Salusbury Road
London
NW6 6RN
Director Name | Mr Charles Myers |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 460 Sabal Palm Road Miami Florida 33137 |
Director Name | Nicholas John Mash |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
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 | 21 March 2001(same day as company formation) |
Role | Company Director |
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 | 22 March 2001(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 52-53 Kensington Court London W8 5DE |
Registered Address | 22a College Parade Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Classymash Pub Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,780 |
Cash | £25,280 |
Current Liabilities | £348,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: Hsbc 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 |
---|
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Seraphina Myers on 29 September 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Change of details for Roger Myers as a person with significant control on 29 September 2021 (2 pages) |
29 September 2021 | Change of details for Roger Myers as a person with significant control on 29 September 2021 (2 pages) |
28 July 2021 | Appointment of Mr Charles Myers as a director on 22 July 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 November 2020 | Satisfaction of charge 1 in full (1 page) |
1 April 2020 | Change of details for Roger Myers as a person with significant control on 9 February 2018 (2 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Seraphina Myers as a director on 9 February 2018 (2 pages) |
14 January 2019 | Termination of appointment of Robert Andreas Claassen as a director on 9 February 2018 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
12 March 2018 | Notification of Masseria Group Limited as a person with significant control on 10 October 2016 (2 pages) |
12 March 2018 | Cessation of Masseria Group Limited as a person with significant control on 9 February 2018 (1 page) |
12 March 2018 | Notification of Roger Myers as a person with significant control on 9 February 2018 (2 pages) |
12 March 2018 | Cessation of Classymash Pub Company Limited as a person with significant control on 10 October 2016 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 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) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 March 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 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 5 August 2015 (2 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Company name changed classymash restaurants LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed classymash restaurants LIMITED\certificate issued on 10/04/14
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 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 secretary (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) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 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) |
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) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 March 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 | Director'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) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 53 salusbury road london NW6 6NJ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 53 salusbury road london NW6 6NJ (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Director's change of particulars / robert claassen / 25/03/2008 (1 page) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / robert claassen / 25/03/2008 (1 page) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 21/03/05; full list of members (2 pages) |
28 June 2005 | Return made up to 21/03/05; full list of members (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 50-52 salusbury road london NW6 6NN (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 50-52 salusbury road london NW6 6NN (1 page) |
9 January 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 June 2003 | Return made up to 21/03/03; full list of members (7 pages) |
11 June 2003 | Return made up to 21/03/03; full list of members (7 pages) |
13 June 2002 | Return made up to 21/03/02; full list of members
|
13 June 2002 | Return made up to 21/03/02; full list of members
|
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (16 pages) |
21 March 2001 | Incorporation (16 pages) |