Company NameKlassika Limited
DirectorsElias Miah and Mayarun Nesa Khatun
Company StatusActive
Company Number03807218
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elias Miah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address341 Romford Road
London
E7 8AA
Secretary NameMrs Mayarun Nesa Khatun
NationalityBritish
StatusCurrent
Appointed30 July 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address341 Romford Road
London
E7 8AA
Director NameMrs Mayarun Nesa Khatun
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address341 Romford Road
London
E7 8AA
Director NameAfsana Begum
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address341 Romford Road
London
E7 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address341 Romford Road
Forst Gate
London
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

25 at £1Mohammed Jomeir Uddin
25.00%
Ordinary
25 at £1Mohammed Joynal Uddin
25.00%
Ordinary
24 at £1Afsana Begum
24.00%
Ordinary
24 at £1Mohammed Ashraf Uddin
24.00%
Ordinary
1 at £1Elias Miah
1.00%
Ordinary
1 at £1Mrs Mayarun Nesa Khatun
1.00%
Ordinary

Financials

Year2014
Net Worth£445,923
Cash£4,595
Current Liabilities£378,991

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

8 November 2006Delivered on: 28 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 71 brick lane, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
8 November 2006Delivered on: 28 November 2006
Persons entitled: National Westminster 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2006Delivered on: 3 November 2006
Persons entitled: National Westminster 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

31 January 2024Total exemption full accounts made up to 31 July 2023 (13 pages)
31 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
4 July 2023Appointment of Mr Jomeir Uddin as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Mayarun Nesa Khatun as a secretary on 1 July 2023 (1 page)
3 July 2023Cessation of Elias Miah as a person with significant control on 1 July 2023 (1 page)
3 July 2023Notification of a person with significant control statement (2 pages)
28 March 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
26 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
18 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
22 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 February 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to 341 Romford Road Forst Gate London E7 8AA on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to 341 Romford Road Forst Gate London E7 8AA on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
9 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
30 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
31 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
10 July 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
16 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Elias Miah on 14 July 2010 (2 pages)
20 September 2010Director's details changed for Mayarun Nesa Khatun on 14 July 2010 (2 pages)
20 September 2010Director's details changed for Mayarun Nesa Khatun on 14 July 2010 (2 pages)
20 September 2010Director's details changed for Elias Miah on 14 July 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
24 September 2009Return made up to 14/07/09; full list of members (5 pages)
24 September 2009Return made up to 14/07/09; full list of members (5 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 September 2008Return made up to 14/07/08; no change of members (5 pages)
24 September 2008Return made up to 14/07/08; no change of members (5 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 September 2007Return made up to 14/07/07; full list of members (8 pages)
19 September 2007Return made up to 14/07/07; full list of members (8 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Ad 31/07/06--------- £ si 4@1=4 £ ic 3/7 (2 pages)
1 November 2006Ad 31/07/06--------- £ si 4@1=4 £ ic 3/7 (2 pages)
8 August 2006Return made up to 14/07/06; full list of members (7 pages)
8 August 2006Return made up to 14/07/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 July 2005Return made up to 14/07/05; full list of members (7 pages)
23 July 2005Return made up to 14/07/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 September 2004Return made up to 14/07/04; full list of members (7 pages)
17 September 2004Return made up to 14/07/04; full list of members (7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
23 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 August 2002Return made up to 14/07/02; full list of members (7 pages)
15 August 2002Return made up to 14/07/02; full list of members (7 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 August 2001Return made up to 14/07/01; full list of members (6 pages)
17 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
3 October 2000Full accounts made up to 31 July 2000 (8 pages)
3 October 2000Full accounts made up to 31 July 2000 (8 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 July 1999Incorporation (17 pages)
14 July 1999Incorporation (17 pages)