Company NameClassic Inn Limited
DirectorsBabu Karavadara and Babu Karavadra
Company StatusActive
Company Number07498032
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NameThe Bulstrode Inn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Babu Karavadara
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bulstrode Gardens
Hounslow
TW3 3AJ
Director NameMr Babu Karavadra
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bulstrode Gardens
Hounslow
TW3 3AJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address228 Portland Crescent
Stanmore
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Babu Karavadra
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,725
Cash£1,094
Current Liabilities£592,318

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

14 February 2012Delivered on: 24 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a the bulstrode inn limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 123 bulstrode avenue hounslow t/no MX172933.
Outstanding
8 February 2012Delivered on: 13 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a the bulstrode inn limited to the chargee on any account whatsoever.
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.
Outstanding

Filing History

19 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
13 December 2019Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 13 December 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Babu Arshi Karavadra as a person with significant control on 16 February 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
1 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
1 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Company name changed the bulstrode inn LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Company name changed the bulstrode inn LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from Vyman House 104 College Road 3Rd Floor Harrow Middlesex HA1 1BQ England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Vyman House 104 College Road 3Rd Floor Harrow Middlesex HA1 1BQ England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX United Kingdom on 21 November 2011 (1 page)
21 January 2011Termination of appointment of Graham Cowan as a director (1 page)
21 January 2011Termination of appointment of Graham Cowan as a director (1 page)
21 January 2011Appointment of Mr Babu Karavadara as a director (2 pages)
21 January 2011Appointment of Mr Babu Karavadara as a director (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)