Oxhey Lane
Hatch End
Middlesex
HA5 4AL
Director Name | Mahesh Khetshi Shah |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Executive |
Correspondence Address | Priory Lodge Priory Drive Stanmore Middlesex HA7 3HJ |
Secretary Name | Nila Mahesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Executive |
Correspondence Address | Priory Lodge Priory Drive Stanmore Middlesex HA7 3HJ |
Secretary Name | Anverali Jafferali Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 April 2015) |
Role | Businessman |
Correspondence Address | Ayman Lodge Oxhey Lane Hatch End Pinner Middlesex HA5 4AL |
Secretary Name | Saajida Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | Ayman Lodge Oxhey Lane, Hatch End Pinner Middlesex HA5 4AL |
Director Name | Mr Shaffin Dhanji |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254-256 Watford Road Hendon London NW4 4UJ |
Secretary Name | Mrs Sajida Shiraz Dhanji |
---|---|
Status | Resigned |
Appointed | 14 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 254-256 Watford Road Hendon London NW4 4UJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.classiccarsukltd.co.uk/ |
---|---|
Telephone | 020 82024059 |
Telephone region | London |
Registered Address | 30 Whitchurch Lane Edgware Middlesex HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
450 at £1 | Mrs Sajida Dhanji 45.00% Ordinary |
---|---|
450 at £1 | Shiraz Dhanji 45.00% Ordinary |
100 at £1 | Ali Asgher Dhanji 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,416,733 |
Cash | £552,703 |
Current Liabilities | £365,535 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
24 February 2022 | Delivered on: 16 March 2022 Persons entitled: Pcf Bank LTD Classification: A registered charge Outstanding |
---|---|
3 December 2007 | Delivered 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 |
29 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
4 August 2020 | Termination of appointment of Shaffin Dhanji as a director on 31 July 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 July 2019 | Termination of appointment of Sajida Shiraz Dhanji as a secretary on 5 July 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (3 pages) |
27 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
22 May 2018 | Appointment of Mrs Sajida Shiraz Dhanji as a secretary on 14 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
24 March 2017 | Appointment of Mr Shaffin Dhanji as a director on 14 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Shaffin Dhanji as a director on 14 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Anverali Jafferali Dhanji as a secretary on 6 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Anverali Jafferali Dhanji as a secretary on 6 April 2015 (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Termination of appointment of Anverali Jafferali Dhanji as a secretary on 6 April 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 October 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
22 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from Liberty House 30 Witchurch Lane Edgware Middlesex HA8 6LE on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Liberty House 30 Witchurch Lane Edgware Middlesex HA8 6LE on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members
|
1 July 2005 | Return made up to 19/06/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: 4/5 loveridge mews london NW6 2DP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 4/5 loveridge mews london NW6 2DP (1 page) |
11 February 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
11 February 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
20 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
10 September 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
10 September 2002 | Ad 29/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
10 September 2002 | Ad 29/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |