Company NameThe Salusbury Winestore & Bar Limited
DirectorHeinz Dieter Claassen
Company StatusActive
Company Number03721851
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 1 month ago)
Previous NamesNatestone Limited and Classymash Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHeinz Dieter Claassen
Date of BirthMay 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNicholas John Mash
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 03 July 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 52-53 Kensington Court
London
W8 5DE
Director NameMr Robert Andreas Claassen
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 March 1999(1 week, 4 days after company formation)
Appointment Duration19 years (resigned 31 March 2018)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address22a College Parade
Salusbury Road
London
NW6 6RN
Secretary NameNicholas John Mash
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 03 July 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 52-53 Kensington Court
London
W8 5DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 73283286
Telephone regionLondon

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Hampstead Bar Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£198

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 February 2023Company name changed classymash pub company LIMITED\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-20
(3 pages)
23 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
19 July 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 August 2020Director's details changed for Heinz Dieter Claassen on 5 August 2020 (2 pages)
26 February 2020Change of details for London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
17 January 2019Termination of appointment of Robert Andreas Claassen as a director on 31 March 2018 (1 page)
15 January 2019Cessation of The Hampstead Bar Company Limited as a person with significant control on 10 October 2016 (1 page)
14 January 2019Appointment of Heinz Dieter Claassen as a director on 31 March 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 December 2018Notification of London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
21 February 2018Cessation of Masseria Group Limited as a person with significant control on 10 October 2016 (1 page)
20 February 2018Notification of Masseria Group Limited as a person with significant control on 10 October 2016 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 (2 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
11 April 2016Director's details changed for Robert Andreas Claassen on 11 February 2016 (2 pages)
11 April 2016Director's details changed for Robert Andreas Claassen on 11 February 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 August 2012Termination of appointment of Nicholas Mash as a director (1 page)
29 August 2012Termination of appointment of Nicholas Mash as a director (1 page)
29 August 2012Termination of appointment of Nicholas Mash as a secretary (1 page)
29 August 2012Termination of appointment of Nicholas Mash as a secretary (1 page)
13 April 2012Secretary's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Secretary's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 26/02/08; full list of members (3 pages)
1 March 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / robert claassen / 28/02/2008 (1 page)
29 February 2008Director's change of particulars / robert claassen / 28/02/2008 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
22 March 2007Return made up to 26/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 26/02/06; full list of members (2 pages)
29 March 2006Return made up to 26/02/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 May 2005Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
4 May 2005Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
27 April 2005Return made up to 26/02/05; full list of members (2 pages)
27 April 2005Return made up to 26/02/05; full list of members (2 pages)
1 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 May 2004Return made up to 26/02/04; full list of members (5 pages)
19 May 2004Return made up to 26/02/04; full list of members (5 pages)
25 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2002 (3 pages)
3 February 2004Accounts for a dormant company made up to 30 September 2002 (3 pages)
9 January 2004Total exemption full accounts made up to 30 September 2001 (13 pages)
9 January 2004Total exemption full accounts made up to 30 September 2001 (13 pages)
15 October 2003Registered office changed on 15/10/03 from: 342 streatham high road streatham london SW16 6HH (1 page)
15 October 2003Registered office changed on 15/10/03 from: 342 streatham high road streatham london SW16 6HH (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
2 October 2003Return made up to 26/02/03; full list of members (5 pages)
2 October 2003Return made up to 26/02/03; full list of members (5 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
20 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Return made up to 26/02/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 178-202 great portland street london W1N 5TB (1 page)
17 May 2001Full accounts made up to 30 September 2000 (12 pages)
17 May 2001Registered office changed on 17/05/01 from: 178-202 great portland street london W1N 5TB (1 page)
17 May 2001Full accounts made up to 30 September 2000 (12 pages)
17 May 2001Return made up to 26/02/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
2 June 2000Return made up to 26/02/00; full list of members (6 pages)
2 June 2000Return made up to 26/02/00; full list of members (6 pages)
11 January 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
11 January 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page)
12 March 1999Company name changed natestone LIMITED\certificate issued on 15/03/99 (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page)
12 March 1999Company name changed natestone LIMITED\certificate issued on 15/03/99 (2 pages)
26 February 1999Incorporation (15 pages)
26 February 1999Incorporation (15 pages)