Company NameClassic Framing Ltd
DirectorsJames Patrick Moher and Elizabeth Helen Moher
Company StatusActive
Company Number04563708
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Patrick Moher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RolePicture Framer
Country of ResidenceEngland
Correspondence Address226 Bushey Mill Lane
Watford
Hertfordshire
WD24 7PF
Secretary NameElizabeth Helen Moher
NationalityBritish
StatusCurrent
Appointed23 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Correspondence Address226 Bushey Mill Lane
Watford
Hertfordshire
WD24 7PF
Director NameMrs Elizabeth Helen Moher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Bushey Mill Lane
Watford
Herts
WD24 7PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteclara.co.uk

Location

Registered AddressClassic Framing
Battlers Green Farm New Road
Radlett
Hertfordshire
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

50 at £1Elizabeth Helen Moher
50.00%
Ordinary
50 at £1James Patrick Moher
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,242
Cash£877
Current Liabilities£20,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

6 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Appointment of Mrs Elizabeth Helen Moher as a director (2 pages)
7 June 2012Appointment of Mrs Elizabeth Helen Moher as a director (2 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Director's details changed for James Patrick Moher on 1 February 2010 (2 pages)
18 May 2010Director's details changed for James Patrick Moher on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for James Patrick Moher on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 23/02/08; full list of members (3 pages)
4 August 2008Return made up to 23/02/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2007Return made up to 23/02/07; full list of members (6 pages)
6 March 2007Return made up to 23/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 November 2006Registered office changed on 11/11/06 from: 4TH floor 26 the parade high street watford hertfordshire WD17 1AA (1 page)
11 November 2006Registered office changed on 11/11/06 from: 4TH floor 26 the parade high street watford hertfordshire WD17 1AA (1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Return made up to 15/10/05; full list of members (6 pages)
27 January 2006Return made up to 15/10/05; full list of members (6 pages)
18 March 2005Return made up to 15/10/04; full list of members (6 pages)
18 March 2005Return made up to 15/10/04; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Registered office changed on 07/12/04 from: unit F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
7 December 2004Registered office changed on 07/12/04 from: unit F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 15/10/03; full list of members (6 pages)
10 October 2003Return made up to 15/10/03; full list of members (6 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: suite H1, gibbs couch carpenders park watford WD19 5EF (2 pages)
29 October 2002Registered office changed on 29/10/02 from: suite H1, gibbs couch carpenders park watford WD19 5EF (2 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
29 October 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
15 October 2002Incorporation (9 pages)
15 October 2002Incorporation (9 pages)