Company NameClassman Limited
DirectorBrenda Naomi Joseph
Company StatusActive
Company Number03072932
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrenda Naomi Joseph
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83a Whitton Road
Hounslow
TW3 2EH
Secretary NameMiss Brenda Naomi Joseph
StatusCurrent
Appointed17 September 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address83a Whitton Road
Hounslow
Middlesex
TW3 2EH
Director NameMiss Sarah Jane Davison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2015)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Mowbray Avenue
Byfleet
Surrey
KT14 7PG
Secretary NameMiss Sarah Jane Davison
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2015)
RoleEvents Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Mowbray Avenue
Byfleet
Surrey
KT14 7PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address83a Whitton Road
Hounslow
Middlesex
TW3 2EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

1 at £1Brenda Naomi Joseph
33.33%
Ordinary
1 at £1Sarah Davison
33.33%
Ordinary
1 at £1Syed Khawer Mehdi Rizvi
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

26 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 June 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 September 2015Appointment of Miss Brenda Naomi Joseph as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Miss Brenda Naomi Joseph as a secretary on 17 September 2015 (2 pages)
13 July 2015Termination of appointment of Sarah Jane Davison as a director on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Sarah Jane Davison as a director on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Sarah Jane Davison as a secretary on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Sarah Jane Davison as a secretary on 30 June 2015 (1 page)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Director's details changed for Miss Sarah Jane Davison on 2 September 2013 (2 pages)
8 July 2014Director's details changed for Miss Sarah Jane Davison on 2 September 2013 (2 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Director's details changed for Miss Sarah Jane Davison on 2 September 2013 (2 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
1 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Director's details changed for Miss Sarah Jane Davison on 5 September 2011 (2 pages)
24 July 2012Director's details changed for Miss Sarah Jane Davison on 5 September 2011 (2 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Miss Sarah Jane Davison on 5 September 2011 (2 pages)
24 July 2012Director's details changed for Brenda Naomi Joseph on 1 January 2012 (2 pages)
24 July 2012Director's details changed for Brenda Naomi Joseph on 1 January 2012 (2 pages)
24 July 2012Director's details changed for Brenda Naomi Joseph on 1 January 2012 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from 83 Whitton Road Hounslow Middlesex TW3 2EH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 83 Whitton Road Hounslow Middlesex TW3 2EH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 83 Whitton Road Hounslow Middlesex TW3 2EH on 1 March 2011 (1 page)
20 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Brenda Naomi Joseph on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Brenda Naomi Joseph on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Miss Sarah Jane Davison on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Miss Sarah Jane Davison on 27 June 2010 (2 pages)
4 August 2009Director and secretary's change of particulars / sarah davison / 01/08/2008 (1 page)
4 August 2009Return made up to 27/06/09; full list of members (4 pages)
4 August 2009Director and secretary's change of particulars / sarah davison / 01/08/2008 (2 pages)
4 August 2009Director and secretary's change of particulars / sarah davison / 01/08/2008 (1 page)
4 August 2009Return made up to 27/06/09; full list of members (4 pages)
4 August 2009Director and secretary's change of particulars / sarah davison / 01/08/2008 (2 pages)
30 March 2009Return made up to 27/06/08; full list of members (4 pages)
30 March 2009Return made up to 27/06/08; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 September 2007Return made up to 27/06/07; no change of members (7 pages)
27 September 2007Return made up to 27/06/07; no change of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 July 2003Return made up to 27/06/03; full list of members (7 pages)
17 July 2003Return made up to 27/06/03; full list of members (7 pages)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2002Return made up to 27/06/02; full list of members (7 pages)
10 July 2002Return made up to 27/06/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
29 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Return made up to 27/06/00; full list of members (6 pages)
30 August 2000Return made up to 27/06/00; full list of members (6 pages)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Return made up to 27/06/99; full list of members (6 pages)
18 August 1999Return made up to 27/06/99; full list of members (6 pages)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Return made up to 27/06/98; full list of members (6 pages)
20 August 1998Return made up to 27/06/98; full list of members (6 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
29 July 1997Return made up to 27/06/97; full list of members (6 pages)
29 July 1997Return made up to 27/06/97; full list of members (6 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 November 1996Return made up to 27/06/96; full list of members (6 pages)
12 November 1996Return made up to 27/06/96; full list of members (6 pages)
16 October 1995Nc dec already adjusted 19/09/95 (1 page)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 October 1995Nc dec already adjusted 19/09/95 (1 page)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
26 September 1995Registered office changed on 26/09/95 from: classic house, 174-180 old street, london, EC1V 9BP (1 page)
26 September 1995Registered office changed on 26/09/95 from: classic house, 174-180 old street, london, EC1V 9BP (1 page)