CLAYBROOK GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/12/2418 December 2024 Cessation of Howard Harvey Weiss as a person with significant control on 2024-07-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Purchase of own shares.

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

04/10/244 October 2024 Change of details for Mrs Katie Weiss-Cohen as a person with significant control on 2023-06-22

View Document

03/10/243 October 2024 Notification of Stephen Cohen as a person with significant control on 2023-06-23

View Document

03/10/243 October 2024 Change of details for Mr Howard Harvey Weiss as a person with significant control on 2024-09-30

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

18/12/2318 December 2023 Change of details for Mrs Katy Weiss-Cohen as a person with significant control on 2023-12-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Notification of Katy Weiss-Cohen as a person with significant control on 2016-04-06

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Change of details for Mr Howard Harvey Weiss as a person with significant control on 2016-04-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD ALAN LAMENT / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN COHEN / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HARVEY WEISS / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALAN LAMENT / 21/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HARVEY WEISS / 08/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWES

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HARVEY WEISS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP DAWES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALAN LAMENT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN COHEN / 23/02/2010

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

03/06/063 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 07/03/02; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/991 July 1999 £ IC 179153/155198 08/06/99 £ SR 23955@1=23955

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 £ IC 205403/179153 30/06/98 £ SR 26250@1=26250

View Document

16/07/9816 July 1998 POS 30/06/98

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

27/01/9627 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 RETURN MADE UP TO 07/03/95; CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/07/941 July 1994 £ NC 1000000/1050000 14/06/94

View Document

01/07/941 July 1994 NC INC ALREADY ADJUSTED 14/06/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: LYNCO HOUSE 69-71 FARRINGDON ROAD LONDON EC1M 3JB

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 RE DES OF SHARES 13/10/93

View Document

14/09/9314 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 CONVERT & REDES SHARES 27/04/92

View Document

28/05/9228 May 1992 CONVE 27/04/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED FRAYTONS LTD. CERTIFICATE ISSUED ON 23/04/91

View Document

09/04/919 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 NC INC ALREADY ADJUSTED 20/03/91

View Document

05/04/915 April 1991 £ NC 100/1000000 20/03/91

View Document

07/03/917 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company