London
NW1 3ER
Director Name | Nicholas John Mash |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 July 2012) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 52-53 Kensington Court London W8 5DE |
Director Name | Mr Robert Andreas Claassen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 19 years (resigned 31 March 2018) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 22a College Parade Salusbury Road London NW6 6RN |
Secretary Name | Nicholas John Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 July 2012) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 52-53 Kensington Court London W8 5DE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 73283286 |
---|---|
Telephone region | London |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Hampstead Bar Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £198 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
22 February 2023 | Company name changed classymash pub company LIMITED\certificate issued on 22/02/23
|
23 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
19 July 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 August 2020 | Director's details changed for Heinz Dieter Claassen on 5 August 2020 (2 pages) |
26 February 2020 | Change of details for London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of Robert Andreas Claassen as a director on 31 March 2018 (1 page) |
15 January 2019 | Cessation of The Hampstead Bar Company Limited as a person with significant control on 10 October 2016 (1 page) |
14 January 2019 | Appointment of Heinz Dieter Claassen as a director on 31 March 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 December 2018 | Notification of London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
21 February 2018 | Cessation of Masseria Group Limited as a person with significant control on 10 October 2016 (1 page) |
20 February 2018 | Notification of Masseria Group Limited as a person with significant control on 10 October 2016 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 April 2016 | Director's details changed for Robert Andreas Claassen on 11 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Robert Andreas Claassen on 11 February 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Termination of appointment of Nicholas Mash as a director (1 page) |
29 August 2012 | Termination of appointment of Nicholas Mash as a director (1 page) |
29 August 2012 | Termination of appointment of Nicholas Mash as a secretary (1 page) |
29 August 2012 | Termination of appointment of Nicholas Mash as a secretary (1 page) |
13 April 2012 | Secretary's details changed for Nicholas John Mash on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Nicholas John Mash on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for Nicholas John Mash on 17 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Nicholas John Mash on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Nicholas John Mash on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Nicholas John Mash on 17 January 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
1 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / robert claassen / 28/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / robert claassen / 28/02/2008 (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
27 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
27 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
19 May 2004 | Return made up to 26/02/04; full list of members (5 pages) |
19 May 2004 | Return made up to 26/02/04; full list of members (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 342 streatham high road streatham london SW16 6HH (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 342 streatham high road streatham london SW16 6HH (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2003 | Return made up to 26/02/03; full list of members (5 pages) |
2 October 2003 | Return made up to 26/02/03; full list of members (5 pages) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2002 | Return made up to 26/02/02; full list of members
|
20 March 2002 | Return made up to 26/02/02; full list of members
|
17 May 2001 | Return made up to 26/02/01; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 178-202 great portland street london W1N 5TB (1 page) |
17 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 178-202 great portland street london W1N 5TB (1 page) |
17 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 May 2001 | Return made up to 26/02/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 June 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 June 2000 | Return made up to 26/02/00; full list of members (6 pages) |
11 January 2000 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
11 January 2000 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page) |
12 March 1999 | Company name changed natestone LIMITED\certificate issued on 15/03/99 (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page) |
12 March 1999 | Company name changed natestone LIMITED\certificate issued on 15/03/99 (2 pages) |
26 February 1999 | Incorporation (15 pages) |
26 February 1999 | Incorporation (15 pages) |