Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSVILLE LIMITED
Company Information for

CLASSVILLE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02725771
Private Limited Company
Active

Company Overview

About Classville Ltd
CLASSVILLE LIMITED was founded on 1992-06-24 and has its registered office in London. The organisation's status is listed as "Active". Classville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASSVILLE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02725771
Company ID Number 02725771
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 26/06/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSVILLE LIMITED
Is this data useful to you?
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.

Company Officers of CLASSVILLE LIMITED

Current Directors
Officer Role Date Appointed
DINAH BERGER
Company Secretary 2004-02-04
SHULEM BERGER
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EICHLER
Company Secretary 2000-02-28 2004-02-04
JOSEPH EICHLER
Director 2000-02-28 2004-02-04
JACOB KERNKRAUT
Director 2000-02-28 2004-02-04
ABRAHAM PADWA
Director 2000-02-28 2004-02-04
SARAH ENGLANDER
Company Secretary 1992-08-05 2000-02-28
HANNAH ZELDA WEISS
Company Secretary 1997-12-10 2000-02-28
ELIASZ ENGLANDER
Director 1992-08-05 2000-02-28
SARAH ENGLANDER
Director 1997-12-10 2000-02-28
SHULEM ZVI ENGLANDER
Director 1999-01-15 2000-02-28
NOTEHOLD LIMITED
Nominated Secretary 1992-06-24 1992-09-10
NOTEHURST LIMITED
Nominated Director 1992-06-24 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DINAH BERGER FINAL LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
DINAH BERGER SUPERBASE LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-01 Active
DINAH BERGER CLASSQUOTE LIMITED Company Secretary 2003-11-24 CURRENT 1999-09-10 Active
DINAH BERGER RIGHTSCOPE LIMITED Company Secretary 2003-07-07 CURRENT 1995-01-20 Active
DINAH BERGER ANVILSTAR LIMITED Company Secretary 2003-07-07 CURRENT 1992-07-24 Active
DINAH BERGER LARANDA LIMITED Company Secretary 2002-11-01 CURRENT 1995-02-09 Active
DINAH BERGER ASPELLA LIMITED Company Secretary 2002-11-01 CURRENT 1996-10-18 Active
DINAH BERGER PROVATE LIMITED Company Secretary 1998-01-06 CURRENT 1997-09-02 Active
DINAH BERGER CENTRALHEIGHTS LIMITED Company Secretary 1992-12-24 CURRENT 1992-12-10 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER WICKBOURNE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-12-13 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER LARANDA LIMITED Director 2002-09-22 CURRENT 1995-02-09 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CENTRALHEIGHTS LIMITED Director 1993-12-10 CURRENT 1992-12-10 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Current accounting period shortened from 26/03/23 TO 25/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-05-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Previous accounting period shortened from 27/03/22 TO 26/03/22
2023-03-24Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA01Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-10-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2018-03-15AA01Previous accounting period extended from 24/03/17 TO 31/07/17
2017-12-18AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-06-28PSC02Notification of Classquote Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07AA01PREVSHO FROM 26/03/2016 TO 25/03/2016
2017-03-07AA01PREVSHO FROM 26/03/2016 TO 25/03/2016
2016-12-15AA01PREVSHO FROM 27/03/2016 TO 26/03/2016
2016-12-15AA01PREVSHO FROM 27/03/2016 TO 26/03/2016
2016-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AA31/03/15 TOTAL EXEMPTION SMALL
2016-06-03AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-09AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-12-16AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027257710007
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027257710008
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027257710006
2013-06-24AR0124/06/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0124/06/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AR0124/06/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0124/06/10 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-29363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-06-29363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-06-29363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-06-29363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-06-28363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-09288bSECRETARY RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-30363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-01288aNEW DIRECTOR APPOINTED
1998-09-17395PARTICULARS OF MORTGAGE/CHARGE
1998-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-24363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-04-27395PARTICULARS OF MORTGAGE/CHARGE
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CLASSVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-10 Outstanding ALDERMORE BANK PLC
2013-12-10 Outstanding ALDERMORE BANK PLC
2013-12-10 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2006-05-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE WITH FLOATING CHARGE 1998-09-17 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE WITH FLOATING CHARGE 1998-04-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEBENTURE 1993-04-02 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
ASSIGNMENT OF RENTAL INCOME 1993-04-02 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

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 CLASSVILLE LIMITED

Intangible Assets
Patents
We have not found any records of CLASSVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSVILLE LIMITED
Trademarks
We have not found any records of CLASSVILLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASSVILLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-12 GBP £7,957
London Borough of Ealing 2014-9 GBP £7,375
London Borough of Ealing 2014-8 GBP £277
London Borough of Ealing 2014-7 GBP £3,188
London Borough of Ealing 2014-6 GBP £7,375
London Borough of Ealing 2014-4 GBP £16,226
London Borough of Ealing 2014-3 GBP £7,163
London Borough of Ealing 2014-1 GBP £758
London Borough of Ealing 2013-12 GBP £7,163
London Borough of Ealing 2013-10 GBP £7,163
London Borough of Ealing 2013-7 GBP £663
London Borough of Ealing 2013-6 GBP £6,500
London Borough of Ealing 2013-5 GBP £19,229
London Borough of Ealing 2013-3 GBP £7,278
London Borough of Ealing 2012-12 GBP £13,000
London Borough of Ealing 2012-9 GBP £6,500
London Borough of Ealing 2012-7 GBP £6,500
London Borough of Ealing 2012-3 GBP £6,500
London Borough of Ealing 2011-12 GBP £7,187
London Borough of Ealing 2011-9 GBP £6,500
London Borough of Ealing 2011-6 GBP £6,500
London Borough of Ealing 2011-3 GBP £6,500
London Borough of Ealing 2010-12 GBP £7,140
London Borough of Ealing 2010-9 GBP £13,000
London Borough of Ealing 2010-6 GBP £6,500
London Borough of Ealing 2010-3 GBP £6,500
London Borough of Ealing 2009-3 GBP £529

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLASSVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.