Westcliff On Sea
Essex
SS0 8NN
Director Name | Mr Michael Padley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr William Nigel Valentine Weller |
---|---|
Status | Current |
Appointed | 10 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Gary Kenneth David Truman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hale End Woking Surrey GU22 0LH |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 2021) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.classicholdings.co.uk |
---|
Registered Address | 96 Chalkwell Avenue Westcliff-On-Sea Essex SS0 8NN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
5m at £0.01 | Portland Consulting Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
9 June 2020 | Accounts for a dormant company made up to 28 February 2020 (12 pages) |
---|---|
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 28 February 2019 (12 pages) |
26 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Accounts for a dormant company made up to 28 February 2018 (12 pages) |
19 February 2018 | Cessation of Lindsay Meredith Smith as a person with significant control on 6 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
19 February 2018 | Notification of William Nigel Valentine Weller as a person with significant control on 6 February 2018 (2 pages) |
30 October 2017 | Amended accounts for a dormant company made up to 28 February 2017 (11 pages) |
30 October 2017 | Amended accounts for a dormant company made up to 28 February 2017 (11 pages) |
26 September 2017 | Appointment of Mr Michael Padley as a director on 1 May 2017 (2 pages) |
26 September 2017 | Appointment of Mr Michael Padley as a director on 1 May 2017 (2 pages) |
25 September 2017 | Termination of appointment of Gary Kenneth David Truman as a director on 1 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Gary Kenneth David Truman as a director on 1 August 2017 (1 page) |
23 August 2017 | Current accounting period extended from 25 February 2018 to 28 February 2018 (1 page) |
23 August 2017 | Current accounting period extended from 25 February 2018 to 28 February 2018 (1 page) |
21 August 2017 | Accounts for a dormant company made up to 28 February 2017 (12 pages) |
21 August 2017 | Accounts for a dormant company made up to 28 February 2017 (12 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Full accounts made up to 28 February 2016 (15 pages) |
24 November 2016 | Full accounts made up to 28 February 2016 (15 pages) |
25 August 2016 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
25 August 2016 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
28 August 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
28 August 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
23 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 September 2014 | Full accounts made up to 28 February 2014 (14 pages) |
1 September 2014 | Full accounts made up to 28 February 2014 (14 pages) |
22 August 2014 | Sub-division of shares on 11 August 2014 (5 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
22 August 2014 | Resolutions
|
22 August 2014 | Sub-division of shares on 11 August 2014 (5 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
14 August 2014 | Re-registration from a private company to a public company (5 pages) |
14 August 2014 | Auditor's statement (1 page) |
14 August 2014 | Auditor's report (1 page) |
14 August 2014 | Balance Sheet (1 page) |
14 August 2014 | Re-registration of Memorandum and Articles (40 pages) |
14 August 2014 | Balance Sheet (1 page) |
14 August 2014 | Re-registration from a private company to a public company (5 pages) |
14 August 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 August 2014 | Auditor's report (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Re-registration of Memorandum and Articles (40 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Auditor's statement (1 page) |
14 August 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 August 2014 | Appointment of International Registrars Limited as a secretary on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Gary Kenneth David Truman as a director on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of International Registrars Limited as a secretary on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Gary Kenneth David Truman as a director on 12 August 2014 (2 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
19 February 2013 | Incorporation (46 pages) |
19 February 2013 | Incorporation (46 pages) |