London
NW1 3ER
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 |
Website | thesalusburyfoodstore.co.uk |
---|---|
Telephone | 020 73283287 |
Telephone region | London |
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 | £48,719 |
Cash | £16,775 |
Current Liabilities | £114,548 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
30 May 2014 | Delivered on: 31 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
6 December 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
15 February 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 August 2020 | Director's details changed for Heinz Dieter Claassen on 5 August 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
1 April 2020 | Change of details for London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages) |
17 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 updates (4 pages) |
14 January 2019 | Appointment of Heinz Dieter Claassen as a director on 31 March 2018 (2 pages) |
14 January 2019 | Termination of appointment of Robert Andreas Claassen as a director on 31 March 2018 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Notification of London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages) |
18 September 2018 | Cessation of Masseria Group Limited as a person with significant control on 31 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
12 March 2018 | Cessation of Classymash Pub Company Limited as a person with significant control on 10 October 2016 (1 page) |
12 March 2018 | Notification of Masseria Group Limited as a person with significant control on 10 October 2016 (2 pages) |
27 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 (11 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 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 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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) |
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Company name changed classymash food stores LIMITED\certificate issued on 05/09/14 (2 pages) |
5 September 2014 | Company name changed classymash food stores LIMITED\certificate issued on 05/09/14
|
31 May 2014 | Registration of charge 041844590001 (26 pages) |
31 May 2014 | Registration of charge 041844590001 (26 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Resolutions
|
2 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Resolutions
|
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 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) |
8 August 2012 | Termination of appointment of Nicholas Mash as a director (1 page) |
8 August 2012 | Termination of appointment of Nicholas Mash as a director (1 page) |
8 August 2012 | Termination of appointment of Nicholas Mash as a secretary (1 page) |
8 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 | 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) |
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) |
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 53-55 salusbury road london NW6 6NJ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 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) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 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) |
26 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
26 May 2005 | Return made up to 21/03/05; full list of members (2 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) |
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: 56 salusbury road london NW6 6NN (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 56 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) |
31 August 2003 | Return made up to 21/03/03; full list of members (5 pages) |
31 August 2003 | Return made up to 21/03/03; full list of members (5 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 (15 pages) |
21 March 2001 | Incorporation (15 pages) |