CLEWHAWK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 01680190
Status Active
Incorporation Date 22 November 1982
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 6 April 2016 to 5 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CLEWHAWK LIMITED are www.clewhawk.co.uk, and www.clewhawk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clewhawk Limited is a Private Limited Company. The company registration number is 01680190. Clewhawk Limited has been working since 22 November 1982. The present status of the company is Active. The registered address of Clewhawk Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Barry is a Secretary of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Judah is a Director of the company. FELDMAN, Shulom is a Director of the company. Secretary MOZES, Irving has been resigned. Director KAHAN, Elias has been resigned. Director MARGULIES, Ephraim Solomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FELDMAN, Barry
Appointed Date: 01 July 2008

Director
FELDMAN, Heinrich

89 years old

Director
FELDMAN, Judah
Appointed Date: 01 July 2008
58 years old

Director
FELDMAN, Shulom
Appointed Date: 17 August 1997
68 years old

Resigned Directors

Secretary
MOZES, Irving
Resigned: 16 May 2013

Director
KAHAN, Elias
Resigned: 15 December 2012
97 years old

Director
MARGULIES, Ephraim Solomon
Resigned: 17 August 1997
100 years old

CLEWHAWK LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Previous accounting period shortened from 6 April 2016 to 5 April 2016
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
09 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100

...
... and 86 more events
24 Jan 1988
Return made up to 20/10/87; full list of members

22 Dec 1987
Registered office changed on 22/12/87 from: 5/7 singer street london EC2A 4QA

20 Nov 1987
Accounts for a small company made up to 31 March 1986

10 Dec 1986
Return made up to 20/10/86; full list of members

30 Jul 1986
Return made up to 18/10/85; full list of members

CLEWHAWK LIMITED Charges

27 May 1997
Memorandum of deposit and mortgage
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Viznitz (Keren Nitzchi) Foundation
Description: 123 clarance road longsight manchester.
27 May 1997
Memorandum of deposit and mortgage
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Viznitz (Keren Nitzchi) Foundation
Description: 106/112 newport road middlesborough.
24 February 1997
Memorandum of deposit and mortgage
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Viznitz (Keren Nitzchi) Foundation
Description: 123 clarence road longsight greater manchester.
15 October 1985
Mortgage
Delivered: 17 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
24 April 1985
Mortgage
Delivered: 26 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
15 February 1984
Legal mortgage
Delivered: 20 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123, clarence rd; manchester, greater manchester title no…