Company NameM W Classic Cameras Limited
DirectorDavid Leslie Woodford
Company StatusActive
Company Number05398662
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr David Leslie Woodford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Burrow Road
London
SE22 8DU
Secretary NameMr David Leslie Woodford
NationalityBritish
StatusCurrent
Appointed22 March 2005(4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Burrow Road
London
SE22 8DU
Director NameMr Mahendra Modi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(4 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cypress Grove
Ilford
Essex
IG6 3AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemwclassic.com
Telephone07 816888956
Telephone regionMobile

Location

Registered AddressStudio 505, Pill Box 115 Coventry Road
Bethnell Green
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1David Woodford
50.00%
Ordinary
1 at £1Mahendra Modi
50.00%
Ordinary

Financials

Year2014
Net Worth£15,961
Current Liabilities£59,518

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

6 July 2005Delivered on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Director's details changed for Mr Mahendra Modi on 18 March 2010 (2 pages)
15 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for David Woodford on 18 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Director's change of particulars / mahendra modi / 18/03/2009 (2 pages)
9 June 2009Return made up to 18/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Return made up to 18/03/08; full list of members (4 pages)
31 July 2008Director and secretary's change of particulars / david woodford / 18/03/2008 (1 page)
31 July 2008Director's change of particulars / mahendra modi / 18/03/2008 (1 page)
28 July 2008Return made up to 18/03/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2006Return made up to 18/03/06; full list of members (7 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 May 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (9 pages)