Company Information for CLASSICAL CONVENIENCES LIMITED
UNIT 5 SMALLFORD LANE, SMALLFORD, ST. ALBANS, AL4 0SA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLASSICAL CONVENIENCES LIMITED | ||
Legal Registered Office | ||
UNIT 5 SMALLFORD LANE SMALLFORD ST. ALBANS AL4 0SA Other companies in HA5 | ||
Previous Names | ||
|
Company Number | 04109212 | |
---|---|---|
Company ID Number | 04109212 | |
Date formed | 2000-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 19:07:35 |
Companies House |
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 |
---|---|---|
CHRISTINE ELIZABETH YOUNGER |
||
DONALD BUTLER |
||
RICHARD EDWARD CRAWLEY |
||
CHRISTOPHER PHILIP YOUNGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY JOHN HART |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & B EVENT HIRE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
SUPERLOO LIMITED | Company Secretary | 2000-03-30 | CURRENT | 2000-03-14 | In Administration/Administrative Receiver | |
JOHN ANDERSON HIRE LIMITED | Company Secretary | 1998-02-25 | CURRENT | 1998-02-12 | In Administration/Administrative Receiver | |
CLASSOBTAIN HOLDINGS LIMITED | Company Secretary | 1997-11-28 | CURRENT | 1992-03-19 | Liquidation | |
RENT-A-LOO LIMITED | Company Secretary | 1994-03-15 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
SMALLFORD SUPPLIES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1984-09-14 | In Administration/Administrative Receiver | |
CLASSOBTAIN HOLDINGS LIMITED | Director | 2004-09-30 | CURRENT | 1992-03-19 | Liquidation | |
CLASSOBTAIN HOLDINGS LIMITED | Director | 2004-11-05 | CURRENT | 1992-03-19 | Liquidation | |
B & B EVENT HIRE LIMITED | Director | 2008-02-01 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
SUPERLOO LIMITED | Director | 2000-03-30 | CURRENT | 2000-03-14 | In Administration/Administrative Receiver | |
GREATER LONDON CONVENIENCE LIMITED | Director | 2000-01-07 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
RENT-A-LOO LIMITED | Director | 1998-04-01 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
CLASSOBTAIN HOLDINGS LIMITED | Director | 1998-04-01 | CURRENT | 1992-03-19 | Liquidation | |
SMALLFORD SUPPLIES LIMITED | Director | 1998-04-01 | CURRENT | 1984-09-14 | In Administration/Administrative Receiver | |
JOHN ANDERSON HIRE LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-12 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH YOUNGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW GEORGE YOUNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CRAWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
PSC02 | Notification of Classobtain Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN HART | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041092120001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP YOUNGER / 16/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HART / 16/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CRAWLEY / 16/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD BUTLER / 16/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH YOUNGER / 16/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP YOUNGER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HART / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CRAWLEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD BUTLER / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED JERRY JOHN HART | |
288a | DIRECTOR APPOINTED DONALD BUTLER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RICHARD EDWARD CRAWLEY | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HORIZONVIEW LIMITED CERTIFICATE ISSUED ON 22/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
RES13 | SECTON 388A(1) 04/07/05 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/12/00--------- £ SI 49@1=49 £ IC 1/50 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
SRES04 | £ NC 1000/100000 04/12 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 04/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 29,606 |
---|
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 CLASSICAL CONVENIENCES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,890 |
Current Assets | 2012-04-01 | £ 32,919 |
Debtors | 2012-04-01 | £ 31,029 |
Shareholder Funds | 2012-04-01 | £ 3,313 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CLASSICAL CONVENIENCES LIMITED are:
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. |