Clayken Investments Limited LONDON


Clayken Investments started in year 1997 as Private Limited Company with registration number 03327023. The Clayken Investments company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The company has 2 directors, namely Stacey K., Stephen K.. Of them, Stephen K. has been with the company the longest, being appointed on 5 March 1997 and Stacey K. has been with the company for the least time - from 14 February 2022. Currently there is one former director listed by the company - Michael C., who left the company on 17 January 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

Clayken Investments Limited Address / Contact

Office Address Lynton House
Office Address2 7/12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03327023
Date of Incorporation Tue, 4th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stacey K.

Position: Director

Appointed: 14 February 2022

Stephen K.

Position: Director

Appointed: 05 March 1997

Stacey K.

Position: Secretary

Appointed: 17 January 2001

Resigned: 07 April 2008

Michael C.

Position: Director

Appointed: 27 November 1997

Resigned: 17 January 2001

Michael C.

Position: Secretary

Appointed: 05 March 1997

Resigned: 17 January 2001

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1997

Resigned: 05 March 1997

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 04 March 1997

Resigned: 05 March 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Stacey K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen K. This PSC owns 25-50% shares and has 25-50% voting rights.

Stacey K.

Notified on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth580 224607 540       
Balance Sheet
Cash Bank On Hand 7 9437 3748 9272 909270 0854 0004 479129 988
Current Assets 76 39394 075113 33572 786343 96291 877141 856278 615
Debtors43 80068 45086 701104 40869 87773 87787 877137 377148 627
Net Assets Liabilities 607 540629 9881 101 9751 060 1961 054 060988 622878 142596 963
Other Debtors 44 45045 13152 531   59 50085 750
Property Plant Equipment 1 250 0001 250 0001 700 0001 700 0001 700 0001 874 1101 874 1101 325 598
Intangible Fixed Assets1 250 000        
Tangible Fixed Assets1 250 0001 250 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve35 56862 884       
Shareholder Funds580 224607 540       
Other
Accumulated Depreciation Impairment Property Plant Equipment        372
Additions Other Than Through Business Combinations Property Plant Equipment      174 110 1 860
Bank Borrowings Overdrafts 18 11918 11918 11918 11818 11818 11818 118950 908
Corporation Tax Payable 7 2469 2179 84914 5683 2524 556 44 441
Creditors 30 92631 22133 71040 81436 88830 86831 12056 342
Depreciation Rate Used For Property Plant Equipment        20
Disposals Property Plant Equipment        83 647
Increase From Depreciation Charge For Year Property Plant Equipment        372
Net Current Assets Liabilities22 86845 46762 85479 62531 972307 07461 009110 736222 273
Other Creditors 5 5613 8855 7428 12815 5188 19413 00211 901
Property Plant Equipment Gross Cost  1 250 0001 700 0001 700 0001 700 0001 874 1101 874 1101 325 970
Total Assets Less Current Liabilities1 272 8681 295 4671 312 8541 779 6251 731 9722 007 0741 935 1191 984 8461 547 871
Total Increase Decrease From Revaluations Property Plant Equipment   450 000    -466 353
Trade Debtors Trade Receivables 24 00041 57051 87769 87773 87787 87777 87762 877
Bank Borrowings Overdrafts Secured-18 118-18 118       
Cash Bank1 5887 943       
Creditors Due After One Year692 644687 927       
Creditors Due Within One Year22 52030 926       
Net Assets Liability Excluding Pension Asset Liability580 224607 540       
Number Shares Allotted100100       
Par Value Share 1       
Revaluation Reserve544 556544 556       
Share Capital Allotted Called Up Paid-100-100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements