Company NameClasspost Limited
DirectorsAlan Howard Scott and Robert Michael Schaverien
Company StatusActive
Company Number05190573
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameMr Robert Michael Schaverien
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 23 September 2010)
Correspondence Address41 First Floor
Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Capital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£217,641
Cash£64,755
Current Liabilities£4,210

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due27 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End27 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
31 July 2019Change of details for Mr Robert Michael Schaverien as a person with significant control on 6 April 2016 (2 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 November 2014Registered office address changed from Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
14 July 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Cr Secretaries Limited on 27 July 2010 (2 pages)
23 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Cr Secretaries Limited on 27 July 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
22 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 November 2008Return made up to 27/07/08; full list of members (3 pages)
21 November 2008Return made up to 27/07/08; full list of members (3 pages)
1 August 2008Return made up to 27/07/07; full list of members (3 pages)
1 August 2008Return made up to 27/07/07; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
17 October 2007Return made up to 19/07/07; no change of members (4 pages)
17 October 2007Return made up to 19/07/07; no change of members (4 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 October 2006Return made up to 27/07/06; no change of members (4 pages)
6 October 2006Return made up to 27/07/06; no change of members (4 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 September 2005Return made up to 27/07/05; full list of members (5 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 27/07/05; full list of members (5 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 41 chalton street london NW1 1JD (1 page)
27 August 2004Registered office changed on 27/08/04 from: 41 chalton street london NW1 1JD (1 page)
27 July 2004Incorporation (17 pages)
27 July 2004Incorporation (17 pages)