Clayton Finance LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-12-31 Trade Debtors £5,643,281 -4.43% Employees £5 -20.00% Total assets £4,206,377 -0.30%
CLAYTON PROPERTY AND FINANCE LIMITED
Company type Private Limited Company , Active Company Number 01392635 Record last updated Tuesday, November 1, 2016 8:57:27 AM UTC Official Address Highlight House First Floor 57 Margaret Street West End There are 4 companies registered at this street
Locality West Endlondon Region WestminsterLondon, England Postal Code W1W8SJ Sector Non-specialised wholesale trade
Visits CLAYTON FINANCE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-6 2022-12 2024-7 2025-3 2025-4 0 1 2 3 Document Type Publication date Download link Registry Oct 30, 2016 Appointment of a man as Shareholder (50-75%) Registry Oct 31, 2013 Annual return Financials Oct 7, 2013 Annual accounts Registry Nov 2, 2012 Annual return Financials Oct 4, 2012 Annual accounts Registry Jun 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 24, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Mar 23, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Dec 6, 2010 Annual return Registry Dec 6, 2010 Change of particulars for secretary Registry Dec 6, 2010 Change of particulars for director Registry Dec 1, 2010 Resignation of one Director Registry Oct 29, 2010 Resignation of one Company Director and one Director (a man) Financials Sep 29, 2010 Annual accounts Registry Nov 27, 2009 Annual return Registry Nov 27, 2009 Change of particulars for director Financials Oct 20, 2009 Annual accounts Financials Dec 31, 2008 Annual accounts 1392... Registry Nov 21, 2008 Annual return Financials Nov 27, 2007 Annual accounts Registry Nov 8, 2007 Annual return Registry Nov 8, 2007 Notice of change of directors or secretaries or in their particulars Registry Feb 28, 2007 Resignation of a director Registry Feb 5, 2007 Resignation of one Director (a man) Registry Nov 3, 2006 Annual return Registry Nov 3, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 2, 2006 Notice of change of directors or secretaries or in their particulars 1392... Financials Oct 30, 2006 Annual accounts Registry Nov 24, 2005 Annual return Financials Sep 30, 2005 Annual accounts Registry Nov 8, 2004 Annual return Financials Nov 1, 2004 Annual accounts Financials Mar 10, 2004 Annual accounts 1392... Registry Jan 18, 2004 Change in situation or address of registered office Registry Nov 7, 2003 Annual return Registry Sep 30, 2003 Appointment of a secretary Registry Sep 20, 2003 Resignation of a secretary Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 11, 2003 Appointment of a man as Company Director and Secretary Registry Sep 11, 2003 Resignation of one Secretary (a man) Financials May 3, 2003 Annual accounts Registry Jan 14, 2003 Annual return Registry Dec 28, 2001 Annual return 1392... Financials Oct 11, 2001 Annual accounts Financials Jan 16, 2001 Annual accounts 1392... Registry Nov 7, 2000 Annual return Registry May 20, 2000 Particulars of a mortgage or charge Registry Nov 9, 1999 Annual return Financials Oct 1, 1999 Annual accounts Registry Nov 3, 1998 Annual return Financials Sep 24, 1998 Annual accounts Registry Jan 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1392... Registry Jan 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 11, 1997 Annual return Financials Jul 20, 1997 Annual accounts Registry Nov 19, 1996 Annual return Financials Sep 18, 1996 Annual accounts Registry Apr 26, 1996 Company name change Registry Apr 25, 1996 Change of name certificate Registry Jan 27, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 23, 1995 Annual return Financials Oct 31, 1995 Annual accounts Financials May 10, 1995 Annual accounts 1392... Registry Nov 7, 1994 Annual return Registry Oct 7, 1994 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Sep 14, 1994 Annual accounts Registry Sep 13, 1994 Director resigned, new director appointed Registry Aug 24, 1994 Appointment of a man as Director and Company Director Registry Feb 22, 1994 Annual return Registry Nov 9, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 15, 1993 Particulars of a mortgage or charge Registry Nov 5, 1992 Annual return Financials Nov 5, 1992 Annual accounts Financials Jan 29, 1992 Annual accounts 1392... Registry Jan 29, 1992 Annual return Registry Oct 30, 1991 Two appointments: 2 men Registry May 16, 1991 Particulars of a mortgage or charge Registry Nov 6, 1990 Annual return Financials Nov 6, 1990 Annual accounts Registry Oct 5, 1990 Change in situation or address of registered office Registry Feb 6, 1990 Annual return Financials Feb 6, 1990 Annual accounts Financials Mar 8, 1989 Annual accounts 1392... Registry Feb 17, 1989 Annual return Registry Jan 19, 1989 Particulars of a mortgage or charge Financials Jul 4, 1988 Annual accounts Registry Feb 7, 1988 Annual return Registry Nov 6, 1987 Annual account delivery extended Registry Mar 27, 1987 Particulars of a mortgage or charge Registry Mar 27, 1987 Annual return Financials Mar 27, 1987 Annual accounts Registry Nov 18, 1986 Particulars of a mortgage or charge