Company NameClassy Company Limited
Company StatusDissolved
Company Number02148264
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Carlile Barrs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 24 April 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameAndrew Carlile Barrs
NationalityBritish
StatusClosed
Appointed22 December 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMs Shelley Latham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(14 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Brian Stanley Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2001)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
5 Grosvenor Square
London
W1K 4AF
Director NameMary Fitzgerald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1999)
RoleAdminsrator
Correspondence Address23 Troy Court
Kensington High Street
London
W8 7RA

Contact

Websitewww.classy-co.com

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1A.c. Barrs
50.00%
Ordinary
50 at £1Ms Shelley J. Latham
50.00%
Ordinary

Financials

Year2014
Net Worth£225,902
Cash£51,244
Current Liabilities£20,358

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 July 1993Delivered 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 1992Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

17 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Director's details changed for Andrew Carlile Barrs on 1 December 2014 (2 pages)
30 January 2015Director's details changed for Shelley Latham on 1 December 2014 (2 pages)
30 January 2015Secretary's details changed for Andrew Carlile Barrs on 1 December 2014 (1 page)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Secretary's details changed for Andrew Carlile Barrs on 1 December 2014 (1 page)
30 January 2015Director's details changed for Shelley Latham on 1 December 2014 (2 pages)
30 January 2015Director's details changed for Andrew Carlile Barrs on 1 December 2014 (2 pages)
28 October 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 13 April 2012 (1 page)
13 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 22 December 2010 (11 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
20 April 2009Return made up to 22/12/08; no change of members (4 pages)
14 January 2009Registered 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 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2008Return made up to 22/12/07; no change of members (7 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 March 2007Return made up to 22/12/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2006Return made up to 22/12/05; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 March 2005Registered office changed on 07/03/05 from: 345-345A station road harrow middlesex HA1 2AA (1 page)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
11 February 2004Return made up to 22/12/03; full list of members (7 pages)
8 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2003Return made up to 22/12/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002Resolutions
  • RES14 ‐ Cpaitalisation 03/05/02
(1 page)
1 July 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2002Return made up to 22/12/01; full list of members (6 pages)
29 March 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 March 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 73 south audley street london W1K 1JD (1 page)
5 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 22/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Registered office changed on 02/02/98 from: 71 south audley street london W1Y 5FF (1 page)
28 February 1997Return made up to 22/12/96; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 July 1996New director appointed (2 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 March 1996Return made up to 22/12/95; full list of members (8 pages)
1 August 1995Full accounts made up to 31 March 1994 (11 pages)
13 March 1995Return made up to 22/12/94; no change of members (8 pages)