Company NameClaywood Financial Services Limited
DirectorsReshma Hussein Alibhai and Hussein Alibhai
Company StatusActive
Company Number01351759
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameReshma Hussein Alibhai
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(30 years after company formation)
Appointment Duration16 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
Secretary NameMrs Reshma Hussein Alibhai
StatusCurrent
Appointed18 March 2013(35 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
Director NameMr Hussein Alibhai
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(38 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
Director NameCarol Ann Dutton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration21 years (resigned 01 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Nash
Milton Keynes
MK17 0EP
Director NameAnn Leftley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address44 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LE
Director NameJacqueline Ann Rowe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 March 2013)
RoleCake Decorator
Country of ResidenceUnited Kingdom
Correspondence Address45 Lord Drive
Pocklington
York
North Yorkshire
YO42 2PB
Secretary NameAnn Leftley
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address44 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LE
Secretary NameJacqueline Ann Rowe
NationalityBritish
StatusResigned
Appointed15 October 1998(20 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lord Drive
Pocklington
York
North Yorkshire
YO42 2PB
Director NameMrs Kerry Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights 3rd Floor
59-65 Lowlands Road
Harrow
HA1 3AW

Contact

Telephone020 89070088
Telephone regionLondon

Location

Registered AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Jacqueline Ann Rowe
60.00%
Ordinary
20 at £1Carol Ann Dutton
40.00%
Ordinary

Financials

Year2014
Net Worth£4,101
Cash£3,446
Current Liabilities£37,220

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 June 2019Registered office address changed from The Heights 3rd Floor 59-65 Lowlands Road Harrow HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page)
11 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Appointment of Mr Hussein Alibhai as a director on 30 December 2016 (2 pages)
11 January 2017Appointment of Mr Hussein Alibhai as a director on 30 December 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Termination of appointment of Kerry Wright as a director on 31 May 2015 (1 page)
12 August 2015Termination of appointment of Kerry Wright as a director on 31 May 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50
(4 pages)
20 January 2014Director's details changed for Reshma Hussein Alibhai on 21 December 2013 (2 pages)
20 January 2014Director's details changed for Reshma Hussein Alibhai on 21 December 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Termination of appointment of Jacqueline Rowe as a director (1 page)
27 March 2013Appointment of Mrs Reshma Hussein Alibhai as a secretary (1 page)
27 March 2013Termination of appointment of Jacqueline Rowe as a secretary (1 page)
27 March 2013Termination of appointment of Jacqueline Rowe as a director (1 page)
27 March 2013Appointment of Mrs Reshma Hussein Alibhai as a secretary (1 page)
27 March 2013Termination of appointment of Jacqueline Rowe as a secretary (1 page)
12 February 2013Termination of appointment of Carol Dutton as a director (1 page)
12 February 2013Appointment of Mrs Kerry Wright as a director (2 pages)
12 February 2013Appointment of Mrs Kerry Wright as a director (2 pages)
12 February 2013Termination of appointment of Carol Dutton as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Carol Ann Dutton on 31 December 2012 (2 pages)
3 January 2013Secretary's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages)
3 January 2013Director's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Director's details changed for Carol Ann Dutton on 31 December 2012 (2 pages)
3 January 2013Director's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages)
3 January 2013Secretary's details changed for Jacqueline Ann Rowe on 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Reshma Husiein Alibhai on 31 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Reshma Husiein Alibhai on 31 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Director's details changed for Carol Ann Dutton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Carol Ann Dutton on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jacqueline Ann Rowe on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Reshma Husiein Alibhai on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Reshma Husiein Alibhai on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jacqueline Ann Rowe on 31 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Director appointed reshma husiein alibhai (2 pages)
3 March 2008Director appointed reshma husiein alibhai (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(7 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998£ ic 100/50 15/10/98 £ sr 50@1=50 (1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998£ ic 100/50 15/10/98 £ sr 50@1=50 (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned;director resigned (1 page)
29 October 1998Secretary resigned;director resigned (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)