CLASSVILLE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02725771
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Previous accounting period shortened from 26 March 2016 to 25 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of CLASSVILLE LIMITED are www.classville.co.uk, and www.classville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classville Limited is a Private Limited Company. The company registration number is 02725771. Classville Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Classville Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Dinah is a Secretary of the company. BERGER, Shulem is a Director of the company. Secretary EICHLER, Joseph has been resigned. Secretary ENGLANDER, Sarah has been resigned. Secretary WEISS, Hannah Zelda has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director EICHLER, Joseph has been resigned. Director ENGLANDER, Eliasz has been resigned. Director ENGLANDER, Sarah has been resigned. Director ENGLANDER, Shulem Zvi has been resigned. Director KERNKRAUT, Jacob has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director PADWA, Abraham has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BERGER, Dinah
Appointed Date: 04 February 2004

Director
BERGER, Shulem
Appointed Date: 04 February 2004
72 years old

Resigned Directors

Secretary
EICHLER, Joseph
Resigned: 04 February 2004
Appointed Date: 28 February 2000

Secretary
ENGLANDER, Sarah
Resigned: 28 February 2000
Appointed Date: 05 August 1992

Secretary
WEISS, Hannah Zelda
Resigned: 28 February 2000
Appointed Date: 10 December 1997

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 10 September 1992
Appointed Date: 24 June 1992

Director
EICHLER, Joseph
Resigned: 04 February 2004
Appointed Date: 28 February 2000
47 years old

Director
ENGLANDER, Eliasz
Resigned: 28 February 2000
Appointed Date: 05 August 1992
93 years old

Director
ENGLANDER, Sarah
Resigned: 28 February 2000
Appointed Date: 10 December 1997
93 years old

Director
ENGLANDER, Shulem Zvi
Resigned: 28 February 2000
Appointed Date: 15 January 1999
64 years old

Director
KERNKRAUT, Jacob
Resigned: 04 February 2004
Appointed Date: 28 February 2000
51 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 10 September 1992
Appointed Date: 24 June 1992

Director
PADWA, Abraham
Resigned: 04 February 2004
Appointed Date: 28 February 2000
48 years old

CLASSVILLE LIMITED Events

07 Mar 2017
Previous accounting period shortened from 26 March 2016 to 25 March 2016
15 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
19 Aug 2016
Satisfaction of charge 4 in full
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

03 Jun 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
30 Sep 1992
Secretary resigned;new secretary appointed

30 Sep 1992
Director resigned;new director appointed

23 Sep 1992
Director resigned

23 Sep 1992
Secretary resigned

24 Jun 1992
Incorporation

CLASSVILLE LIMITED Charges

4 December 2013
Charge code 0272 5771 0008
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
4 December 2013
Charge code 0272 5771 0007
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
4 December 2013
Charge code 0272 5771 0006
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H interest in 91,93 1ND 95 burnt ash lane, bromley…
22 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 111-153 pitshanger lane,the passageway at…
11 September 1998
Legal charge with floating charge
Delivered: 17 September 1998
Status: Satisfied on 19 August 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land lying to the south west of market place…
7 April 1998
Legal charge with floating charge
Delivered: 27 April 1998
Status: Satisfied on 16 January 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a 113 to 133 (odd) pitshanger lane and the…
2 April 1993
Assignment of rental income
Delivered: 15 April 1993
Status: Satisfied on 29 August 1998
Persons entitled: R & I Bank of Western Australia Limited
Description: All those rents and other payments due at any time on or…
2 April 1993
Mortgage debenture
Delivered: 15 April 1993
Status: Satisfied on 29 August 1998
Persons entitled: R & I Bank of Western Australia Limited
Description: F/H land and premises k/a 111 to 153 (odd numbers)…