London
W1U 6EQ
Secretary Name | Andrew Carlile Barrs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Ms Shelley Latham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mr Brian Stanley Cooper |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2001) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 5 Grosvenor Square London W1K 4AF |
Director Name | Mary Fitzgerald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 1999) |
Role | Adminsrator |
Correspondence Address | 23 Troy Court Kensington High Street London W8 7RA |
Website | www.classy-co.com |
---|
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | A.c. Barrs 50.00% Ordinary |
---|---|
50 at £1 | Ms Shelley J. Latham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,902 |
Cash | £51,244 |
Current Liabilities | £20,358 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 1 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letters. Particulars: F/H-62 north street brighton east sussex. T/n-ESX39536 (for full details see form 395). Fully Satisfied |
---|---|
2 September 1992 | Delivered on: 10 September 1992 Satisfied on: 1 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or luxbug limited to the chargee under the terms of a facility letter dated 2ND june 1992. Particulars: F/H property k/a 37 mount ephraim, tunbridge wells, kent t/nos. K440069 and K4639211 and f/h property k/a 2 fairholme parade, hook, hamps. T/no. HP355190 and f/h property k/a 337 kentish town road and 20A and 22 york mews, london NW5 t/no.418101. Incl. All fittings, fixtures & fixed or heavy plant & machinery see form 395 ref. M88C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 1991 | Delivered on: 30 July 1991 Satisfied on: 1 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 haseldine road london colney st albans hertfordshire t/n hd 136284. Fully Satisfied |
10 October 1988 | Delivered on: 28 October 1988 Satisfied on: 23 September 1992 Persons entitled: Royal Trust Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property undertaking and assets of the company fixed & floating charges. Fully Satisfied |
13 October 1988 | Delivered on: 14 October 1988 Satisfied on: 23 September 1992 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shop & maisonette k/a 2 fairholme parade, station road, hook, hampshire & all buildings fixturs & fixed plant & machinery. Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 23 September 1992 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 337 kentish town road, london NW5 t/no 418101 & property k/a 20A & 22 york mews london NW5 & all buildings fixtures & fixed plant & machinery. Fully Satisfied |
18 November 1987 | Delivered on: 1 December 1987 Satisfied on: 1 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320 portland road hove, east sussex t/no sx 135385. Fully Satisfied |
3 August 1987 | Delivered on: 5 August 1987 Satisfied on: 23 September 1992 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 mount ephraim tunbridge wells kent. Fully Satisfied |
17 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Director's details changed for Andrew Carlile Barrs on 1 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Shelley Latham on 1 December 2014 (2 pages) |
30 January 2015 | Secretary's details changed for Andrew Carlile Barrs on 1 December 2014 (1 page) |
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Secretary's details changed for Andrew Carlile Barrs on 1 December 2014 (1 page) |
30 January 2015 | Director's details changed for Shelley Latham on 1 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Andrew Carlile Barrs on 1 December 2014 (2 pages) |
28 October 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 22 December 2010 (11 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (10 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
20 April 2009 | Return made up to 22/12/08; no change of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2008 | Return made up to 22/12/07; no change of members (7 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 345-345A station road harrow middlesex HA1 2AA (1 page) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
11 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2002 | Return made up to 22/12/01; full list of members (6 pages) |
29 March 2002 | Resolutions
|
11 March 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 73 south audley street london W1K 1JD (1 page) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 22/12/00; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 February 1999 | Return made up to 22/12/98; full list of members
|
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 71 south audley street london W1Y 5FF (1 page) |
28 February 1997 | Return made up to 22/12/96; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 July 1996 | New director appointed (2 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 March 1996 | Return made up to 22/12/95; full list of members (8 pages) |
1 August 1995 | Full accounts made up to 31 March 1994 (11 pages) |
13 March 1995 | Return made up to 22/12/94; no change of members (8 pages) |