About

Registered Number: 05042273
Date of Incorporation: 12/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Having been setup in 2004, Claybar Ltd has its registered office in London, it's status is listed as "Active". Claybar Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAND PROPERTIES LTD 23 February 2004 30 March 2004 1
Secretary Name Appointed Resigned Total Appointments
RICEMAN ESTATES LTD 23 February 2004 30 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 February 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 18 March 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 18 December 2018
AA01 - Change of accounting reference date 17 December 2018
AA - Annual Accounts 19 July 2018
AA01 - Change of accounting reference date 19 March 2018
CS01 - N/A 12 February 2018
AA01 - Change of accounting reference date 20 December 2017
MR01 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR01 - N/A 14 November 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
AA - Annual Accounts 14 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA01 - Change of accounting reference date 22 March 2017
CS01 - N/A 15 March 2017
AA01 - Change of accounting reference date 23 December 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AA - Annual Accounts 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA01 - Change of accounting reference date 15 March 2016
AR01 - Annual Return 18 February 2016
AA01 - Change of accounting reference date 15 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 17 February 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 28 April 2010
AA01 - Change of accounting reference date 27 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 06 August 2008
225 - Change of Accounting Reference Date 28 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 28 October 2007
225 - Change of Accounting Reference Date 31 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 12 February 2007
363a - Annual Return 20 February 2006
363a - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 17 December 2004
225 - Change of Accounting Reference Date 15 December 2004
287 - Change in situation or address of Registered Office 21 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

A registered charge 13 November 2017 Outstanding

N/A

Fixed and floating charge 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.