Company NameClaybark Limited
Company StatusDissolved
Company Number03434996
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Joanna Chmielecka
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed20 July 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidencePoland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Stephen Marc Curtis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameCindy Michele Sheldrake
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Bodycoats Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2HB
Director NameHarvey Curtis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2000)
RoleProperty Developer
Correspondence Address47 Holland Villas Road
Holland Park
London
W14 8DH
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed27 October 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 23 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Tudor Close
Belsize Avenue
London
NW3 4AG
Director NameBernard Jacques Phillipe Mallet
Date of BirthApril 1927 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed09 December 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2004)
RoleBanker Financial Consultant
Correspondence AddressLa Petite Maison
57 Route De Vauboyon
91570 Bievres
France
Director NameJohn Roake
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2000)
RoleRetired Architect
Correspondence Address22 St Johns Road
Bathwick
Bath
Avon
BA2 6PX
Director NameHarvey Curtis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2004)
RoleProperty Developer
Correspondence Address12 Avenue Du Val Du Bois
Gassin
83580
France
Director NameBernard Jacques Phillipe Mallet
Date of BirthApril 1927 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2004(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 2009)
RoleCompany Director
Correspondence AddressLa Petite Maison
57 Route De Vauboyon
91570 Bievres
France
Director NameMr David Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tudor Close
Belsize Avenue
London
NW3 4AG
Director NameMr David Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tudor Close
Belsize Avenue
London
NW3 4AG
Director NameMr Harvey Curtis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(14 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20.1k at £1Harvey Curtis
99.29%
Ordinary
72 at £1Trustees Of Curtis Childrens Trust
0.36%
Ordinary
72 at £1Trustees Of Curtis Discretionary Trust
0.36%
Ordinary

Financials

Year2014
Net Worth£5,904
Cash£2,478
Current Liabilities£105,381

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 November 2020Cessation of Harvey Curtis as a person with significant control on 26 September 2020 (1 page)
24 November 2020Appointment of Mr Stephen Marc Curtis as a director on 20 November 2020 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 November 2020Notification of Stephen Marc Curtis as a person with significant control on 26 September 2020 (2 pages)
20 November 2020Termination of appointment of Harvey Curtis as a director on 26 September 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
22 October 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 20,200
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 20,200
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 60,200
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 60,200
(3 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Appointment of Ms Joanna Chmielecka as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Ms Joanna Chmielecka as a director on 20 July 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,200
(3 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,200
(3 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,200
(3 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,200
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,200
(3 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,200
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Statement of capital following an allotment of shares on 22 December 2012
  • GBP 20,200
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 22 December 2012
  • GBP 20,200
(3 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Appointment of Mr Harvey Curtis as a director (2 pages)
23 July 2012Termination of appointment of David Morris as a director (1 page)
23 July 2012Termination of appointment of David Morris as a secretary (1 page)
23 July 2012Termination of appointment of David Morris as a secretary (1 page)
23 July 2012Termination of appointment of David Morris as a director (1 page)
23 July 2012Appointment of Mr Harvey Curtis as a director (2 pages)
23 July 2012Director's details changed for David Morris on 23 July 2012 (2 pages)
23 July 2012Director's details changed for David Morris on 23 July 2012 (2 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Termination of appointment of Bernard Mallet as a director (1 page)
10 March 2010Termination of appointment of Bernard Mallet as a director (1 page)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2008Return made up to 16/09/08; full list of members (4 pages)
25 September 2008Return made up to 16/09/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Return made up to 16/09/07; no change of members (7 pages)
1 October 2007Return made up to 16/09/07; no change of members (7 pages)
6 October 2006Return made up to 16/09/06; full list of members (7 pages)
6 October 2006Return made up to 16/09/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
23 September 2004Return made up to 16/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2004Return made up to 16/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Registered office changed on 12/07/04 from: 1 marylebone high street london W1U 4NQ (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1 marylebone high street london W1U 4NQ (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
8 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
8 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
23 September 2003Return made up to 16/09/03; full list of members (8 pages)
23 September 2003Return made up to 16/09/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
30 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
31 October 2002Return made up to 16/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 16/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Return made up to 16/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001Return made up to 16/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2001Registered office changed on 08/11/01 from: 47 holland villas road holland park london W14 8DH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 47 holland villas road holland park london W14 8DH (1 page)
12 June 2001Full accounts made up to 31 August 2000 (8 pages)
12 June 2001Full accounts made up to 31 August 2000 (8 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
27 October 2000Return made up to 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 October 2000Return made up to 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 July 2000Full accounts made up to 31 August 1999 (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
28 October 1999Return made up to 16/09/99; full list of members (9 pages)
28 October 1999Return made up to 16/09/99; full list of members (9 pages)
1 October 1999Full accounts made up to 31 August 1998 (7 pages)
1 October 1999Full accounts made up to 31 August 1998 (7 pages)
6 November 1998Return made up to 16/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 November 1998Return made up to 16/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Ad 27/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Location of register of members (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Ad 27/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
11 December 1997Location of register of members (1 page)
11 December 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)