About

Registered Number: 03071497
Date of Incorporation: 22/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 101 Waterloo Gardens, Milner Square, London, N1 1TY

 

Classteam Ltd was founded on 22 June 1995 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLIARD, Jeremy Peter 12 July 1995 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 06 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 19 June 1998
395 - Particulars of a mortgage or charge 10 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
363s - Annual Return 18 July 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
287 - Change in situation or address of Registered Office 31 August 1995
RESOLUTIONS - N/A 23 August 1995
288 - N/A 23 August 1995
MEM/ARTS - N/A 23 August 1995
NEWINC - New incorporation documents 22 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 February 1998 Outstanding

N/A

Legal mortgage 22 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.