CLAYDENS OF SAFFRON WALDEN LIMITED
LONDON


Company number 02758269
Status Active
Incorporation Date 23 October 1992
Company Type Private Limited Company
Address HIGGISONS CHARTERED ACCOUNTANTS, HIGGISON HOUSE 381-383 CITY ROAD, LONDON, EC1 1NW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of CLAYDENS OF SAFFRON WALDEN LIMITED are www.claydensofsaffronwalden.co.uk, and www.claydens-of-saffron-walden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Claydens of Saffron Walden Limited is a Private Limited Company. The company registration number is 02758269. Claydens of Saffron Walden Limited has been working since 23 October 1992. The present status of the company is Active. The registered address of Claydens of Saffron Walden Limited is Higgisons Chartered Accountants Higgison House 381 383 City Road London Ec1 1nw. . CLAYDEN, Jacqui Hazel is a Secretary of the company. CLAYDEN, Jacqui Hazel is a Director of the company. CLAYDEN, Peter Richard Hector is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAYDEN, Peter Richard Hector has been resigned. Director START, June Rose has been resigned. Director START, Trevor Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director
CLAYDEN, Peter Richard Hector
Appointed Date: 29 October 1992
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 1993
Appointed Date: 23 October 1992

Director
CLAYDEN, Peter Richard Hector
Resigned: 23 October 1994
74 years old

Director
START, June Rose
Resigned: 19 September 2013
Appointed Date: 31 July 1994
72 years old

Director
START, Trevor Colin
Resigned: 19 September 2013
Appointed Date: 31 July 1994
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 1993
Appointed Date: 23 October 1992

Persons With Significant Control

Mr Peter Richard Hector Clayden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLAYDENS OF SAFFRON WALDEN LIMITED Events

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 56 more events
26 Jul 1994
Return made up to 23/10/93; full list of members

14 Jul 1994
Company name changed comfort stop LIMITED\certificate issued on 15/07/94

09 Nov 1992
Company name changed speed 3026 LIMITED\certificate issued on 10/11/92

09 Nov 1992
Registered office changed on 09/11/92 from: classic house 174/180 old street london EC1V 9BP

23 Oct 1992
Incorporation

CLAYDENS OF SAFFRON WALDEN LIMITED Charges

6 January 2005
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wisteria cottage bartlow road castle camps cambridgeshire…
2 September 1994
Mortgage debenture
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…