Company NameClassic Heroes Llp
Company StatusActive
Company NumberOC347212
CategoryLimited Liability Partnership
Incorporation Date17 July 2009(14 years, 9 months ago)
Previous NameClassic Heroes Motorsport Llp

Directors

LLP Designated Member NameMr Jack William Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameBarnaby Kenedon Halse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Jonathan David Bordell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greenwood Gardens
Shenley
Radlett
WD7 9LF
LLP Designated Member NameMrs Diana Elizabeth Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Love Lane
Pinner
Middlesex
HA5 3EY

Contact

Websiteclassicheroes.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£49,823
Cash£116,974
Current Liabilities£141,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

14 September 2020Delivered on: 16 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 September 2020Registration of charge OC3472120001, created on 14 September 2020 (6 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
8 March 2019Member's details changed for Mr Jack William Jones on 4 March 2019 (2 pages)
8 March 2019Member's details changed for Barnaby Kenedon Halse on 4 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Notification of Jack William Jones as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of Barnaby Kenedon Halse as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Jack William Jones as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Barnaby Kenedon Halse as a person with significant control on 28 July 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 17 July 2015 (3 pages)
17 July 2015Annual return made up to 17 July 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Member's details changed for Barnaby Kenedon Halse on 17 July 2014 (2 pages)
4 August 2014Member's details changed for Barnaby Kenedon Halse on 17 July 2014 (2 pages)
4 August 2014Annual return made up to 17 July 2014 (3 pages)
4 August 2014Annual return made up to 17 July 2014 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 October 2013Termination of appointment of Diana Jones as a member (1 page)
10 October 2013Termination of appointment of Diana Jones as a member (1 page)
1 August 2013Annual return made up to 17 July 2013 (4 pages)
1 August 2013Annual return made up to 17 July 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Appointment of Diana Jones as a member (3 pages)
17 December 2012Appointment of Diana Jones as a member (3 pages)
2 August 2012Annual return made up to 17 July 2012 (3 pages)
2 August 2012Annual return made up to 17 July 2012 (3 pages)
2 February 2012Termination of appointment of Jonathan Bordell as a member (2 pages)
2 February 2012Termination of appointment of Jonathan Bordell as a member (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 22 August 2011 (1 page)
22 August 2011Annual return made up to 17 July 2011 (4 pages)
22 August 2011Annual return made up to 17 July 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 17 July 2010 (7 pages)
17 August 2010Annual return made up to 17 July 2010 (7 pages)
19 July 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 19 July 2010 (2 pages)
15 September 2009Currsho from 31/07/2010 to 31/03/2010 (1 page)
15 September 2009Currsho from 31/07/2010 to 31/03/2010 (1 page)
3 September 2009Company name changed classic heroes motorsport LLP\certificate issued on 03/09/09 (2 pages)
3 September 2009Company name changed classic heroes motorsport LLP\certificate issued on 03/09/09 (2 pages)
17 July 2009Incorporation document\certificate of incorporation (6 pages)
17 July 2009Incorporation document\certificate of incorporation (6 pages)