Company NameClassical Estates Limited
DirectorDemetris Demetriou
Company StatusActive
Company Number05931833
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Demetris Demetriou
Date of BirthApril 1953 (Born 71 years ago)
NationalityCypriot
StatusCurrent
Appointed18 March 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCertified Accountant
Country of ResidenceCyprus
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameNapata Secretaries Ltd (Corporation)
StatusCurrent
Appointed15 August 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressEldon House 2-3 Eldon St
London
EC2M 7LS
Director NameAndroniki Chrisanthou
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Vera Avenue
London
N21 1RJ
Director NameMs Gloria Emili Trapezaris
Date of BirthJuly 1981 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed16 August 2016(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 August 2018)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13, Tangerine House, 119 Weston Street
London
SE1 4XE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameNicholas Peters Consultancy Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address18-22 Wigmore Street
London
W1U 2RG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 79293330
Telephone regionLondon

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Artemis Dimitriou & Demetris Dimetriou
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£1,517

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

23 August 2007Delivered on: 5 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 9 tangerine house 119 weston street london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding

Filing History

15 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Gloria Emili Trapezaris as a director on 21 August 2018 (1 page)
27 February 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
9 October 2017Registered office address changed from Ladimeji & Co, Level 17 Dashwood House 69 Old Broad St London EC2M 1QS England to 85 Great Portland Street First Floor London W1W 7LT on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Ladimeji & Co, Level 17 Dashwood House 69 Old Broad St London EC2M 1QS England to 85 Great Portland Street First Floor London W1W 7LT on 9 October 2017 (1 page)
13 September 2017Registered office address changed from C/O Ladimeji & Co Eldon House 2 Eldon Street London EC2M 7LS to Ladimeji & Co, Level 17 Dashwood House 69 Old Broad St London EC2M 1QS on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Registered office address changed from C/O Ladimeji & Co Eldon House 2 Eldon Street London EC2M 7LS to Ladimeji & Co, Level 17 Dashwood House 69 Old Broad St London EC2M 1QS on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
17 August 2016Appointment of Ms Gloria Emili Trapezaris as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Ms Gloria Emili Trapezaris as a director on 16 August 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Director's details changed for Demetris Demetriou on 11 September 2014 (2 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Director's details changed for Demetris Demetriou on 11 September 2014 (2 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
17 December 2012Secretary's details changed for Napata Secretaries Ltd on 16 September 2012 (2 pages)
17 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Napata Secretaries Ltd on 16 September 2012 (2 pages)
12 September 2012Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS on 12 September 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
11 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Nicholas Peters Consultancy Limited as a secretary (1 page)
20 August 2010Appointment of Napata Secretaries Ltd as a secretary (2 pages)
20 August 2010Termination of appointment of Nicholas Peters Consultancy Limited as a secretary (1 page)
20 August 2010Appointment of Napata Secretaries Ltd as a secretary (2 pages)
28 July 2010Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 28 July 2010 (2 pages)
28 April 2010Appointment of Demetris Demetriou as a director (3 pages)
28 April 2010Appointment of Demetris Demetriou as a director (3 pages)
28 April 2010Termination of appointment of Androniki Chrisanthou as a director (2 pages)
28 April 2010Termination of appointment of Androniki Chrisanthou as a director (2 pages)
12 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
27 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
17 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
1 December 2008Capitals not rolled up (2 pages)
1 December 2008Capitals not rolled up (2 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 September 2007Return made up to 12/09/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 12/09/07; full list of members (2 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)