Company NameClassic Cars (UK) Limited
DirectorShiraz Anver Jafferali Dhanji
Company StatusActive
Company Number04464424
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Shiraz Anver Jafferali Dhanji
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressAyman Lodge
Oxhey Lane
Hatch End
Middlesex
HA5 4AL
Director NameMahesh Khetshi Shah
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleExecutive
Correspondence AddressPriory Lodge Priory Drive
Stanmore
Middlesex
HA7 3HJ
Secretary NameNila Mahesh Shah
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleExecutive
Correspondence AddressPriory Lodge Priory Drive
Stanmore
Middlesex
HA7 3HJ
Secretary NameAnverali Jafferali Dhanji
NationalityBritish
StatusResigned
Appointed16 January 2003(7 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 April 2015)
RoleBusinessman
Correspondence AddressAyman Lodge Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AL
Secretary NameSaajida Dhanji
NationalityBritish
StatusResigned
Appointed28 January 2004(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 2004)
RoleCompany Director
Correspondence AddressAyman Lodge
Oxhey Lane, Hatch End
Pinner
Middlesex
HA5 4AL
Director NameMr Shaffin Dhanji
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254-256 Watford Road
Hendon
London
NW4 4UJ
Secretary NameMrs Sajida Shiraz Dhanji
StatusResigned
Appointed14 May 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2019)
RoleCompany Director
Correspondence Address254-256 Watford Road
Hendon
London
NW4 4UJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.classiccarsukltd.co.uk/
Telephone020 82024059
Telephone regionLondon

Location

Registered Address30 Whitchurch Lane
Edgware
Middlesex
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Mrs Sajida Dhanji
45.00%
Ordinary
450 at £1Shiraz Dhanji
45.00%
Ordinary
100 at £1Ali Asgher Dhanji
10.00%
Ordinary

Financials

Year2014
Net Worth£2,416,733
Cash£552,703
Current Liabilities£365,535

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

24 February 2022Delivered on: 16 March 2022
Persons entitled: Pcf Bank LTD

Classification: A registered charge
Outstanding
3 December 2007Delivered on: 11 December 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

Filing History

29 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
4 August 2020Termination of appointment of Shaffin Dhanji as a director on 31 July 2020 (1 page)
16 June 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 July 2019Termination of appointment of Sajida Shiraz Dhanji as a secretary on 5 July 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
27 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
22 May 2018Appointment of Mrs Sajida Shiraz Dhanji as a secretary on 14 May 2018 (2 pages)
20 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
24 March 2017Appointment of Mr Shaffin Dhanji as a director on 14 March 2017 (2 pages)
24 March 2017Appointment of Mr Shaffin Dhanji as a director on 14 March 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Termination of appointment of Anverali Jafferali Dhanji as a secretary on 6 April 2015 (1 page)
8 May 2015Termination of appointment of Anverali Jafferali Dhanji as a secretary on 6 April 2015 (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Termination of appointment of Anverali Jafferali Dhanji as a secretary on 6 April 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 October 2010Accounts for a small company made up to 30 November 2009 (6 pages)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from Liberty House 30 Witchurch Lane Edgware Middlesex HA8 6LE on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Liberty House 30 Witchurch Lane Edgware Middlesex HA8 6LE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
1 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
17 May 2005Registered office changed on 17/05/05 from: 4/5 loveridge mews london NW6 2DP (1 page)
17 May 2005Registered office changed on 17/05/05 from: 4/5 loveridge mews london NW6 2DP (1 page)
11 February 2005Accounts for a small company made up to 30 November 2003 (5 pages)
11 February 2005Accounts for a small company made up to 30 November 2003 (5 pages)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (1 page)
20 August 2003Return made up to 19/06/03; full list of members (7 pages)
20 August 2003Return made up to 19/06/03; full list of members (7 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
10 September 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
10 September 2002Ad 29/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
10 September 2002Ad 29/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (16 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (16 pages)