Company NameClassic Automobiles Worldwide Limited
Company StatusActive
Company Number03794723
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert William Bentley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(5 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Aragon House
247 Kings Road
London
SW6 4XG
Secretary NameAnthony Edward Bentley
NationalityBritish
StatusCurrent
Appointed01 November 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10c Woodborough Road
London
SW15 6PZ
Director NameMr Alan Robert Bentley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Commonview
Putney Common
London
SW15 1HN
Director NameMr Anthony Edward Bentley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10c Woodborough Road
London
SW15 6PZ
Director NameMs Angela Spier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressBishopstone
36 Crescent Road
Worthing
West Sussex
BN11 1RL
Secretary NameJulie Painter
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBishopstone
36 Crescent Road
Worthing
West Sussex
BN11 1RL
Director NameAnthony Edward Bentley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(5 days after company formation)
Appointment Duration4 months (resigned 01 November 1999)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address27 Rotherwood Road
London
SW15 1LA
Secretary NameAndrew John Cassar
NationalityBritish
StatusResigned
Appointed29 June 1999(5 days after company formation)
Appointment Duration4 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address1 Armoury Way
Wandsworth
London
SW18 1TH

Contact

Websiteclassic-car-london.com
Email address[email protected]
Telephone020 88711357
Telephone regionLondon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Robert William Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,224,583
Cash£460
Current Liabilities£2,631,887

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 1 week ago)
Next Return Due22 June 2024 (2 months from now)

Charges

17 May 2012Delivered on: 24 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 May 2002Delivered on: 24 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(7 pages)
5 October 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1,000
(7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 October 2011Secretary's details changed for Anthony Edward Bentley on 10 October 2011 (2 pages)
25 October 2011Director's details changed for Anthony Edward Bentley on 10 October 2011 (2 pages)
25 October 2011Secretary's details changed for Anthony Edward Bentley on 10 October 2011 (2 pages)
25 October 2011Director's details changed for Alan Robert Bentley on 10 October 2011 (2 pages)
25 October 2011Director's details changed for Alan Robert Bentley on 10 October 2011 (2 pages)
25 October 2011Director's details changed for Anthony Edward Bentley on 10 October 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Alan Robert Bentley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert William Bentley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert William Bentley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan Robert Bentley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert William Bentley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Alan Robert Bentley on 1 October 2009 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 June 2005Return made up to 08/06/05; full list of members (2 pages)
17 June 2005Return made up to 08/06/05; full list of members (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
3 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
3 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
8 June 2004Return made up to 08/06/04; full list of members (5 pages)
8 June 2004Return made up to 08/06/04; full list of members (5 pages)
29 July 2003Return made up to 08/06/03; full list of members (5 pages)
29 July 2003Return made up to 08/06/03; full list of members (5 pages)
26 June 2003Registered office changed on 26/06/03 from: fairview house victoria place carlisle CA1 1HP (1 page)
26 June 2003Registered office changed on 26/06/03 from: fairview house victoria place carlisle CA1 1HP (1 page)
10 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
27 February 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
27 February 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (1 page)
24 June 1999Incorporation (30 pages)
24 June 1999Incorporation (30 pages)