Company NameClassfood Limited
DirectorsMarietta Renata Helena Cahn and John Ludvik Edward Seidler
Company StatusDissolved
Company Number00481990
CategoryPrivate Limited Company
Incorporation Date10 May 1950(74 years ago)
Previous NameA.S. Flats Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarietta Renata Helena Cahn
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(41 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispa Bashurst Copse
Itchingfield
Horsham
West Sussex
RH13 7NZ
Director NameJohn Ludvik Edward Seidler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(41 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address220 East 73rd Street Apt 2h
New York
10021
United States
Secretary NameMarietta Renata Helena Cahn
NationalityBritish
StatusCurrent
Appointed14 September 1994(44 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispa Bashurst Copse
Itchingfield
Horsham
West Sussex
RH13 7NZ
Director NameAnita Vera Seidler
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(41 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 May 1992)
RoleCompany Director
Correspondence Address8 Strathearn Place
London
W2 2NH
Director NameJoseph Seidler
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address8 Strathearn Place
London
W2 2NH
Secretary NameAnita Vera Seidler
NationalityBritish
StatusResigned
Appointed17 April 1992(41 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 May 1992)
RoleCompany Director
Correspondence Address8 Strathearn Place
London
W2 2NH
Secretary NameJoseph Seidler
NationalityBritish
StatusResigned
Appointed11 May 1992(42 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address8 Strathearn Place
London
W2 2NH

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,345,305
Cash£347,370
Current Liabilities£122,535

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Return of final meeting in a members' voluntary winding up (4 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2001Registered office changed on 28/06/01 from: 52 richmond road worthing west sussex BN11 1PR (1 page)
28 June 2001Declaration of solvency (3 pages)
27 June 2001Company name changed A.S. flats LIMITED\certificate issued on 27/06/01 (3 pages)
26 June 2001Appointment of a voluntary liquidator (2 pages)
26 June 2001Declaration of solvency (3 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
21 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 May 2000Return made up to 17/04/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 May 1998Full accounts made up to 31 July 1997 (13 pages)
19 September 1997Registered office changed on 19/09/97 from: 22 melton street london NW1 2BW (1 page)
28 April 1997Full accounts made up to 31 July 1996 (14 pages)
23 April 1997Return made up to 17/04/97; full list of members (5 pages)
4 March 1997Return made up to 17/04/96; full list of members (5 pages)
16 January 1996Full accounts made up to 31 July 1995 (12 pages)
7 June 1995Full accounts made up to 31 July 1994 (12 pages)
24 September 1986Return made up to 22/09/86; full list of members (4 pages)
3 September 1986Full accounts made up to 31 July 1986 (11 pages)