Company Information for CLASSIC INVESTMENTS & ASSETS UK LIMITED
GROUND FLOOR ELIZABETH HOUSE 54-58, HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ,
|
Company Registration Number
04337830
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLASSIC INVESTMENTS & ASSETS UK LIMITED | |
Legal Registered Office | |
GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ Other companies in HA8 | |
Company Number | 04337830 | |
---|---|---|
Company ID Number | 04337830 | |
Date formed | 2001-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 15:06:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JYOTI YATINDRA RANPURA |
||
DRAFTAL ENTERPRISES LIMITED |
||
ANASTASIA KENTISTOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES TRICON |
Director | ||
VINAL KETAN MAKWANA |
Company Secretary | ||
NIMA SHERPA |
Company Secretary | ||
NICHOLAS PETERS CONSULTANCY LIMITED |
Company Secretary | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASIA KENTISTOU | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/05/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANASTASIA KENTISTOU | |
AR01 | 08/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
AR01 | 11/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DRAFTAL ENTERPRISES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JYOTI YATINDRA RANPURA / 01/10/2009 | |
288a | DIRECTOR APPOINTED DRAFTAL ENTERPRISES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES TRICON | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED SECRETARY VINAL MAKWANA | |
288a | SECRETARY APPOINTED JYOTI YATINDRA RANPURA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED VINAL KETAN MAKWANA | |
288b | APPOINTMENT TERMINATED SECRETARY NIMA SHERPA | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS PETERS CONSULTANCY LIMITED | |
288a | SECRETARY APPOINTED NIMA SHERPA | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM NICHOLAS PETERS & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS 18-22 WIGMORE STREET LONDON W1U 2RG | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW | |
88(2)R | AD 18/12/01--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-16 |
Proposal to Strike Off | 2012-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
Creditors Due Within One Year | 2012-12-31 | £ 209,191 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 206,209 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC INVESTMENTS & ASSETS UK LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CLASSIC INVESTMENTS & ASSETS UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLASSIC INVESTMENTS & ASSETS UK LIMITED | Event Date | 2014-09-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLASSIC INVESTMENTS & ASSETS UK LIMITED | Event Date | 2012-10-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |