Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC PENS LIMITED
Company Information for

CLASSIC PENS LIMITED

15A STATION ROAD, EPPING, ESSEX, CM16 4HG,
Company Registration Number
02138055
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Classic Pens Ltd
CLASSIC PENS LIMITED was founded on 1987-06-05 and has its registered office in Epping. The organisation's status is listed as "Active - Proposal to Strike off". Classic Pens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASSIC PENS LIMITED
 
Legal Registered Office
15A STATION ROAD
EPPING
ESSEX
CM16 4HG
Other companies in CM16
 
Filing Information
Company Number 02138055
Company ID Number 02138055
Date formed 1987-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB506571650  
Last Datalog update: 2020-12-06 07:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC PENS LIMITED
The accountancy firm based at this address is COBBIN FLOYD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSIC PENS LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS LAMBROU
Company Secretary 2012-09-25
ANDREAS LAMBROU
Director 1991-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GORDON BROWN
Company Secretary 2002-06-18 2012-09-25
JENNIFER MARY LAMBROU
Company Secretary 1999-07-07 2002-06-18
KEITH GORDON BROWN
Company Secretary 1991-08-07 1999-09-29
KEITH GORDON BROWN
Director 1991-08-07 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS LAMBROU ANDREAS LAMBROU PUBLISHERS LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-11-26SOAS(A)Voluntary dissolution strike-off suspended
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-03DS01Application to strike the company off the register
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0107/08/15 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0107/08/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Mr Andreas Lambrou on 2013-07-30
2013-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREAS LAMBROU on 2013-07-30
2013-06-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AP03Appointment of Mr Andreas Lambrou as company secretary
2012-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH BROWN
2012-09-05AR0107/08/12 ANNUAL RETURN FULL LIST
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM the Old Surgery 15a Station Road Epping Essex CM16 4HG
2012-09-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0107/08/11 ANNUAL RETURN FULL LIST
2011-02-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02SH0111/08/10 STATEMENT OF CAPITAL GBP 2
2010-08-11AR0107/08/10 ANNUAL RETURN FULL LIST
2010-08-11CH01Director's details changed for Mr Andreas Lambrou on 2010-01-01
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-15AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2008-10-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-09-01363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2006-09-01353LOCATION OF REGISTER OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-14363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-12363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-03288aNEW SECRETARY APPOINTED
2002-07-03363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2002-07-03288bSECRETARY RESIGNED
2002-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-07363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-19363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG
1999-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-10288aNEW SECRETARY APPOINTED
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG
1998-11-12363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-29363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-24363sRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-25363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/94
1994-10-04363sRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-27363sRETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS
1993-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-09-08363sRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CLASSIC PENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-09-10
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC PENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-05-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-01-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2005-09-30
Annual Accounts
2006-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC PENS LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIC PENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC PENS LIMITED
Trademarks
We have not found any records of CLASSIC PENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC PENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CLASSIC PENS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC PENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLASSIC PENS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLASSIC PENS LIMITEDEvent Date2009-07-09
In the High Court of Justice (Chancery Division) Companies Court case number 16232 A Petition to wind up the above-named Company of The Old Surgery, 15a Station Road, Epping, Essex CM16 4HG , presented on 9 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 September 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 September 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1421248/37/A/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC PENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC PENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.