director NameMs Snehal Mansukhlal Shah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Usha Sanjay Shah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSignal House Management Office 137 Great Suffolk S
Southward
London
SE1 1PZ
Director NameIP Universal Limited (Corporation)
StatusResigned
Appointed21 July 2018(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 August 2021)
Correspondence Address27 Hospital Road
George Town
Grand Cayman
Ky19008

Location

Registered AddressSignal House Management Office 137 Great Suffolk Street
Southwark
London
SE1 1PZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Al Khabeer Capital
100.00%
Ordinary

Financials

Year2014
Net Worth£51,385
Cash£54,619
Current Liabilities£9,845,207

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

9 January 2023Delivered on: 16 January 2023
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, the property known as 1-6 clay street, london (W1U 6DA) as registered at the land registry with title number NGL62956.
Outstanding
14 January 2019Delivered on: 18 January 2019
Persons entitled:
Khakhar & Co Solicitors Limited (T/a Cgs Legal)
Davidson & Co Legal Consultants

Classification: A registered charge
Particulars: 1 - 6 clay street, london, W1U 6DA.
Outstanding
26 November 2012Delivered on: 3 December 2012
Persons entitled: Abc International Bank PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and all the entitlements to the right of repayment and other rights and benefits occurring to or arising in connection with the deposit.
Outstanding
26 November 2012Delivered on: 3 December 2012
Persons entitled: Abc International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from either obligor to the finance parties, company to the chargee and guarantor to the swap bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1-6 clay street london t/no NGL62956 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 September 2020Satisfaction of charge 1 in full (1 page)
6 September 2020Satisfaction of charge 2 in full (1 page)
16 April 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 16 April 2020 (1 page)
8 April 2020Termination of appointment of Snehal Shah as a director on 8 April 2020 (1 page)
23 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
26 September 2019Appointment of Ms Snehal Shah as a director on 26 September 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 January 2019Registration of charge 079122320003, created on 14 January 2019 (5 pages)
18 October 2018All of the property or undertaking has been released from charge 1 (2 pages)
18 October 2018All of the property or undertaking has been released from charge 2 (2 pages)
6 September 2018Notification of Sanjay Shah as a person with significant control on 7 February 2018 (2 pages)
7 August 2018Appointment of Mr Sanjay Shah as a director on 21 July 2018 (2 pages)
6 August 2018Cessation of Christopher William Chipperton as a person with significant control on 7 February 2018 (1 page)
4 August 2018Cessation of Christopher William Chipperton as a person with significant control on 7 February 2018 (1 page)
25 July 2018Termination of appointment of Christopher William Chipperton as a director on 21 July 2018 (1 page)
25 July 2018Appointment of Ip Universal Limited as a director on 21 July 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 December 2016 (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
17 July 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 July 2018 (2 pages)
17 July 2018Administrative restoration application (3 pages)
17 July 2018Confirmation statement made on 17 January 2018 with no updates (2 pages)
17 July 2018Registered office address changed from 8a Cranbrook Road Ilford IG1 4DJ England to 20-22 Wenlock Road London N1 7GU on 17 July 2018 (2 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Appointment of Mr Christopher William Chipperton as a director on 24 November 2016 (2 pages)
16 May 2017Appointment of Mr Christopher William Chipperton as a director on 24 November 2016 (2 pages)
15 May 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page)
4 May 2017Termination of appointment of Ziad Nicolas Nawfal as a secretary on 24 November 2016 (1 page)
4 May 2017Termination of appointment of Ammar Shata as a director on 24 November 2016 (1 page)
4 May 2017Termination of appointment of Ammar Shata as a director on 24 November 2016 (1 page)
4 May 2017Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page)
4 May 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 8a Cranbrook Road Ilford IG1 4DJ on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Ziad Nicolas Nawfal as a secretary on 24 November 2016 (1 page)
4 May 2017Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page)
4 May 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 8a Cranbrook Road Ilford IG1 4DJ on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 March 2015Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Mr Ziad Nicolas Nawfal as a secretary on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page)
16 February 2015Appointment of Mr Ziad Nicolas Nawfal as a secretary on 16 February 2015 (2 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
26 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 June 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
14 June 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
30 May 2012Registered office address changed from Ashurt Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Ashurt Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 30 May 2012 (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)