Claybar Ltd LONDON


Claybar started in year 2004 as Private Limited Company with registration number 05042273. The Claybar company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At the moment there are 2 directors in the the firm, namely Abraham K. and Joshua S.. In addition one secretary - Zelda S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah K. who worked with the the firm until 25 October 2021.

Claybar Ltd Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05042273
Date of Incorporation Thu, 12th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 3rd April
Company age 20 years old
Account next due date Wed, 3rd Jan 2024 (146 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Zelda S.

Position: Secretary

Appointed: 30 March 2004

Abraham K.

Position: Director

Appointed: 30 March 2004

Joshua S.

Position: Director

Appointed: 30 March 2004

Samuel B.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Sarah K.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Rivka G.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Berish B.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Pessie B.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Zelda S.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Lily B.

Position: Director

Appointed: 09 March 2007

Resigned: 25 October 2021

Sarah K.

Position: Secretary

Appointed: 30 March 2004

Resigned: 25 October 2021

Calland Properties Ltd

Position: Corporate Director

Appointed: 23 February 2004

Resigned: 30 March 2004

Riceman Estates Ltd

Position: Corporate Secretary

Appointed: 23 February 2004

Resigned: 30 March 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Calland Properties Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Calland Properties Limited

New Burlington House 1075 Finchley Road, London, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01125043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand356 661366 800745 276553 070389 959153 898383 147
Current Assets8 609 0309 097 0469 796 82310 606 28811 209 86810 939 38511 123 372
Debtors8 252 3698 730 2469 051 54710 053 21810 819 90910 785 48710 740 225
Net Assets Liabilities9 276 8969 898 54410 499 96511 101 38711 142 57611 391 494 
Other Debtors3 621 5164 148 5763 815 3314 999 4595 434 3165 393 9375 643 672
Property Plant Equipment9 4827 1125 3344 0003 0002 2501 688
Other
Accumulated Depreciation Impairment Property Plant Equipment359 020361 390363 168364 502365 502366 252366 814
Amounts Owed By Related Parties4 594 5374 494 5374 828 3374 828 3374 978 6174 978 6174 978 337
Amounts Owed To Group Undertakings9 716 6899 716 9679 804 76710 405 76711 441 76711 321 76711 722 496
Average Number Employees During Period     11
Bank Borrowings Overdrafts1 498 0451 125 000825 000525 000225 000225 000 
Corporation Tax Payable402 769345 480314 459209 75066 78058 435 
Creditors11 946 6181 125 000825 000525 000225 00012 164 10912 279 503
Fixed Assets12 614 48412 613 11412 613 04212 614 68412 616 96812 616 21812 656 880
Increase From Depreciation Charge For Year Property Plant Equipment 2 3701 7781 3341 000750562
Investment Property12 605 00012 606 00012 607 70612 610 68212 613 96612 613 96612 655 190
Investment Property Fair Value Model 12 606 00012 607 70612 607 70612 613 96612 613 96612 655 190
Investments Fixed Assets2222222
Investments In Group Undertakings Participating Interests  22222
Net Current Assets Liabilities-3 337 588-1 589 570-1 288 077-988 297-1 249 392-1 224 724-1 156 131
Number Shares Issued Fully Paid 1     
Other Creditors287 116289 769490 365521 158499 121505 287506 362
Other Taxation Social Security Payable33 87034 400175 309103 910151 59252 04550 104
Par Value Share 1     
Profit Loss1 005 562621 648601 421601 42241 189248 918109 255
Property Plant Equipment Gross Cost368 502368 502368 502368 502368 502368 502 
Total Assets Less Current Liabilities9 276 89611 023 54411 324 96511 626 38711 367 57611 391 49411 500 749
Trade Creditors Trade Payables8 129  54 000 1 575541
Trade Debtors Trade Receivables36 31687 133407 879225 422406 976412 933118 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts made up to 31st March 2023
filed on: 15th, November 2023
Free Download (12 pages)

Company search

Advertisements