Background WavePink WaveYellow Wave

CLASSIC CARS (UK) LIMITED (04464424)

CLASSIC CARS (UK) LIMITED (04464424) is an active UK company. incorporated on 19 June 2002. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. CLASSIC CARS (UK) LIMITED has been registered for 23 years. Current directors include DHANJI, Shiraz Anver Jafferali.

Company Number
04464424
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
30 Whitchurch Lane, Middlesex, HA8 6LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DHANJI, Shiraz Anver Jafferali
SIC Codes
45111, 45112, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC CARS (UK) LIMITED

CLASSIC CARS (UK) LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. CLASSIC CARS (UK) LIMITED was registered 23 years ago.(SIC: 45111, 45112, 77110)

Status

active

Active since 23 years ago

Company No

04464424

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

30 Whitchurch Lane Edgware Middlesex, HA8 6LE,

Previous Addresses

, 254-256 Watford Road, Hendon, London, NW4 4UJ
From: 22 July 2010To: 26 January 2022
, Liberty House, 30 Witchurch Lane, Edgware, Middlesex, HA8 6LE
From: 19 June 2002To: 22 July 2010
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 17
Director Left
Aug 20
Loan Secured
Mar 22
New Owner
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DHANJI, Shiraz Anver Jafferali

Active
Ayman Lodge, Hatch EndHA5 4AL
Born November 1964
Director
Appointed 19 Jun 2002

DHANJI, Anverali Jafferali

Resigned
Ayman Lodge Oxhey Lane, PinnerHA5 4AL
Secretary
Appointed 16 Jan 2003
Resigned 06 Apr 2015

DHANJI, Saajida

Resigned
Ayman Lodge, PinnerHA5 4AL
Secretary
Appointed 28 Jan 2004
Resigned 21 Jun 2004

DHANJI, Sajida Shiraz

Resigned
Watford Road, LondonNW4 4UJ
Secretary
Appointed 14 May 2018
Resigned 05 Jul 2019

SHAH, Nila Mahesh

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Secretary
Appointed 19 Jun 2002
Resigned 28 Jan 2004

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

DHANJI, Shaffin

Resigned
Watford Road, LondonNW4 4UJ
Born January 1974
Director
Appointed 14 Mar 2017
Resigned 31 Jul 2020

SHAH, Mahesh Khetshi

Resigned
Priory Lodge Priory Drive, StanmoreHA7 3HJ
Born May 1955
Director
Appointed 19 Jun 2002
Resigned 28 Jan 2004

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

Persons with significant control

2

Mr Ali Asgher Dhanji

Active
Whitchurch Lane, MiddlesexHA8 6LE
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2024

Mr Shiraz Anver Jafferali Dhanji

Active
Whitchurch Lane, MiddlesexHA8 6LE
Born November 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
29 April 2024
MR05Certification of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
88(2)R88(2)R
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation