Company NameGeorge Cross Estates (Basingstoke) Limited
Company StatusActive
Company Number00293803
CategoryPrivate Limited Company
Incorporation Date7 November 1934(89 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAlastair Langstaff Ainslie
NationalityBritish
StatusCurrent
Appointed01 April 1997(62 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Correspondence AddressCowden Farm Cowden Farm Cottage
Tilley Lane Boreham Street
Hailsham
East Sussex
BN27 4UY
Director NameMichel Avierino
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2002(67 years, 5 months after company formation)
Appointment Duration22 years
RoleConsultant
Country of ResidenceFrance
Correspondence Address26,Rue Chauveau
Neuilly Sur Seine
92200
France
Director NameMr Alastair Langstaffe Ainslie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(76 years, 6 months after company formation)
Appointment Duration13 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCowden Farm Tilley Lane
Boreham Street
Hailsham
East Sussex
BN27 4UY
Director NameMr Alexis Michel Pierre Avierino
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2013(79 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMarianne Cross
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(56 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 March 2008)
RoleCompany Director
Correspondence Address26 Rue Chauveau
Neuilly Sur Seine
92200
France
Director NameDr Archibald Percy Norman
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(56 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Heather Close
Kingswood
Tadworth
Surrey
KT20 6NY
Director NameHelene Tickler
Date of BirthMarch 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1991(56 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 27 November 2013)
RoleSecretary
Country of ResidenceFrance
Correspondence Address38 Rue Boileau
Paris
75016
Foreign
Secretary NameMr Nicholas Damante Shipp
NationalityBritish
StatusResigned
Appointed18 May 1991(56 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 1997)
RoleCompany Director
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Michel Avierino
100.00%
Ordinary

Financials

Year2014
Net Worth£509,591
Cash£175,890
Current Liabilities£24,599

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

10 July 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
31 May 2023Director's details changed for Michel Avierino on 30 May 2023 (2 pages)
31 May 2023Change of details for Michel Avierino as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 May 2023Director's details changed for Michel Avierino on 31 May 2023 (2 pages)
31 May 2023Change of details for Michel Avierino as a person with significant control on 30 May 2023 (2 pages)
19 June 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
16 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 May 2021Director's details changed for Mr Alexis Michel Pierre Avierino on 18 May 2021 (2 pages)
18 May 2021Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 18 May 2021 (1 page)
12 November 2020Total exemption full accounts made up to 25 March 2020 (12 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 25 March 2019 (12 pages)
16 July 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 25 March 2018 (12 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
6 September 2017Amended total exemption full accounts made up to 25 March 2017 (14 pages)
6 September 2017Amended total exemption full accounts made up to 25 March 2017 (14 pages)
22 July 2017Total exemption full accounts made up to 25 March 2017 (15 pages)
22 July 2017Total exemption full accounts made up to 25 March 2017 (15 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
1 July 2016Director's details changed for Mr Alexis Michel Pierre Avierino on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Alexis Michel Pierre Avierino on 1 July 2016 (2 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500
(6 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 500
(6 pages)
29 July 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 25 March 2015 (7 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(6 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(6 pages)
13 June 2014Total exemption small company accounts made up to 25 March 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 25 March 2014 (7 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 500
(6 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 500
(6 pages)
9 January 2014Director's details changed for Mr Alexis Michel Pierre Avierino on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Alexis Michel Pierre Avierino on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Alexis Michel Pierre Avierino on 8 January 2014 (2 pages)
8 January 2014Appointment of Mr Alexis Michel Pierre Avierino as a director (2 pages)
8 January 2014Appointment of Mr Alexis Michel Pierre Avierino as a director (2 pages)
27 November 2013Termination of appointment of Helene Tickler as a director (1 page)
27 November 2013Termination of appointment of Helene Tickler as a director (1 page)
13 November 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
12 June 2013Termination of appointment of Archibald Norman as a director (1 page)
12 June 2013Termination of appointment of Archibald Norman as a director (1 page)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
12 June 2013Termination of appointment of Archibald Norman as a director (1 page)
12 June 2013Termination of appointment of Archibald Norman as a director (1 page)
20 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
6 June 2011Director's details changed for A;Astair Langstaffe Ainslie on 19 April 2011 (2 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
6 June 2011Director's details changed for A;Astair Langstaffe Ainslie on 19 April 2011 (2 pages)
10 May 2011Appointment of A;Astair Langstaffe Ainslie as a director (3 pages)
10 May 2011Appointment of A;Astair Langstaffe Ainslie as a director (3 pages)
8 December 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
17 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
17 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 25 March 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 25 March 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
27 August 2009Return made up to 18/05/09; full list of members (4 pages)
27 August 2009Return made up to 18/05/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Return made up to 18/05/08; no change of members (7 pages)
15 August 2008Return made up to 18/05/08; no change of members (7 pages)
20 March 2008Appointment terminated director marianne cross (1 page)
20 March 2008Appointment terminated director marianne cross (1 page)
5 February 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
26 June 2007Return made up to 18/05/07; no change of members (8 pages)
26 June 2007Return made up to 18/05/07; no change of members (8 pages)
10 July 2006Registered office changed on 10/07/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
10 July 2006Registered office changed on 10/07/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
16 June 2006Return made up to 18/05/06; full list of members (8 pages)
16 June 2006Return made up to 18/05/06; full list of members (8 pages)
7 June 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
7 June 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
8 June 2005Return made up to 18/05/05; full list of members (8 pages)
8 June 2005Return made up to 18/05/05; full list of members (8 pages)
26 April 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
26 April 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
9 June 2004Return made up to 18/05/04; full list of members (8 pages)
9 June 2004Return made up to 18/05/04; full list of members (8 pages)
20 April 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
20 April 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
5 June 2003Return made up to 18/05/03; full list of members (8 pages)
14 April 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
14 April 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
26 June 2002Return made up to 18/05/02; full list of members (7 pages)
26 June 2002New director appointed (1 page)
26 June 2002Return made up to 18/05/02; full list of members (7 pages)
26 June 2002New director appointed (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
19 April 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
19 April 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
8 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Full accounts made up to 25 March 2001 (6 pages)
19 April 2001Full accounts made up to 25 March 2001 (6 pages)
5 June 2000Return made up to 18/05/00; full list of members (7 pages)
5 June 2000Return made up to 18/05/00; full list of members (7 pages)
10 May 2000Full accounts made up to 25 March 2000 (6 pages)
10 May 2000Full accounts made up to 25 March 2000 (6 pages)
7 June 1999Return made up to 18/05/99; full list of members (6 pages)
7 June 1999Return made up to 18/05/99; full list of members (6 pages)
24 April 1999Full accounts made up to 25 March 1999 (6 pages)
24 April 1999Full accounts made up to 25 March 1999 (6 pages)
11 June 1998Return made up to 18/05/98; no change of members (4 pages)
11 June 1998Full accounts made up to 25 March 1998 (6 pages)
11 June 1998Full accounts made up to 25 March 1998 (6 pages)
11 June 1998Return made up to 18/05/98; no change of members (4 pages)
24 March 1998Registered office changed on 24/03/98 from: herbert pepper & rudland 66/70 baker street london wim 1DJ (1 page)
24 March 1998Registered office changed on 24/03/98 from: herbert pepper & rudland 66/70 baker street london wim 1DJ (1 page)
9 June 1997Return made up to 18/05/97; no change of members (4 pages)
9 June 1997Return made up to 18/05/97; no change of members (4 pages)
16 May 1997Full accounts made up to 25 March 1997 (7 pages)
16 May 1997Full accounts made up to 25 March 1997 (7 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 May 1996Full accounts made up to 25 March 1996 (7 pages)
26 May 1996Full accounts made up to 25 March 1996 (7 pages)
24 April 1996Registered office changed on 24/04/96 from: c/o herbert pepper & rudland 2 south audley street mayfair london W1Y 6AJ (1 page)
24 April 1996Registered office changed on 24/04/96 from: c/o herbert pepper & rudland 2 south audley street mayfair london W1Y 6AJ (1 page)
13 June 1995Return made up to 18/05/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 25 March 1995 (7 pages)
13 June 1995Accounts for a small company made up to 25 March 1995 (7 pages)
13 June 1995Return made up to 18/05/95; no change of members (4 pages)