CLASSICAL INTERNATIONAL LIMITED
LONDON CLASSICAL.COM LTD. BARONMARK LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 2SN

Company number 04029707
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address MR. ROGER PRESS, 18 DENBIGH ROAD, DENBIGH ROAD, LONDON, W11 2SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CLASSICAL INTERNATIONAL LIMITED are www.classicalinternational.co.uk, and www.classical-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Classical International Limited is a Private Limited Company. The company registration number is 04029707. Classical International Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Classical International Limited is Mr Roger Press 18 Denbigh Road Denbigh Road London W11 2sn. The company`s financial liabilities are £4.16k. It is £0k against last year. The cash in hand is £3.99k. It is £0k against last year. And the total assets are £4.66k, which is £0k against last year. PRESS, Roger is a Director of the company. Secretary COOPER, Kate Eloise has been resigned. Secretary PRESS, Roger has been resigned. Secretary SMITH, Abigail Jill has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director HALL, David John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HATVANY, Bela Rupert has been resigned. Director HERMER, Stephen Jeremy has been resigned. Director HUYSMANS, John has been resigned. Director LLOYD, Timothy David has been resigned. Director RIETDYK, Ronald Jonny has been resigned. The company operates in "Other business support service activities n.e.c.".


classical international Key Finiance

LIABILITIES £4.16k
CASH £3.99k
TOTAL ASSETS £4.66k
All Financial Figures

Current Directors

Director
PRESS, Roger
Appointed Date: 21 August 2000
70 years old

Resigned Directors

Secretary
COOPER, Kate Eloise
Resigned: 25 July 2000
Appointed Date: 10 July 2000

Secretary
PRESS, Roger
Resigned: 30 December 2014
Appointed Date: 21 August 2000

Secretary
SMITH, Abigail Jill
Resigned: 21 August 2000
Appointed Date: 25 July 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Director
HALL, David John
Resigned: 17 December 2002
Appointed Date: 21 August 2000
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Director
HATVANY, Bela Rupert
Resigned: 01 April 2009
Appointed Date: 17 October 2001
87 years old

Director
HERMER, Stephen Jeremy
Resigned: 21 August 2000
Appointed Date: 10 July 2000
64 years old

Director
HUYSMANS, John
Resigned: 31 December 2014
Appointed Date: 11 April 2003
64 years old

Director
LLOYD, Timothy David
Resigned: 30 November 2004
Appointed Date: 21 August 2000
55 years old

Director
RIETDYK, Ronald Jonny
Resigned: 30 December 2014
Appointed Date: 11 April 2003
81 years old

Persons With Significant Control

Mr Roger Press
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

CLASSICAL INTERNATIONAL LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
15 Sep 2016
Confirmation statement made on 2 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
20 Jul 2000
New director appointed
20 Jul 2000
New secretary appointed
19 Jul 2000
Company name changed baronmark LIMITED\certificate issued on 19/07/00
14 Jul 2000
Registered office changed on 14/07/00 from: 120 east road london N1 6AA
10 Jul 2000
Incorporation

CLASSICAL INTERNATIONAL LIMITED Charges

14 March 2001
Mortgage debenture
Delivered: 28 March 2001
Status: Satisfied on 10 April 2008
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…