Company NameClassic Homes (Herts) Limited
DirectorsAndrew Kilvington and Andrew Robert Levy
Company StatusDissolved
Company Number03145600
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Kilvington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleProperty Developer
Correspondence Address203 The Ridgeway
St. Albans
Hertfordshire
AL4 9XG
Director NameAndrew Robert Levy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleConstruction Manager
Correspondence Address2 Spinneys Drive
King Harry Lane
St. Albans
Hertfordshire
AL3 4AE
Secretary NameAndrew Kilvington
NationalityBritish
StatusCurrent
Appointed01 August 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleProperty Developer
Correspondence Address203 The Ridgeway
St. Albans
Hertfordshire
AL4 9XG
Director NameVivienne Mary Levy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleClinical Project Manager
Correspondence Address3 Hill Street
St Albans
Hertfordshire
AL3 4QS
Director NameChristopher James Martain Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleQuantity Surveyor
Correspondence Address72 Sopwell Lane
St Albans
Hertfordshire
AL1 1RW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVivienne Mary Levy
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleClinical Project Manager
Correspondence Address3 Hill Street
St Albans
Hertfordshire
AL3 4QS
Director NamePaul Raymond Turner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleContracts Manager
Correspondence Address47 Westway
Harpenden
Hertfordshire
AL5 4QX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 December 2005Notice of move from Administration to Dissolution (5 pages)
17 August 2005Statement of affairs (11 pages)
12 May 2005Statement of administrator's proposal (11 pages)
7 December 2004Registered office changed on 07/12/04 from: 77A st peters street st. Albans hertfordshire AL1 3ED (1 page)
6 December 2004Appointment of an administrator (1 page)
5 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
6 March 2004Return made up to 22/01/03; full list of members; amend (6 pages)
6 March 2004Return made up to 22/01/04; full list of members (5 pages)
6 March 2004Director resigned (1 page)
6 March 2004Return made up to 22/01/02; full list of members; amend (6 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 February 2004Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 September 2002Registered office changed on 26/09/02 from: 80A victoria street st albans herts AL1 3XH (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
5 August 2002Auditor's resignation (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Director resigned (1 page)
25 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
26 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Return made up to 12/01/01; full list of members (7 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001New director appointed (2 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1999Full accounts made up to 30 April 1998 (10 pages)
14 January 1999Return made up to 22/01/99; no change of members (4 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New director appointed (2 pages)
17 February 1998Return made up to 22/01/98; no change of members (4 pages)
13 November 1997Full accounts made up to 30 April 1997 (11 pages)
27 February 1997Ad 23/01/96--------- £ si 99@1 (2 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
7 June 1996Registered office changed on 07/06/96 from: 5 lowfield lane hoddesdon hertfordshire EN11 8PD (1 page)
10 April 1996Particulars of mortgage/charge (4 pages)
5 February 1996Registered office changed on 05/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 January 1996Incorporation (19 pages)