Company NameClassic House Investments Limited
Company StatusActive
Company Number09266507
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Laura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD

Location

Registered Address7 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

15 July 2020Delivered on: 17 July 2020
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. 1) by way of first legal mortgage the freehold property known as classic house, 174 180 (even numbers), old street, london EC1V 9BP and land on the south side of old street, london registered at the land registry with title numbers LN189093 and NGL305705;. 2) by way of first legal mortgage all other estates and interests in freehold, leasehold, heritable and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the registered and unregistered land (if any) in england and wales (the “real property”) (if any) at the date of this deed vested in, or charged to, the chargor (not charged by paragraph 1);. 3) by way of first fixed charge all other real property and all interests in real property (not charged by paragraph 1); and. 4) by way of first fixed charge, all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to:. (A) any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).
Outstanding
21 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: F/H 180 classic house old street london t/no NGL30570 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being classic house 174-180 old street london E1 registered at land registry with title numbers NGL305705 and LN189093.
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property known as land on the south side of old street london, classic house 174 to 180 (even numbers) old street london EC1V 9BP registered at land registry with title numbers NGL305705 and LN189093.
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (6 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
20 July 2023Memorandum and Articles of Association (18 pages)
20 July 2023Change of share class name or designation (2 pages)
20 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 November 2020Satisfaction of charge 092665070002 in full (1 page)
10 November 2020Satisfaction of charge 092665070001 in full (1 page)
10 November 2020Satisfaction of charge 092665070006 in full (1 page)
10 November 2020Satisfaction of charge 092665070005 in full (1 page)
10 November 2020Satisfaction of charge 092665070004 in full (1 page)
10 November 2020Satisfaction of charge 092665070003 in full (1 page)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 July 2020Registration of charge 092665070007, created on 15 July 2020 (42 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 April 2019Director's details changed for Mrs Laura Defriend on 11 April 2019 (2 pages)
19 February 2019Director's details changed for Mr Gavin Jamie Wogman on 19 February 2019 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 February 2018Director's details changed for Mrs Susan Anne Wogman on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Laura Defriend on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Gavin Jamie Wogman on 5 February 2018 (2 pages)
5 February 2018Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 5 February 2018 (1 page)
5 February 2018Director's details changed for Mr Mark Wogman on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Katie Alexis Wogman on 5 February 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
27 September 2017Director's details changed for Mrs Katie Alexis Wogman on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mrs Laura Defriend on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mrs Katie Alexis Wogman on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mrs Laura Defriend on 27 September 2017 (2 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 April 2017Director's details changed for Mrs Susan Anne Wogman on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Susan Anne Wogman on 26 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Katie Alexis Winters on 6 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Katie Alexis Winters on 6 April 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Katie Alexis Winters on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Laura Defriend on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Laura Defriend on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Katie Alexis Winters on 6 January 2017 (2 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 October 2016Registration of charge 092665070005, created on 21 October 2016 (49 pages)
26 October 2016Registration of charge 092665070005, created on 21 October 2016 (49 pages)
26 October 2016Registration of charge 092665070006, created on 21 October 2016 (38 pages)
26 October 2016Registration of charge 092665070006, created on 21 October 2016 (38 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(8 pages)
22 April 2015Registration of charge 092665070004, created on 15 April 2015 (7 pages)
22 April 2015Registration of charge 092665070004, created on 15 April 2015 (7 pages)
6 February 2015Registration of charge 092665070002, created on 5 February 2015 (37 pages)
6 February 2015Registration of charge 092665070003, created on 5 February 2015 (43 pages)
6 February 2015Registration of charge 092665070003, created on 5 February 2015 (43 pages)
6 February 2015Registration of charge 092665070002, created on 5 February 2015 (37 pages)
6 February 2015Registration of charge 092665070003, created on 5 February 2015 (43 pages)
6 February 2015Registration of charge 092665070002, created on 5 February 2015 (37 pages)
15 January 2015Registration of charge 092665070001, created on 14 January 2015 (10 pages)
15 January 2015Registration of charge 092665070001, created on 14 January 2015 (10 pages)
28 October 2014Director's details changed for Mrs Susan Anne Wogman on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mrs Susan Anne Wogman on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Mark Wogman on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Mark Wogman on 28 October 2014 (2 pages)
16 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
(30 pages)
16 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
(30 pages)