Company NameClassic Conservatories (Croydon ) Ltd
DirectorIqbal Ebrahim Mawji
Company StatusActive - Proposal to Strike off
Company Number05329439
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Iqbal Ebrahim Mawji
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMr Peter Leadbitter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Canary Quay
Eastbourne
Sussex
BN23 5UT
Director NameMr Robert Peter John Leadbitter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address814 Wickham Road
Shirley
Surrey
CR0 8EB
Secretary NameMr Salih Hussein Djemal
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Iqbal Mawji
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(12 years after company formation)
Appointment DurationResigned same day (resigned 01 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor North 224-236 Walworth Road
London
SE17 1JE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Leadbitter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
24 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Iqbal Mawji as a director on 1 February 2017 (1 page)
28 March 2017Appointment of Mr Iqbal Mawji as a director on 1 February 2017 (2 pages)
28 March 2017Termination of appointment of Salih Hussein Djemal as a secretary on 1 February 2017 (1 page)
28 March 2017Appointment of Mr Iqbal Mawji as a director on 1 February 2017 (2 pages)
28 March 2017Termination of appointment of Peter Leadbitter as a director on 1 February 2017 (1 page)
28 March 2017Appointment of Mr Iqbal Ebrahim Mawji as a director on 1 February 2017 (2 pages)
28 March 2017Termination of appointment of Robert Peter John Leadbitter as a director on 1 February 2017 (1 page)
28 March 2017Termination of appointment of Iqbal Mawji as a director on 1 February 2017 (1 page)
28 March 2017Termination of appointment of Peter Leadbitter as a director on 1 February 2017 (1 page)
28 March 2017Termination of appointment of Robert Peter John Leadbitter as a director on 1 February 2017 (1 page)
28 March 2017Termination of appointment of Salih Hussein Djemal as a secretary on 1 February 2017 (1 page)
28 March 2017Appointment of Mr Iqbal Ebrahim Mawji as a director on 1 February 2017 (2 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
11 April 2016Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 February 2009Return made up to 11/01/09; full list of members (3 pages)
20 February 2009Return made up to 11/01/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
8 April 2008Return made up to 11/01/08; full list of members (3 pages)
8 April 2008Return made up to 11/01/08; full list of members (3 pages)
7 April 2008Director's change of particulars / robert leadbitter / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / robert leadbitter / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / peter leadbitter / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / peter leadbitter / 01/01/2008 (1 page)
8 November 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
24 January 2007Return made up to 11/01/07; full list of members (7 pages)
24 January 2007Return made up to 11/01/07; full list of members (7 pages)
4 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
22 February 2006Return made up to 11/01/06; full list of members (6 pages)
22 February 2006Return made up to 11/01/06; full list of members (6 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)