Company NameCar And Classic Holdings Ltd
Company StatusActive
Company Number10045541
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Tom Ryan Wood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressInternational House 36 - 38 Cornhill
London
EC3V 3NG
Director NameMr Robert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Laxmi 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Christopher Raymond Varin
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySwiss
StatusCurrent
Appointed02 September 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 36 - 38 Cornhill
London
EC3V 3NG
Director NameMr Alex Miauton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalitySwiss
StatusCurrent
Appointed14 February 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 Holst Mansions 96 Wyatt Drive
London
SW13 8AJ
Director NameMr Anthony Robert Ingram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address72 Northampton Road
Croydon
CR0 7HT
Secretary NameMr Graham Potton
StatusResigned
Appointed28 November 2017(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address2 Harestone Valley Road
Caterham
CR3 6HB
Director NameMr David William Hammond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 4 City Road
London
EC1Y 2AA

Location

Registered AddressInternational House
36 - 38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
4 November 2022Director's details changed for Mr Robert Simon Dighero on 4 November 2022 (2 pages)
3 November 2022Confirmation statement made on 19 October 2022 with updates (7 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
4 May 2022Registered office address changed from 1st Floor 4 City Road London EC1Y 2AA England to International House 36 - 38 Cornhill London EC3V 3NG on 4 May 2022 (1 page)
12 April 2022Second filing of a statement of capital following an allotment of shares on 1 March 2022
  • GBP 2,104.65692
(5 pages)
15 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 2,107.8008
(4 pages)
2 March 2022Change of details for Mr Tom Ryan Wood as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 2,104.65692
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2022.
(4 pages)
17 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 February 2022Memorandum and Articles of Association (58 pages)
15 February 2022Appointment of Mr Alex Miauton as a director on 14 February 2022 (2 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 October 2021Termination of appointment of David William Hammond as a director on 19 October 2021 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
16 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 1,500
(3 pages)
16 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 September 2021Memorandum and Articles of Association (39 pages)
14 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/08/2021
(2 pages)
7 September 2021Appointment of Mr Robert Simon Dighero as a director on 2 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Tom Ryan Wood on 2 September 2021 (2 pages)
7 September 2021Change of details for Mr Tom Ryan Wood as a person with significant control on 2 September 2021 (2 pages)
7 September 2021Appointment of Mr Christopher Raymond Varin as a director on 2 September 2021 (2 pages)
7 September 2021Appointment of Mr David William Hammond as a director on 2 September 2021 (2 pages)
6 September 2021Sub-division of shares on 25 August 2021 (6 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 10 Finsbury Square London EC2A 1AF England to 1st Floor 4 City Road London EC1Y 2AA on 21 February 2020 (1 page)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
24 January 2019Notification of Tom Ryan Wood as a person with significant control on 1 September 2018 (2 pages)
23 January 2019Cessation of Anthony Robert Ingram as a person with significant control on 1 September 2018 (1 page)
16 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 September 2018Termination of appointment of Graham Potton as a secretary on 31 August 2018 (1 page)
27 September 2018Termination of appointment of Anthony Robert Ingram as a director on 31 August 2018 (1 page)
25 September 2018Appointment of Mr Tom Ryan Wood as a director on 31 August 2018 (2 pages)
25 September 2018Registered office address changed from 2 Harestone Valley Road Caterham CR3 6HB England to 10 Finsbury Square London EC2A 1AF on 25 September 2018 (1 page)
10 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Registered office address changed from 72 Northampton Road Croydon CR0 7HT United Kingdom to 2 Harestone Valley Road Caterham CR3 6HB on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 72 Northampton Road Croydon CR0 7HT United Kingdom to 2 Harestone Valley Road Caterham CR3 6HB on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Graham Potton as a secretary on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Graham Potton as a secretary on 28 November 2017 (2 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,000.00
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,000.00
(4 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1
(22 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1
(22 pages)