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

CLASSIC CARS (UK) LIMITED

30 WHITCHURCH LANE, EDGWARE, MIDDLESEX, HA8 6LE,
Company Registration Number
04464424
Private Limited Company
Active

Company Overview

About Classic Cars (uk) Ltd
CLASSIC CARS (UK) LIMITED was founded on 2002-06-19 and has its registered office in Middlesex. The organisation's status is listed as "Active". Classic Cars (uk) Limited is a Private Limited Company registered in ENGLAND 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 CARS (UK) LIMITED
 
Legal Registered Office
30 WHITCHURCH LANE
EDGWARE
MIDDLESEX
HA8 6LE
Other companies in NW4
 
Filing Information
Company Number 04464424
Company ID Number 04464424
Date formed 2002-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798512971  
Last Datalog update: 2024-05-05 11:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC CARS (UK) LIMITED
The accountancy firm based at this address is EDGWARE ACCOUNTANTS 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 CARS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SAJIDA SHIRAZ DHANJI
Company Secretary 2018-05-14
SHAFFIN DHANJI
Director 2017-03-14
SHIRAZ ANVER JAFFERALI DHANJI
Director 2002-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANVERALI JAFFERALI DHANJI
Company Secretary 2003-01-16 2015-04-06
SAAJIDA DHANJI
Company Secretary 2004-01-28 2004-06-21
NILA MAHESH SHAH
Company Secretary 2002-06-19 2004-01-28
MAHESH KHETSHI SHAH
Director 2002-06-19 2004-01-28
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-06-19 2002-06-19
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-06-19 2002-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAFFIN DHANJI CHELSEA REAL ESTATES LIMITED Director 2017-03-24 CURRENT 2016-03-22 Active
SHAFFIN DHANJI JMG PROMOTIONS LIMITED Director 2016-04-22 CURRENT 2006-02-24 Active - Proposal to Strike off
SHIRAZ ANVER JAFFERALI DHANJI S M LEASING ADVISORS LIMITED Director 2015-12-18 CURRENT 2011-10-06 Dissolved 2018-04-10
SHIRAZ ANVER JAFFERALI DHANJI ISD HOMES LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
SHIRAZ ANVER JAFFERALI DHANJI D & M PROPERTIES (LONDON) LTD Director 2011-10-21 CURRENT 2011-09-22 Active
SHIRAZ ANVER JAFFERALI DHANJI M & S (UK) PROPERTIES LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active

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
2024-04-29All of the property or undertaking has been released from charge for charge number 044644240002
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-11-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044644240002
2022-02-04CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 254-256 Watford Road Hendon London NW4 4UJ
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 254-256 Watford Road Hendon London NW4 4UJ
2021-08-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAFFIN DHANJI
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05TM02Termination of appointment of Sajida Shiraz Dhanji on 2019-07-05
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP03Appointment of Mrs Sajida Shiraz Dhanji as company secretary on 2018-05-14
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24AP01DIRECTOR APPOINTED MR SHAFFIN DHANJI
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-08TM02Termination of appointment of Anverali Jafferali Dhanji on 2015-04-06
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0119/06/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0119/06/13 ANNUAL RETURN FULL LIST
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-11AR0119/06/12 ANNUAL RETURN FULL LIST
2011-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-06-22AR0119/06/11 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-07-22AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/10 FROM Liberty House 30 Witchurch Lane Edgware Middlesex HA8 6LE
2009-11-04AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-06363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-07363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-07-01363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 4/5 LOVERIDGE MEWS LONDON NW6 2DP
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-30363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-30288bSECRETARY RESIGNED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288bSECRETARY RESIGNED
2003-08-20363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-01-25288aNEW SECRETARY APPOINTED
2002-09-10225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2002-09-1088(2)RAD 29/06/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-05288aNEW SECRETARY APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-19288bSECRETARY RESIGNED
2002-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to CLASSIC CARS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC CARS (UK) 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
DEBENTURE 2007-12-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 21,526
Creditors Due Within One Year 2011-12-01 £ 664,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CARS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 989,795
Current Assets 2011-12-01 £ 2,971,909
Debtors 2011-12-01 £ 895,217
Fixed Assets 2011-12-01 £ 14,653
Secured Debts 2011-12-01 £ 63,981
Shareholder Funds 2011-12-01 £ 2,300,435
Stocks Inventory 2011-12-01 £ 1,086,897
Tangible Fixed Assets 2011-12-01 £ 14,653

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSIC CARS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC CARS (UK) LIMITED
Trademarks
We have not found any records of CLASSIC CARS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC CARS (UK) 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 (45111 - Sale of new cars and light motor vehicles) as CLASSIC CARS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC CARS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC CARS (UK) 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 CARS (UK) 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.