Background WavePink WaveYellow Wave

1 TO 10 CLAYTON COURT LTD (07248314)

1 TO 10 CLAYTON COURT LTD (07248314) is an active UK company. incorporated on 10 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 1 TO 10 CLAYTON COURT LTD has been registered for 15 years. Current directors include BIDERMAN, Joel, GROHMAN, Shalom Meir, KATZ, David Cohen and 3 others.

Company Number
07248314
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
113-115 Brown Hill Road, London, SE6 2HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIDERMAN, Joel, GROHMAN, Shalom Meir, KATZ, David Cohen, LEW, Abraham, LUBELSKY, Gabriel Isaac, MEISELS, Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 TO 10 CLAYTON COURT LTD

1 TO 10 CLAYTON COURT LTD is an active company incorporated on 10 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 1 TO 10 CLAYTON COURT LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07248314

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

113-115 Brown Hill Road London, SE6 2HF,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 23 March 2023To: 15 April 2024
Avon House, 2 Timberwharf Road Timberwharf Road London N16 6DB England
From: 23 March 2023To: 23 March 2023
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 10 May 2010To: 23 March 2023
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BIDERMAN, Joel

Active
Kyverdale Road, LondonN16 6PP
Born January 1980
Director
Appointed 04 May 2023

GROHMAN, Shalom Meir

Active
Riverside Road, LondonN16 6DA
Born August 1946
Director
Appointed 04 May 2023

KATZ, David Cohen

Active
Ashtead Road, LondonE5 9BJ
Born January 1960
Director
Appointed 04 May 2023

LEW, Abraham

Active
Lingwood Road, LondonE5 9BN
Born July 1955
Director
Appointed 04 May 2023

LUBELSKY, Gabriel Isaac

Active
Elm Park Avenue, LondonN15 6AT
Born September 1966
Director
Appointed 04 May 2023

MEISELS, Michael

Active
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 04 May 2023

MOSKOVITZ, Israel

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1964
Director
Appointed 06 May 2023
Resigned 11 Jan 2024

MOSKOVITZ, Israel

Resigned
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 10 May 2010
Resigned 04 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Israel Moskovitz

Ceased
Southend Road, EssexIG8 8HD
Born June 1964

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Incorporation Company
10 May 2010
NEWINCIncorporation