Company NameLinea Classics (UK) Limited
DirectorSaima Habib
Company StatusActive
Company Number04787925
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Saima Habib
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address254 Sandycombe Road 254
Sandycombe Road
Richmond
London
TW9 3NP
Director NameAtiya Habib
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address962a Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Secretary NameMr Jamil Raja
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleProposed Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodlands Road
Ilford
Essex
IG1 1JL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameTRC Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2007(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2008)
Correspondence Address962 Eastern Avenue
Ilford
Essex
IG2 7JD

Location

Registered Address254 Sandycombe Road 254
Sandycombe Road
Richmond
London
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1000 at £1Saima Habib
100.00%
Ordinary

Financials

Year2014
Net Worth£16,222

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

24 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
10 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(3 pages)
10 October 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Atiya Habib as a director (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 September 2012Appointment of Ms Saima Habib as a director (2 pages)
11 September 2012Director's details changed for Atiya Habib on 3 June 2012 (2 pages)
11 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Atiya Habib on 3 June 2012 (2 pages)
11 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 September 2012Registered office address changed from 13 St Johns Grove Richmond London TW9 2SP on 10 September 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Atiya Habib on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Atiya Habib on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 05/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Return made up to 05/06/08; full list of members (3 pages)
11 August 2008Director's change of particulars / atiya habib / 04/06/2008 (1 page)
11 August 2008Appointment terminated secretary trc secretarial LIMITED (1 page)
16 July 2008Registered office changed on 16/07/2008 from 452D upper richmond road putney london SW15 5RQ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
10 September 2007Return made up to 05/06/07; no change of members
  • 363(287) ‐ Registered office changed on 10/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Registered office changed on 09/03/07 from: 10 woodborough road london SW15 6PZ (1 page)
4 August 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 05/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: 962 eastern avenue newbury park ilford essex IG2 7JD (1 page)
6 October 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Director's particulars changed (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
5 June 2003Incorporation (9 pages)