Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYKEN INVESTMENTS LIMITED
Company Information for

CLAYKEN INVESTMENTS LIMITED

Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ,
Company Registration Number
03327023
Private Limited Company
Active

Company Overview

About Clayken Investments Ltd
CLAYKEN INVESTMENTS LIMITED was founded on 1997-03-04 and has its registered office in London. The organisation's status is listed as "Active". Clayken Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAYKEN INVESTMENTS LIMITED
 
Legal Registered Office
Lynton House
7/12 Tavistock Square
London
WC1H 9BQ
Other companies in WC1H
 
Filing Information
Company Number 03327023
Company ID Number 03327023
Date formed 1997-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-08-31
Return next due 2024-09-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 13:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYKEN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAYKEN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN KENNEDY
Director 1997-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY KENNEDY
Company Secretary 2001-01-17 2008-04-07
MICHAEL RONALD CLAYTON
Company Secretary 1997-03-05 2001-01-17
MICHAEL RONALD CLAYTON
Director 1997-11-27 2001-01-17
SEMKEN LIMITED
Nominated Secretary 1997-03-04 1997-03-05
LUFMER LIMITED
Nominated Director 1997-03-04 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN KENNEDY KENNEDY CONTRACTS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
STEPHEN JOHN KENNEDY I.T.I.E LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-08-04
STEPHEN JOHN KENNEDY KENNEDY CONSULTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
STEPHEN JOHN KENNEDY SMART TELEMATICS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-04-16
STEPHEN JOHN KENNEDY TANSEN LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2015-05-06
STEPHEN JOHN KENNEDY GO GYM LIMITED Director 2009-05-12 CURRENT 2009-05-08 Liquidation
STEPHEN JOHN KENNEDY KENNEDY DEMOLITION AND DISMANTLING LIMITED Director 1995-06-05 CURRENT 1995-06-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-04SH08Change of share class name or designation
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15DIRECTOR APPOINTED MRS STACEY LILIAN KENNEDY
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15Change of details for Mr Stephen John Kennedy as a person with significant control on 2022-02-14
2022-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY LILIAN KENNEDY
2022-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY LILIAN KENNEDY
2022-02-15PSC04Change of details for Mr Stephen John Kennedy as a person with significant control on 2022-02-14
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15AP01DIRECTOR APPOINTED MRS STACEY LILIAN KENNEDY
2022-01-11CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033270230011
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-02-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033270230010
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0104/03/15 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0104/03/14 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-12-19MG01Particulars of a mortgage or charge / charge no: 8
2012-03-21AR0104/03/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0104/03/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0104/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH01Director's details changed for Mr Stephen John Kennedy on 2010-03-04
2010-03-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aReturn made up to 04/03/09; full list of members
2009-05-13288cDirector's change of particulars / stephen kennedy / 04/03/2009
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY STACEY KENNEDY
2008-03-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-15363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-14363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-30363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-04-12363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-07-06363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-06-01288aNEW SECRETARY APPOINTED
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-08363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-06225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1998-05-06288aNEW DIRECTOR APPOINTED
1998-04-02363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1998-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-06-12395PARTICULARS OF MORTGAGE/CHARGE
1997-03-21288aNEW DIRECTOR APPOINTED
1997-03-21288aNEW SECRETARY APPOINTED
1997-03-21287REGISTERED OFFICE CHANGED ON 21/03/97 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
1997-03-2188(2)RAD 05/03/97--------- £ SI 100@1=100 £ IC 1/101
1997-03-19288bSECRETARY RESIGNED
1997-03-19288bDIRECTOR RESIGNED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1997-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLAYKEN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAYKEN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-19 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2008-01-31 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-01-31 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2004-11-03 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-11-03 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE DEBENTURE 2001-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAYKEN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLAYKEN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYKEN INVESTMENTS LIMITED
Trademarks
We have not found any records of CLAYKEN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYKEN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLAYKEN INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLAYKEN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYKEN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYKEN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.