CLAY STREET PROJECT LIMITED

Register to unlock more data on OkredoRegister

CLAY STREET PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07912232

Incorporation date

17/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon16/09/2025
Statement by Directors
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Solvency Statement dated 10/09/25
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon03/09/2025
Registration of charge 079122320005, created on 2025-09-03
dot icon01/08/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon01/08/2025
Satisfaction of charge 079122320004 in full
dot icon08/04/2025
Registered office address changed from Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ to 1st Floor County House 100 New London Road Chelmsford CM2 0RG on 2025-04-08
dot icon08/04/2025
Appointment of Mr Douglas John Carroll as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Bhavesh Amratlal Radia as a director on 2025-04-04
dot icon08/04/2025
Notification of Newell Residential Holdings Limited as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Java (Baker Street) Limited as a person with significant control on 2025-04-04
dot icon19/03/2025
Micro company accounts made up to 2024-09-30
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-09-30
dot icon01/12/2023
Director's details changed for Mr Bhavesh Amratlal Radia on 2023-12-01
dot icon16/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Registered office address changed from Signal House Management Office 137 Great Suffolk Street Southward London SE1 1PZ United Kingdom to Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ on 2023-05-11
dot icon21/03/2023
Confirmation statement made on 2023-01-17 with updates
dot icon15/01/2023
Registration of charge 079122320004, created on 2023-01-09
dot icon10/01/2023
Satisfaction of charge 079122320003 in full
dot icon09/01/2023
Termination of appointment of Sanjay Shah as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr Bhavesh Amratlal Radia as a director on 2023-01-09
dot icon09/01/2023
Registered office address changed from C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD England to Signal House Management Office 137 Great Suffolk Street Southward London SE1 1PZ on 2023-01-09
dot icon09/01/2023
Cessation of Sanjay Shah as a person with significant control on 2023-01-09
dot icon09/01/2023
Notification of Java (Baker Street) Limited as a person with significant control on 2023-01-09
dot icon09/01/2023
Termination of appointment of Usha Sanjay Shah as a director on 2023-01-09
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2022
Resolutions
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon04/08/2022
Director's details changed for Mr Sanjay Shah on 2022-08-04
dot icon04/08/2022
Registered office address changed from C/ Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET to C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD on 2022-08-04
dot icon04/08/2022
Appointment of Mrs Usha Sanjay Shah as a director on 2022-06-07
dot icon31/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon31/01/2022
Change of details for Mr Sanjay Shah as a person with significant control on 2018-02-07
dot icon19/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Termination of appointment of Ip Universal Limited as a director on 2021-08-18
dot icon10/08/2021
Director's details changed for Mr Sanjay Shah on 2021-08-10
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to C/ Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET on 2021-04-22
dot icon21/04/2021
Accounts for a small company made up to 2019-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon06/09/2020
Satisfaction of charge 2 in full
dot icon06/09/2020
Satisfaction of charge 1 in full
dot icon16/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2020-04-16
dot icon08/04/2020
Termination of appointment of Snehal Shah as a director on 2020-04-08
dot icon23/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Ms Snehal Shah as a director on 2019-09-26
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon18/01/2019
Registration of charge 079122320003, created on 2019-01-14
dot icon18/10/2018
All of the property or undertaking has been released from charge 1
dot icon18/10/2018
All of the property or undertaking has been released from charge 2
dot icon06/09/2018
Notification of Sanjay Shah as a person with significant control on 2018-02-07
dot icon07/08/2018
Appointment of Mr Sanjay Shah as a director on 2018-07-21
dot icon06/08/2018
Cessation of Christopher William Chipperton as a person with significant control on 2018-02-07
dot icon04/08/2018
Cessation of Christopher William Chipperton as a person with significant control on 2018-02-07
dot icon25/07/2018
Appointment of Ip Universal Limited as a director on 2018-07-21
dot icon25/07/2018
Termination of appointment of Christopher William Chipperton as a director on 2018-07-21
dot icon17/07/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/07/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2018-07-17
dot icon17/07/2018
Registered office address changed from 8a Cranbrook Road Ilford IG1 4DJ England to 20-22 Wenlock Road London N1 7GU on 2018-07-17
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2018
Administrative restoration application
dot icon20/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2017
Appointment of Mr Christopher William Chipperton as a director on 2016-11-24
dot icon15/05/2017
Confirmation statement made on 2017-01-17 with updates
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon04/05/2017
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 8a Cranbrook Road Ilford IG1 4DJ on 2017-05-04
dot icon04/05/2017
Termination of appointment of Ahmed Saud Ghouth as a director on 2016-11-24
dot icon04/05/2017
Termination of appointment of Ammar Shata as a director on 2016-11-24
dot icon04/05/2017
Termination of appointment of Ahmed Saud Ghouth as a director on 2016-11-24
dot icon04/05/2017
Termination of appointment of Ziad Nicolas Nawfal as a secretary on 2016-11-24
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon24/04/2015
Accounts for a small company made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Sherif Selim as a director on 2015-02-16
dot icon16/02/2015
Appointment of Mr Ziad Nicolas Nawfal as a secretary on 2015-02-16
dot icon16/02/2015
Termination of appointment of Sherif Selim as a director on 2015-02-16
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon27/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon26/02/2014
Accounts for a small company made up to 2013-12-31
dot icon26/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon25/02/2013
Accounts for a small company made up to 2012-12-31
dot icon10/12/2012
Resolutions
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon30/05/2012
Registered office address changed from Ashurt Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 2012-05-30
dot icon17/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radia, Bhavesh Amratlal
Director
09/01/2023 - 04/04/2025
63
Shah, Sanjay
Director
21/07/2018 - 09/01/2023
35
Carroll, Douglas John
Director
04/04/2025 - Present
33
Shah, Usha Sanjay
Director
07/06/2022 - 09/01/2023
2

Persons with Significant Control

5
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 PROJECT LIMITED

CLAY STREET PROJECT LIMITED is an(a) Active company incorporated on 17/01/2012 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford CM2 0RG. 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 PROJECT LIMITED?

toggle

CLAY STREET PROJECT LIMITED is currently Active. It was registered on 17/01/2012 .

Where is CLAY STREET PROJECT LIMITED located?

toggle

CLAY STREET PROJECT LIMITED is registered at 1st Floor County House, 100 New London Road, Chelmsford CM2 0RG.

What does CLAY STREET PROJECT LIMITED do?

toggle

CLAY STREET PROJECT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAY STREET PROJECT LIMITED?

toggle

The latest filing was on 16/09/2025: Statement by Directors.