Company NameG H Classic Cars Limited
DirectorGraeme Brooks Hunt
Company StatusActive
Company Number07506841
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameHunt & Keal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Graeme Brooks Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2011(4 days after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Pavilion Road Kensington
London
SW1X 0AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Graeme Brooks Hunt
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
27 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
8 April 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
27 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
4 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 March 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 March 2015Director's details changed for Mr Graeme Brooks Hunt on 1 January 2014 (2 pages)
11 March 2015Director's details changed for Mr Graeme Brooks Hunt on 1 January 2014 (2 pages)
11 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Mr Graeme Brooks Hunt on 1 January 2014 (2 pages)
11 March 2015Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 January 2015 (1 page)
11 March 2015Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 January 2015 (1 page)
11 March 2015Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 January 2015 (1 page)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
30 January 2013Director's details changed for Graeme Brooks Hunt on 20 January 2013 (2 pages)
30 January 2013Director's details changed for Graeme Brooks Hunt on 20 January 2013 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 (1 page)
22 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 October 2011Company name changed hunt & keal LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-07-17
(2 pages)
27 October 2011Company name changed hunt & keal LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-07-17
(2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Change of name notice (2 pages)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
10 August 2011Change of name notice (2 pages)
10 August 2011Change of name notice (2 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-17
(1 page)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-17
(1 page)
7 April 2011Appointment of Graeme Brooks Hunt as a director (3 pages)
7 April 2011Appointment of Graeme Brooks Hunt as a director (3 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)