CLASSGRADE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 7JS

Company number 03222222
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address FLAT 63, 125 PARK ROAD, LONDON, NW8 7JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLASSGRADE LIMITED are www.classgrade.co.uk, and www.classgrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Classgrade Limited is a Private Limited Company. The company registration number is 03222222. Classgrade Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Classgrade Limited is Flat 63 125 Park Road London Nw8 7js. . ADHAM, Adeel Ahmed is a Secretary of the company. ADHAM, Adeel Ahmed is a Director of the company. SIDDIQUI, Moiz is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADHAM, Adeel Ahmed
Appointed Date: 05 September 1996

Director
ADHAM, Adeel Ahmed
Appointed Date: 05 September 1996
52 years old

Director
SIDDIQUI, Moiz
Appointed Date: 05 September 1996
81 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 05 September 1996
Appointed Date: 09 July 1996

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 05 September 1996
Appointed Date: 09 July 1996

CLASSGRADE LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 9 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9,998

12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
13 Sep 1996
Secretary resigned
13 Sep 1996
Registered office changed on 13/09/96 from: 2 blackall st london EC2A 4BB
13 Sep 1996
New director appointed
13 Sep 1996
New secretary appointed;new director appointed
09 Jul 1996
Incorporation

CLASSGRADE LIMITED Charges

19 July 2005
Mortgage
Delivered: 30 July 2005
Status: Satisfied on 24 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cyril henry school st mary's street london…
18 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 24 April 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property with t/no SGL338967 k/a former tegel elderly…
7 February 2005
Charge over cash deposit
Delivered: 10 February 2005
Status: Satisfied on 24 April 2010
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of a first fixed charge the deposit and all the…
7 February 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied on 24 April 2010
Persons entitled: Technical & General Guarantee Company Limited
Description: All the companys present and future undertaking and assts…
31 August 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 9 May 2005
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 9 May 2005
Persons entitled: Clydesdale Bank PULIC Limited Company
Description: The lease dated 30 march 2004 made between (1) the mayor…
15 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property being 127 tunstall road croydon t/n SGL643915…
22 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied on 9 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of 8 church road, old windsor, berkshire.
14 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied on 18 June 2004
Persons entitled: Paul Andrew Goldstone
Description: The freehold property at the rear of highcroft avenue…
14 June 2001
Debenture
Delivered: 23 June 2001
Status: Satisfied on 18 June 2004
Persons entitled: Dunbar Bank PLC
Description: The company charges by way of floating charge its…
14 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied on 18 June 2004
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a garages at highcroft avenue wembley -…
25 May 2001
Debenture
Delivered: 5 June 2001
Status: Satisfied on 18 June 2004
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge its undertaking and all its…
25 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 18 June 2004
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that land at 1 chestnut road…
5 October 1998
Mortgage deed
Delivered: 8 October 1998
Status: Satisfied on 30 May 2001
Persons entitled: Lloyds Bank PLC
Description: All that land and any buildings thereon adjacent to 189/191…
21 January 1998
Debenture deed
Delivered: 23 January 1998
Status: Satisfied on 30 May 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 May 1997
Debenture
Delivered: 10 May 1997
Status: Satisfied on 30 May 2001
Persons entitled: Lloyds Bank PLC
Description: 617 sipson road, sipson, middlesex together with all…