London
W1W 8BE
LLP Designated Member Name | Barnaby Kenedon Halse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Mr Jonathan David Bordell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Greenwood Gardens Shenley Radlett WD7 9LF |
LLP Designated Member Name | Mrs Diana Elizabeth Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Love Lane Pinner Middlesex HA5 3EY |
Website | classicheroes.co.uk |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,823 |
Cash | £116,974 |
Current Liabilities | £141,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
14 September 2020 | Delivered on: 16 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 September 2020 | Registration of charge OC3472120001, created on 14 September 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 June 2019 | Registered 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 2019 | Member's details changed for Mr Jack William Jones on 4 March 2019 (2 pages) |
8 March 2019 | Member's details changed for Barnaby Kenedon Halse on 4 March 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Jack William Jones as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Barnaby Kenedon Halse as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Jack William Jones as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Barnaby Kenedon Halse as a person with significant control on 28 July 2017 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 17 July 2015 (3 pages) |
17 July 2015 | Annual return made up to 17 July 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Member's details changed for Barnaby Kenedon Halse on 17 July 2014 (2 pages) |
4 August 2014 | Member's details changed for Barnaby Kenedon Halse on 17 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 17 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 17 July 2014 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Termination of appointment of Diana Jones as a member (1 page) |
10 October 2013 | Termination of appointment of Diana Jones as a member (1 page) |
1 August 2013 | Annual return made up to 17 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 17 July 2013 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Appointment of Diana Jones as a member (3 pages) |
17 December 2012 | Appointment of Diana Jones as a member (3 pages) |
2 August 2012 | Annual return made up to 17 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 17 July 2012 (3 pages) |
2 February 2012 | Termination of appointment of Jonathan Bordell as a member (2 pages) |
2 February 2012 | Termination of appointment of Jonathan Bordell as a member (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 17 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 17 July 2011 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 17 July 2010 (7 pages) |
17 August 2010 | Annual return made up to 17 July 2010 (7 pages) |
19 July 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 July 2010 (2 pages) |
15 September 2009 | Currsho from 31/07/2010 to 31/03/2010 (1 page) |
15 September 2009 | Currsho from 31/07/2010 to 31/03/2010 (1 page) |
3 September 2009 | Company name changed classic heroes motorsport LLP\certificate issued on 03/09/09 (2 pages) |
3 September 2009 | Company name changed classic heroes motorsport LLP\certificate issued on 03/09/09 (2 pages) |
17 July 2009 | Incorporation document\certificate of incorporation (6 pages) |
17 July 2009 | Incorporation document\certificate of incorporation (6 pages) |