CLAY STREET LIMITED

Register to unlock more data on OkredoRegister

CLAY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05771043

Incorporation date

05/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 St Christophers Place, London, W1U 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2026-01-27
dot icon25/02/2026
Purchase of own shares.
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/06/2025
Change of share class name or designation
dot icon11/06/2025
Cancellation of shares. Statement of capital on 2025-03-28
dot icon11/06/2025
Purchase of own shares.
dot icon06/06/2025
Cessation of Edward John Spencer as a person with significant control on 2025-03-28
dot icon06/06/2025
Termination of appointment of Edward John Spencer as a director on 2025-03-28
dot icon06/06/2025
Change of details for Mr Christopher John Dickin as a person with significant control on 2025-03-28
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/05/2024
Change of details for Mr Christopher John Dickin as a person with significant control on 2024-04-30
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/10/2021
Change of details for Mr Christopher John Dickin as a person with significant control on 2021-10-08
dot icon11/10/2021
Director's details changed for Mr Christopher John Dickin on 2021-10-08
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/02/2021
Change of details for Mr Edward John Spencer as a person with significant control on 2021-01-28
dot icon03/02/2021
Director's details changed for Mr Edward John Spencer on 2021-01-28
dot icon08/10/2020
Change of details for Mr Christopher John Dickin as a person with significant control on 2020-10-08
dot icon08/10/2020
Director's details changed for Mr Christopher John Dickin on 2020-10-08
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Director's details changed for Mr Christopher John Dickin on 2019-10-03
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2017
Confirmation statement made on 2017-09-30 with updates
dot icon14/12/2017
Cessation of Ron Greenbaum as a person with significant control on 2017-12-04
dot icon05/10/2017
Notification of Ron Greenbaum as a person with significant control on 2016-04-06
dot icon05/10/2017
Notification of Edward John Spencer as a person with significant control on 2016-04-06
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon10/07/2017
Sub-division of shares on 2017-06-20
dot icon03/07/2017
Resolutions
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/10/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Appointment of Louise Brice as a secretary on 2015-03-16
dot icon16/04/2015
Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2015-04-16
dot icon19/12/2014
Secretary's details changed for Bkb Services Limited on 2014-12-03
dot icon18/12/2014
Termination of appointment of Ron Greenbaum as a director on 2014-12-01
dot icon09/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon22/04/2013
Director's details changed for Christopher John Dickin on 2013-01-14
dot icon19/07/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon19/07/2012
Director's details changed for Ron Greenbaum on 2012-04-05
dot icon19/07/2012
Director's details changed for Christopher John Dickin on 2012-04-05
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/05/2010
Director's details changed for Christopher John Dickin on 2010-04-05
dot icon21/05/2010
Director's details changed for Ron Greenbaum on 2010-04-05
dot icon21/05/2010
Secretary's details changed for Bkb Services Limited on 2010-04-05
dot icon21/05/2010
Director's details changed for Edward John Spencer on 2010-04-05
dot icon15/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 05/04/09; full list of members
dot icon22/05/2009
Director's change of particulars / christopher dickin / 01/04/2009
dot icon10/04/2008
Return made up to 05/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon11/09/2007
Ad 26/03/07--------- £ si 99@1
dot icon15/08/2007
Return made up to 05/04/07; full list of members
dot icon15/08/2007
Location of register of members
dot icon02/04/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon27/09/2006
New director appointed
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Registered office changed on 19/09/06 from: fifth floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon17/07/2006
Certificate of change of name
dot icon05/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
614.06K
-
0.00
386.62K
-
2022
5
867.24K
-
0.00
849.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edward John Spencer
Director
18/09/2007 - 28/03/2025
13
Dickin, Christopher John
Director
04/09/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAY STREET LIMITED

CLAY STREET LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at 11 St Christophers Place, London, W1U 1NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAY STREET LIMITED?

toggle

CLAY STREET LIMITED is currently Active. It was registered on 05/04/2006 .

Where is CLAY STREET LIMITED located?

toggle

CLAY STREET LIMITED is registered at 11 St Christophers Place, London, W1U 1NG.

What does CLAY STREET LIMITED do?

toggle

CLAY STREET LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CLAY STREET LIMITED?

toggle

The latest filing was on 25/02/2026: Cancellation of shares. Statement of capital on 2026-01-27.