Company Name1 To 10 Clayton Court Ltd
Company StatusActive
Company Number07248314
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joel Biderman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 97 Kyverdale Road
London
N16 6PP
Director NameMr Shalom Meir Grohman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Riverside Road
London
N16 6DA
Director NameMr David Cohen Katz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashtead Road
London
E5 9BJ
Director NameMr Abraham Lew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lingwood Road
London
E5 9BN
Director NameMr Gabriel Isaac Lubelsky
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elm Park Avenue
London
N15 6AT
Director NameMichael Meisels
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2023(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Craven Walk
London
N16 6BT
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2023(12 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiteadvocates4claims.co.uk

Location

Registered Address113-115 Brown Hill Road
London
SE6 2HF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1 at £1Israel Moskovitz
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

16 May 2023Notification of a person with significant control statement (2 pages)
5 May 2023Appointment of Mr Abraham Lew as a director on 4 May 2023 (2 pages)
5 May 2023Appointment of Mr Joel Biderman as a director on 4 May 2023 (2 pages)
5 May 2023Appointment of Mr Gabriel Isaac Lubelsky as a director on 4 May 2023 (2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
5 May 2023Appointment of Mr Shalom Meir Grohman as a director on 4 May 2023 (2 pages)
5 May 2023Appointment of Mr David Cohen Katz as a director on 4 May 2023 (2 pages)
5 May 2023Appointment of Mr Michael Meisels as a director on 4 May 2023 (2 pages)
4 May 2023Cessation of Israel Moskovitz as a person with significant control on 4 May 2023 (1 page)
4 May 2023Termination of appointment of Israel Moskovitz as a director on 4 May 2023 (1 page)
23 March 2023Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Avon House, 2 Timberwharf Road Timberwharf Road London N16 6DB on 23 March 2023 (1 page)
23 March 2023Registered office address changed from Avon House, 2 Timberwharf Road Timberwharf Road London N16 6DB England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 March 2023 (1 page)
6 January 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
17 November 2021Unaudited abridged accounts made up to 31 May 2021 (6 pages)
6 July 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
16 June 2021Change of details for Mr Israel Moskovitz as a person with significant control on 2 June 2021 (2 pages)
16 June 2021Director's details changed for Mr Israel Moskovitz on 2 June 2021 (2 pages)
13 January 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
14 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)