CLEWHAWK LIMITED

Register to unlock more data on OkredoRegister

CLEWHAWK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01680190

Incorporation date

22/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon01/04/2026
Previous accounting period shortened from 2025-04-04 to 2025-04-03
dot icon31/07/2025
Change of details for Mr Shulom Feldman as a person with significant control on 2024-06-21
dot icon25/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2025
Previous accounting period shortened from 2024-04-05 to 2024-04-04
dot icon17/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Previous accounting period shortened from 2022-04-06 to 2022-04-05
dot icon05/01/2023
Previous accounting period shortened from 2022-04-07 to 2022-04-06
dot icon12/08/2022
Confirmation statement made on 2022-06-20 with updates
dot icon12/08/2022
Notification of Shulom Feldman as a person with significant control on 2022-03-22
dot icon12/08/2022
Cessation of Henrich Feldman as a person with significant control on 2022-03-22
dot icon12/08/2022
Termination of appointment of Henrich Feldman as a director on 2022-03-22
dot icon17/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Previous accounting period shortened from 2021-04-08 to 2021-04-07
dot icon15/09/2021
Previous accounting period extended from 2021-03-31 to 2021-04-08
dot icon10/08/2021
Director's details changed for Mr Heinrich Feldman on 2021-08-10
dot icon10/08/2021
Change of details for Mr Heinrich Feldman as a person with significant control on 2021-08-10
dot icon07/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Appointment of Mrs Dwora Feldman as a director on 2021-02-18
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2020
Previous accounting period shortened from 2019-04-01 to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-04-02 to 2019-04-01
dot icon01/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2018
Previous accounting period shortened from 2018-04-03 to 2018-04-02
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/04/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2018
Previous accounting period shortened from 2017-04-04 to 2017-04-03
dot icon03/01/2018
Previous accounting period shortened from 2017-04-05 to 2017-04-04
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon04/07/2017
Termination of appointment of Judah Feldman as a director on 2017-04-15
dot icon03/07/2017
Notification of Heinrich Feldman as a person with significant control on 2016-04-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
Previous accounting period shortened from 2016-04-06 to 2016-04-05
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon09/09/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/09/2016
Termination of appointment of Elias Kahan as a director on 2012-12-15
dot icon11/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2016
Termination of appointment of Irving Mozes as a secretary on 2013-05-16
dot icon05/01/2016
Previous accounting period shortened from 2015-04-07 to 2015-04-06
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Previous accounting period shortened from 2014-04-08 to 2014-04-07
dot icon31/12/2014
Previous accounting period extended from 2014-04-01 to 2014-04-08
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon25/06/2014
Director's details changed for Elias Kahan on 2014-01-01
dot icon25/06/2014
Secretary's details changed for Irving Mozes on 2014-01-01
dot icon08/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2014
Current accounting period shortened from 2013-04-02 to 2013-04-01
dot icon03/01/2014
Previous accounting period shortened from 2013-04-03 to 2013-04-02
dot icon22/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon17/03/2013
Total exemption small company accounts made up to 2012-04-03
dot icon03/01/2013
Previous accounting period shortened from 2012-04-04 to 2012-04-03
dot icon26/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Previous accounting period shortened from 2011-04-05 to 2011-04-04
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon06/07/2010
Director's details changed for Heinrich Feldman on 2009-10-01
dot icon06/07/2010
Director's details changed for Shulom Feldman on 2009-10-01
dot icon06/07/2010
Director's details changed for Judah Feldman on 2009-10-01
dot icon06/07/2010
Secretary's details changed for Barry Feldman on 2009-10-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Previous accounting period shortened from 2009-04-06 to 2009-04-05
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon07/04/2009
Director appointed judah feldman
dot icon07/04/2009
Secretary appointed barry feldman
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Accounting reference date extended from 31/03/07 to 06/04/07
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 20/06/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 20/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 20/06/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 20/06/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 20/06/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/06/2000
Return made up to 20/06/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 20/06/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/06/1998
Return made up to 20/06/98; full list of members
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Return made up to 20/06/97; full list of members
dot icon05/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/07/1996
Return made up to 20/06/96; full list of members
dot icon01/07/1996
Location of register of members address changed
dot icon01/07/1996
Location of debenture register address changed
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Return made up to 20/06/95; full list of members
dot icon12/07/1995
Location of register of members address changed
dot icon12/07/1995
Location of debenture register address changed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 20/06/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Return made up to 20/06/93; full list of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Return made up to 20/06/92; full list of members
dot icon15/04/1992
Accounts for a small company made up to 1991-03-31
dot icon28/02/1992
Accounts for a small company made up to 1990-03-31
dot icon28/06/1991
Return made up to 20/06/91; full list of members
dot icon11/12/1990
Return made up to 22/10/90; full list of members
dot icon04/06/1990
Accounts for a small company made up to 1989-03-31
dot icon03/04/1990
Accounts for a small company made up to 1988-03-31
dot icon18/12/1989
Return made up to 20/10/89; full list of members
dot icon30/01/1989
Return made up to 20/10/88; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1987-03-31
dot icon24/01/1988
Return made up to 20/10/87; full list of members
dot icon22/12/1987
Registered office changed on 22/12/87 from: 5/7 singer street london EC2A 4QA
dot icon20/11/1987
Accounts for a small company made up to 1986-03-31
dot icon10/12/1986
Return made up to 20/10/86; full list of members
dot icon30/07/1986
Return made up to 18/10/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+100.89 % *

* during past year

Cash in Bank

£229,678.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
04/04/2025
dot iconNext due on
04/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
637.12K
-
0.00
79.10K
-
2022
0
673.67K
-
0.00
114.33K
-
2023
0
688.43K
-
0.00
229.68K
-
2023
0
688.43K
-
0.00
229.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

688.43K £Ascended2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.68K £Ascended100.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Dwora
Director
18/02/2021 - Present
158
Feldman, Shulom
Director
17/08/1997 - Present
106
Feldman, Barry
Secretary
01/07/2008 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEWHAWK LIMITED

CLEWHAWK LIMITED is an(a) Active company incorporated on 22/11/1982 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEWHAWK LIMITED?

toggle

CLEWHAWK LIMITED is currently Active. It was registered on 22/11/1982 .

Where is CLEWHAWK LIMITED located?

toggle

CLEWHAWK LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does CLEWHAWK LIMITED do?

toggle

CLEWHAWK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEWHAWK LIMITED?

toggle

The latest filing was on 01/04/2026: Previous accounting period shortened from 2025-04-04 to 2025-04-03.