Company NameClassgate Limited
DirectorWarren Bradley Todd
Company StatusActive
Company Number05303267
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameMrs Susan Lynne Todd
NationalityBritish
StatusResigned
Appointed06 December 2004(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameWendy Kirby
StatusResigned
Appointed01 March 2009(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Courtney Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,446,643
Current Liabilities£902,262

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

17 April 2020Delivered on: 20 April 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land known as 160 portobello road, london W11 2EB and registered at hm land registry under title number NGL265311.
Outstanding
12 June 2019Delivered on: 19 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (I) by way of a first legal mortgage all estates or interests in the freehold property at 160 portobello road, london, W11 2EB with title number NGL265311. (Ii) and (to the extent that it is not the subject of a mortgage under paragraph (I) above) by way of a first fixed charge all estates and interests in the freehold property at 160 portobello road, london, W11 2EB with title number NGL265311.
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
7 June 2005Delivered on: 14 June 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 160 portobellow road, london t/no NGL265311. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 April 2020Registration of charge 053032670004, created on 17 April 2020 (27 pages)
6 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
18 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
25 July 2019Satisfaction of charge 053032670002 in full (1 page)
25 July 2019Satisfaction of charge 1 in full (2 pages)
19 June 2019Registration of charge 053032670003, created on 12 June 2019 (27 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
17 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
5 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
10 July 2015Registration of charge 053032670002, created on 30 June 2015 (28 pages)
10 July 2015Registration of charge 053032670002, created on 30 June 2015 (28 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
27 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 March 2009Appointment terminated secretary susan todd (1 page)
24 March 2009Appointment terminated secretary susan todd (1 page)
24 March 2009Secretary appointed wendy kirby (1 page)
24 March 2009Secretary appointed wendy kirby (1 page)
2 March 2009Director's change of particulars / warren todd / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / warren todd / 28/02/2009 (1 page)
2 March 2009Secretary's change of particulars / susan todd / 28/02/2009 (1 page)
2 March 2009Secretary's change of particulars / susan todd / 28/02/2009 (1 page)
11 December 2008Return made up to 02/12/08; full list of members (3 pages)
11 December 2008Return made up to 02/12/08; full list of members (3 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 December 2007Return made up to 02/12/07; full list of members (2 pages)
12 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
1 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 January 2007Return made up to 02/12/06; full list of members (2 pages)
9 January 2007Return made up to 02/12/06; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 December 2005Return made up to 02/12/05; full list of members (2 pages)
12 December 2005Return made up to 02/12/05; full list of members (2 pages)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
14 June 2005Particulars of mortgage/charge (11 pages)
14 June 2005Particulars of mortgage/charge (11 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (1 page)
21 December 2004New secretary appointed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 December 2004Registered office changed on 11/12/04 from: 41 chalton street london NW1 1JD (1 page)
11 December 2004Registered office changed on 11/12/04 from: 41 chalton street london NW1 1JD (1 page)
2 December 2004Incorporation (17 pages)
2 December 2004Incorporation (17 pages)