Company NameMasseria Foodstores Limited
DirectorHeinz Dieter Claassen
Company StatusActive
Company Number04184459
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameClassymash Food Stores Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHeinz Dieter Claassen
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2018(17 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNicholas John Mash
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 52-53 Kensington Court
London
W8 5DE
Director NameMr Robert Andreas Claassen
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a College Parade
Salusbury Road
London
NW6 6RN
Secretary NameNicholas John Mash
NationalityBritish
StatusResigned
Appointed22 March 2001(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 52-53 Kensington Court
London
W8 5DE

Contact

Websitethesalusburyfoodstore.co.uk
Telephone020 73283287
Telephone regionLondon

Location

Registered Address22a College Parade
Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Classymash Pub Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,719
Cash£16,775
Current Liabilities£114,548

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

30 May 2014Delivered on: 31 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Confirmation statement made on 21 March 2022 with no updates (3 pages)
6 December 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
11 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2022Compulsory strike-off action has been discontinued (1 page)
23 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
15 February 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 August 2020Director's details changed for Heinz Dieter Claassen on 5 August 2020 (2 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 April 2020Change of details for London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
14 January 2019Appointment of Heinz Dieter Claassen as a director on 31 March 2018 (2 pages)
14 January 2019Termination of appointment of Robert Andreas Claassen as a director on 31 March 2018 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 September 2018Notification of London Food and Wine Stores Limited as a person with significant control on 31 March 2018 (2 pages)
18 September 2018Cessation of Masseria Group Limited as a person with significant control on 31 March 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
12 March 2018Cessation of Classymash Pub Company Limited as a person with significant control on 10 October 2016 (1 page)
12 March 2018Notification of Masseria Group Limited as a person with significant control on 10 October 2016 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Robert Andreas Claassen on 11 February 2016 (2 pages)
11 April 2016Director's details changed for Robert Andreas Claassen on 11 February 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Company name changed classymash food stores LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Company name changed classymash food stores LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-22
(2 pages)
31 May 2014Registration of charge 041844590001 (26 pages)
31 May 2014Registration of charge 041844590001 (26 pages)
7 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-23
(1 page)
7 May 2014Change of name notice (2 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-23
(1 page)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
10 April 2014Change of name notice (2 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-23
(1 page)
10 April 2014Change of name notice (2 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-23
(1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Termination of appointment of Nicholas Mash as a director (1 page)
29 August 2012Termination of appointment of Nicholas Mash as a director (1 page)
29 August 2012Termination of appointment of Nicholas Mash as a secretary (1 page)
29 August 2012Termination of appointment of Nicholas Mash as a secretary (1 page)
8 August 2012Termination of appointment of Nicholas Mash as a director (1 page)
8 August 2012Termination of appointment of Nicholas Mash as a director (1 page)
8 August 2012Termination of appointment of Nicholas Mash as a secretary (1 page)
8 August 2012Termination of appointment of Nicholas Mash as a secretary (1 page)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
13 April 2012Secretary's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
13 April 2012Secretary's details changed for Nicholas John Mash on 13 April 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Nicholas John Mash on 17 January 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 21/03/09; full list of members (3 pages)
1 May 2009Return made up to 21/03/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 53-55 salusbury road london NW6 6NJ (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
29 March 2006Return made up to 21/03/06; full list of members (2 pages)
29 March 2006Return made up to 21/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 21/03/05; full list of members (2 pages)
26 May 2005Return made up to 21/03/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
4 May 2005Registered office changed on 04/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 April 2004Return made up to 21/03/04; full list of members (5 pages)
27 April 2004Return made up to 21/03/04; full list of members (5 pages)
28 January 2004Registered office changed on 28/01/04 from: 56 salusbury road london NW6 6NN (1 page)
28 January 2004Registered office changed on 28/01/04 from: 56 salusbury road london NW6 6NN (1 page)
9 January 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
9 January 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
31 August 2003Return made up to 21/03/03; full list of members (5 pages)
31 August 2003Return made up to 21/03/03; full list of members (5 pages)
13 June 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
21 March 2001Incorporation (15 pages)
21 March 2001Incorporation (15 pages)