Noak Hill
Romford
Essex
RM4 1LA
Director Name | Susan Doughty |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Row Noak Hill Romford Essex RM4 1LA |
Secretary Name | Susan Doughty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Ferndale 1 Paternoster Row Noak Hill Romford Essex RM4 1LA |
Director Name | Susan Doughty |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale 1 Paternoster Row Noak Hill Essex RM4 1LA |
Secretary Name | Susan Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale 1 Paternoster Row Noak Hill Essex RM4 1LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.classonedrivingltd.co.uk/ |
---|---|
Telephone | 01708 348413 |
Telephone region | Romford |
Registered Address | 1 Paternoster Row Noak Hill Romford Essex RM4 1LA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Peter Doughty 50.00% Ordinary |
---|---|
50 at £1 | Susan Doughty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,512 |
Cash | £55,559 |
Current Liabilities | £436,876 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
22 April 2015 | Delivered on: 30 April 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
5 February 2014 | Delivered on: 5 February 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.. Notification of addition to or amendment of charge. Outstanding |
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Lloyds Tsb 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 |
29 April 2010 | Delivered on: 5 May 2010 Satisfied on: 31 December 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
16 June 2020 | Satisfaction of charge 060623060003 in full (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 April 2015 | Registration of charge 060623060004, created on 22 April 2015 (45 pages) |
30 April 2015 | Registration of charge 060623060004, created on 22 April 2015 (45 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 December 2014 | Satisfaction of charge 2 in full (1 page) |
31 December 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 February 2014 | Registration of charge 060623060003 (14 pages) |
5 February 2014 | Registration of charge 060623060003 (14 pages) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 April 2012 | Director's details changed for Susan Doughty on 1 January 2011 (2 pages) |
5 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Susan Doughty on 1 January 2011 (2 pages) |
5 April 2012 | Director's details changed for Susan Doughty on 1 January 2011 (2 pages) |
5 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA on 23 March 2011 (2 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Susan Doughty as a director (2 pages) |
14 February 2011 | Appointment of Susan Doughty as a director (2 pages) |
14 February 2011 | Appointment of Susan Doughty as a secretary (3 pages) |
14 February 2011 | Appointment of Susan Doughty as a secretary (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 June 2010 | Termination of appointment of Susan Doughty as a director (2 pages) |
28 June 2010 | Termination of appointment of Susan Doughty as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Susan Doughty as a director (2 pages) |
28 June 2010 | Termination of appointment of Susan Doughty as a secretary (2 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 February 2010 | Director's details changed for Susan Doughty on 23 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Doughty on 23 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Susan Doughty on 23 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Peter Doughty on 23 January 2010 (2 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 June 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page) |
1 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Ad 23/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Ad 23/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |