London
NW1 1DE
Director Name | Jacqueline Mary Fowler |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Director Name | Mrs Caroline Ann Peebles Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Suprema Business Park Edington Bridgwater Somerset TA7 9LF |
Secretary Name | Ralph Adair Peebles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Corner Barnabas Close Axbridge Somerset BS26 2HG |
Director Name | Ms Tania Ortega |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 08 August 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2017) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 213 Eversholt Street London NW1 1DE |
Director Name | Mr Luis Acosta |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 October 2016(16 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 213 Eversholt Street London NW1 1DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.classcreations.co.uk |
---|
Registered Address | 213 Eversholt Street London NW1 1DE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70k at £1 | Caroline Ann Peebles Brown 86.42% Redeemable Preference |
---|---|
10.6k at £1 | Caroline Ann Peebles Brown 13.09% Ordinary |
300 at £1 | Yvonne C. Brownetts 0.37% Ordinary |
100 at £1 | Susan Crompton 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,278 |
Cash | £8,519 |
Current Liabilities | £385,481 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2016 | Delivered on: 18 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
3 February 2012 | Delivered on: 9 February 2012 Satisfied on: 28 February 2014 Persons entitled: Suprema Concepts Limited (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
7 February 2017 | Termination of appointment of Luis Acosta as a director on 3 February 2017 (1 page) |
---|---|
22 October 2016 | Appointment of Mr Luis Acosta as a director on 22 October 2016 (2 pages) |
5 September 2016 | Registered office address changed from 213 Eversholt Street London NW1 1DE United Kingdom to 213 Eversholt Street London NW1 1DE on 5 September 2016 (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
2 September 2016 | Registered office address changed from 12 Suprema Business Park Edington Bridgwater Somerset TA7 9LF to 213 Eversholt Street London NW1 1DE on 2 September 2016 (1 page) |
18 August 2016 | Appointment of Ms Tania Ortega as a director on 8 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Caroline Ann Peebles Brown as a director on 8 August 2016 (1 page) |
16 May 2016 | Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016 (2 pages) |
18 January 2016 | Registration of charge 040929910002, created on 18 January 2016 (22 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
11 February 2014 | Termination of appointment of Ralph Peebles Brown as a secretary (2 pages) |
11 February 2014 | Registered office address changed from Walnut Corner Barnabas Close Axbridge Somerset BS26 2HG on 11 February 2014 (2 pages) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Jacqueline Fowler as a director (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 October 2009 | Director's details changed for Jacqueline Mary Fowler on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mrs Caroline Ann Peebles Brown on 19 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
15 September 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 February 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
27 October 2006 | Return made up to 19/10/06; full list of members (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Return made up to 19/10/05; full list of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 June 2002 | Ad 28/03/02--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Nc inc already adjusted 28/03/02 (1 page) |
19 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
9 April 2001 | Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (2 pages) |
19 October 2000 | Incorporation (17 pages) |
19 October 2000 | Secretary resigned (1 page) |