CLASSOBTAIN HOLDINGS LIMITED
PINNER CLASSOBTAIN LIMITED

Hellopages » Greater London » Harrow » HA5 3LA

Company number 02698573
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, MIDDLESEX, HA5 3LA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,500 . The most likely internet sites of CLASSOBTAIN HOLDINGS LIMITED are www.classobtainholdings.co.uk, and www.classobtain-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. Classobtain Holdings Limited is a Private Limited Company. The company registration number is 02698573. Classobtain Holdings Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Classobtain Holdings Limited is Westgate Chambers 8a Elm Park Road Pinner Middlesex Ha5 3la. The company`s financial liabilities are £31.75k. It is £-63k against last year. The cash in hand is £34.36k. It is £4.13k against last year. And the total assets are £536.63k, which is £149.01k against last year. YOUNGER, Christine Elizabeth is a Secretary of the company. BUTLER, Donald is a Director of the company. CRAWLEY, Richard Edward is a Director of the company. YOUNGER, Christine Elizabeth is a Director of the company. YOUNGER, Christopher Philip is a Director of the company. YOUNGER, Neil Andrew George is a Director of the company. Secretary GADD, Jennifer Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLWOOD, Christian has been resigned. Director HART, Jeremy John has been resigned. Director SMITH, David Elliott has been resigned. Director SMITH, Jacqueline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


classobtain holdings Key Finiance

LIABILITIES £31.75k
-67%
CASH £34.36k
+13%
TOTAL ASSETS £536.63k
+38%
All Financial Figures

Current Directors

Secretary
YOUNGER, Christine Elizabeth
Appointed Date: 28 November 1997

Director
BUTLER, Donald
Appointed Date: 30 September 2004
68 years old

Director
CRAWLEY, Richard Edward
Appointed Date: 05 November 2004
55 years old

Director
YOUNGER, Christine Elizabeth
Appointed Date: 22 July 1992
73 years old

Director
YOUNGER, Christopher Philip
Appointed Date: 01 April 1998
75 years old

Director
YOUNGER, Neil Andrew George
Appointed Date: 24 July 2015
44 years old

Resigned Directors

Secretary
GADD, Jennifer Frances
Resigned: 28 November 1997
Appointed Date: 01 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1992
Appointed Date: 19 March 1992

Director
ALLWOOD, Christian
Resigned: 22 July 1992
Appointed Date: 01 April 1992
77 years old

Director
HART, Jeremy John
Resigned: 31 December 2015
Appointed Date: 01 April 1998
73 years old

Director
SMITH, David Elliott
Resigned: 14 December 2001
Appointed Date: 01 April 1998
83 years old

Director
SMITH, Jacqueline
Resigned: 14 December 2001
Appointed Date: 22 July 1992
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 April 1992
Appointed Date: 19 March 1992

Persons With Significant Control

Mrs Christine Elizabeth Younger
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Philip Younger
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSOBTAIN HOLDINGS LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500

10 Mar 2016
Termination of appointment of Jeremy John Hart as a director on 31 December 2015
08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 106 more events
02 Sep 1992
New director appointed

08 Jun 1992
Registered office changed on 08/06/92 from: 2 baches street london N1 6UB

08 Jun 1992
New secretary appointed;director resigned

08 Jun 1992
Secretary resigned;new director appointed

19 Mar 1992
Incorporation

CLASSOBTAIN HOLDINGS LIMITED Charges

10 March 2014
Charge code 0269 8573 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 November 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 11 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1995
Mortgage debenture
Delivered: 21 March 1995
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…