Company NameClassic Business Equipment Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number03580061
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Castle Lane
London
SW1E 6DR
Director NameMr John Howard Porter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameStuart James Gerald Porter
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address119 Meadow Way
Theale
Reading
Berkshire
RG7 5DE
Secretary NameMrs Tracie Jane Porter
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 - 2 Castle Lane
London
SW1E 6DR
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 - 2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(21 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Castle Lane
London
SW1E 6DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecbeltd.co.uk
Email address[email protected]
Telephone07 889410140
Telephone regionMobile

Location

Registered Address1 - 2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Howard Porter
50.00%
Ordinary
1 at £1Tracie Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£3,608,924
Cash£2,044,184
Current Liabilities£991,770

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

26 October 2018Delivered on: 7 November 2018
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 December 2019Satisfaction of charge 035800610001 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 November 2018Registration of charge 035800610001, created on 26 October 2018 (24 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
6 September 2018Termination of appointment of Tracie Jane Porter as a secretary on 31 August 2018 (1 page)
6 September 2018Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1 - 2 Castle Lane London SW1E 6DR on 6 September 2018 (1 page)
6 September 2018Termination of appointment of John Howard Porter as a director on 31 August 2018 (1 page)
6 September 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
6 September 2018Appointment of Mr James Ross Stephens as a director on 31 August 2018 (2 pages)
6 September 2018Appointment of Mr Ken Coveney as a director on 31 August 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
8 June 2018Cessation of Tracie Jane Porter as a person with significant control on 13 October 2017 (1 page)
8 June 2018Cessation of Tracie Jane Porter as a person with significant control on 6 April 2016 (1 page)
8 June 2018Change of details for Mrs Tracie Porter as a person with significant control on 26 May 2018 (2 pages)
8 June 2018Secretary's details changed for Tracie Porter on 26 May 2018 (1 page)
8 June 2018Notification of Tracie Jane Porter as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Registered office address changed from Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 May 2018 (1 page)
19 October 2017Notification of J T Property Holdings Limited as a person with significant control on 13 October 2017 (2 pages)
19 October 2017Notification of J T Property Holdings Limited as a person with significant control on 13 October 2017 (2 pages)
19 October 2017Cessation of John Howard Porter as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of A Person with Significant Control as a person with significant control on 13 October 2017 (1 page)
19 October 2017Cessation of John Howard Porter as a person with significant control on 13 October 2017 (1 page)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Secretary's details changed for Tracie Porter on 10 July 2014 (1 page)
13 July 2015Secretary's details changed for Tracie Porter on 10 July 2014 (1 page)
13 July 2015Director's details changed for Mr John Howard Porter on 10 July 2014 (2 pages)
13 July 2015Director's details changed for Mr John Howard Porter on 10 July 2014 (2 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom on 23 October 2012 (1 page)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Tracie Porter on 1 February 2011 (2 pages)
1 June 2011Director's details changed for Mr John Howard Porter on 14 April 2010 (2 pages)
1 June 2011Secretary's details changed for Tracie Porter on 1 February 2011 (2 pages)
1 June 2011Director's details changed for Mr John Howard Porter on 14 April 2010 (2 pages)
1 June 2011Secretary's details changed for Tracie Porter on 1 February 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Tracie Porter on 1 June 2010 (1 page)
7 June 2010Director's details changed for Mr John Howard Porter on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Tracie Porter on 1 June 2010 (1 page)
7 June 2010Secretary's details changed for Tracie Porter on 1 June 2010 (1 page)
7 June 2010Director's details changed for Mr John Howard Porter on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr John Howard Porter on 1 June 2010 (2 pages)
8 April 2010Registered office address changed from Keen Phillips 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Keen Phillips 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Keen Phillips 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 8 April 2010 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2008Return made up to 12/06/08; full list of members (3 pages)
30 June 2008Return made up to 12/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 June 2006Return made up to 12/06/06; full list of members (2 pages)
28 June 2006Return made up to 12/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 June 2005Return made up to 12/06/05; full list of members (2 pages)
23 June 2005Return made up to 12/06/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
6 August 2003Return made up to 12/06/03; full list of members (5 pages)
6 August 2003Return made up to 12/06/03; full list of members (5 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 June 2002Return made up to 12/06/02; full list of members (6 pages)
26 June 2002Return made up to 12/06/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 August 2001Return made up to 12/06/01; full list of members (6 pages)
10 August 2001Return made up to 12/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (1 page)
9 November 2000New secretary appointed (1 page)
13 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 July 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
13 July 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
12 February 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
12 February 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
12 June 1998Incorporation (18 pages)
12 June 1998Incorporation (18 pages)