Background WavePink WaveYellow Wave

G. K. CLAIRE LIMITED (01400696)

G. K. CLAIRE LIMITED (01400696) is an active UK company. incorporated on 20 November 1978. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. G. K. CLAIRE LIMITED has been registered for 47 years. Current directors include CLAIRE, Amardip Singh, CLAIRE, Karnail Singh, CLAIRE, Samraj Singh and 1 others.

Company Number
01400696
Status
active
Type
ltd
Incorporated
20 November 1978
Age
47 years
Address
144 Ilford Lane, Essex, IG1 2LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLAIRE, Amardip Singh, CLAIRE, Karnail Singh, CLAIRE, Samraj Singh, CLAIRE, Satwinder Singh, Mr.
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. K. CLAIRE LIMITED

G. K. CLAIRE LIMITED is an active company incorporated on 20 November 1978 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. G. K. CLAIRE LIMITED was registered 47 years ago.(SIC: 68209, 82990)

Status

active

Active since 47 years ago

Company No

01400696

LTD Company

Age

47 Years

Incorporated 20 November 1978

Size

N/A

Accounts

ARD: 30/10

Up to Date

10 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 October 2025 (7 months ago)
Submitted on 28 October 2025 (7 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

G.K. CLAIRE FASHIONS LIMITED
From: 20 November 1978To: 30 July 1985
Contact
Address

144 Ilford Lane Ilford Essex, IG1 2LQ,

Timeline

19 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Nov 78
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Feb 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CLAIRE, Amardip Singh

Active
Albert Road, IlfordIG1 1HS
Born April 1986
Director
Appointed 01 Nov 2019

CLAIRE, Karnail Singh

Active
12 Belmont Road, IlfordIG1 1YN
Born September 1942
Director
Appointed N/A

CLAIRE, Samraj Singh

Active
144 Ilford Lane, EssexIG1 2LQ
Born June 1996
Director
Appointed 28 Aug 2019

CLAIRE, Satwinder Singh, Mr.

Active
144 Ilford Lane, EssexIG1 2LQ
Born October 1968
Director
Appointed 31 Aug 2021

CLAIRE, Jaswinder Kaur

Resigned
12 Belmont Road, IlfordIG1 1YN
Secretary
Appointed N/A
Resigned 08 Feb 2022

CLAIRE, Amardip Singh

Resigned
144 Ilford Lane, EssexIG1 2LQ
Born April 1986
Director
Appointed 01 Nov 2019
Resigned 25 Oct 2022

CLAIRE, Bahader Singh

Resigned
110 Norfolk Road, IlfordIG3 8LJ
Born May 1949
Director
Appointed N/A
Resigned 28 Aug 2019

CLAIRE, Gurdev Singh

Resigned
32 Belmont Road, IlfordIG1 1YN
Born April 1940
Director
Appointed N/A
Resigned 31 Aug 2021

CLAIRE, Harmail Singh

Resigned
35 Coventry Road, IlfordIG1 4QR
Born September 1955
Director
Appointed N/A
Resigned 06 Dec 2022

CLAIRE, Mangal Singh

Resigned
109 Albert Road, IlfordIG1 1HS
Born September 1947
Director
Appointed N/A
Resigned 01 Nov 2019

CLAIRE, Samraj Singh

Resigned
144 Ilford Lane, EssexIG1 2LQ
Born June 1996
Director
Appointed 28 Aug 2019
Resigned 25 Oct 2022

CLAIRE, Satwinder Singh, Mr.

Resigned
Ilford Lane, IlfordIG7 2LQ
Born October 1968
Director
Appointed 31 Aug 2021
Resigned 25 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Ilford Lane, IlfordIG1 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2025
Ilford Lane, IlfordIG1 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2024
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 May 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Legacy
28 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
1 July 1991
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 March 1989
225(1)225(1)
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Legacy
7 April 1988
363363
Accounts With Made Up Date
7 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Certificate Change Of Name Company
30 July 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1983
395Particulars of Mortgage or Charge
Miscellaneous
20 November 1978
MISCMISC
Incorporation Company
20 November 1978
NEWINCIncorporation