Company NameCross Keys (st Neots) Limited
Company StatusActive
Company Number01623896
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)
Previous NameLuross Investments Limited

Business Activity

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

Directors

Director NameMr Ian David Mablin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee
Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameGraham Alexander Mablin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(14 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodhall Drive
Hatch End
Pinner
Middlesex
HA5 4TG
Director NameJennifer Barbara Mablin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(28 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameLorna Sally Mablin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(28 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodhall Drive
Hatch End
Middlesex
HA5 4TG
Director NameMr Geoffrey David Berger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Erskine Hill
London
NW11 6HB
Director NameMarcus Mablin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 October 2004)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Director NameMrs Shirley Mablin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Director NameIan Mark Rosenthal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address14 Parkside
Mill Hill
London
NW7 2LH
Director NameNeil Jonathan Rosenthal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address5 Hamilton Road
Prestwich
Manchester
M25 9GG
Secretary NameIan Mark Rosenthal
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address14 Parkside
Mill Hill
London
NW7 2LH
Secretary NameMrs Shirley Mablin
NationalityBritish
StatusResigned
Appointed31 July 1996(14 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ

Location

Registered AddressTorwoodlee
Royston Grove
Hatch End
Middlesex
HA5 4HF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

360 at £0.01Gemma Mablin
3.60%
Ordinary A
360 at £0.01Jamie Mablin
3.60%
Ordinary A
360 at £0.01Jodie Conway
3.60%
Ordinary A
360 at £0.01Katie Bain
3.60%
Ordinary A
360 at £0.01Michelle Lewis
3.60%
Ordinary A
2.5k at £0.01Jennifer Barbara Mablin
25.20%
Ordinary A
1.4k at £0.01Graham Mablin
14.40%
Ordinary A
1.4k at £0.01Lorna Sally Mablin
14.40%
Ordinary A
1.4k at £0.01Graham Alexander Mablin
14.00%
Ordinary B
1.4k at £0.01Ian David Mablin
14.00%
Ordinary B

Financials

Year2014
Net Worth£1,717,839
Cash£21,250
Current Liabilities£125,668

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

23 June 1988Delivered on: 24 June 1988
Satisfied on: 26 April 2006
Persons entitled: The Norwich Union Life Insurance Society

Classification: Further charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charges dated 5.3.86 & 23.6.88.
Particulars: F/H premises k/a cross keys centre, market square, st. Neots, cambridgeshire.
Fully Satisfied
5 March 1986Delivered on: 12 March 1986
Satisfied on: 26 April 2006
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £600,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the cross keys centre, market square, st. Neots, cambridgeshire.
Fully Satisfied
1 October 1984Delivered on: 4 October 1984
Persons entitled: Luross Trading Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the cross keys hotel market square st neots cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1984Delivered on: 4 October 1984
Satisfied on: 1 September 1994
Persons entitled: Luross Trading Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M13.
Fully Satisfied
28 August 1984Delivered on: 13 September 1984
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cross keys hotel market square, st. Neots, cambridgeshire. Floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 30 June 2019 (3 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
22 February 2012Termination of appointment of Shirley Mablin as a secretary (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a director (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a secretary (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a director (1 page)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 29 July 2010 (2 pages)
25 March 2010Appointment of Lorna Sally Mablin as a director (3 pages)
25 March 2010Appointment of Jennifer Barbara Mablin as a director (3 pages)
25 March 2010Appointment of Jennifer Barbara Mablin as a director (3 pages)
25 March 2010Appointment of Lorna Sally Mablin as a director (3 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
25 February 2010Registered office address changed from Torwoodle Royston Grove Hatch End Middlesex HA5 4HF on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Torwoodle Royston Grove Hatch End Middlesex HA5 4HF on 25 February 2010 (1 page)
12 January 2010Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2009Return made up to 22/02/09; full list of members (6 pages)
12 March 2009Return made up to 22/02/09; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2007Return made up to 22/02/07; full list of members (4 pages)
27 February 2007Return made up to 22/02/07; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Return made up to 22/02/06; full list of members (4 pages)
23 March 2006Return made up to 22/02/06; full list of members (4 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2005Return made up to 22/02/05; full list of members (8 pages)
15 March 2005Return made up to 22/02/05; full list of members (8 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
22 July 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 March 2004Return made up to 22/02/04; full list of members (8 pages)
5 March 2004Return made up to 22/02/04; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 March 2003Return made up to 22/02/03; full list of members (8 pages)
6 March 2003Return made up to 22/02/03; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 March 2002Return made up to 22/02/02; full list of members (8 pages)
21 March 2002Return made up to 22/02/02; full list of members (8 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2001Return made up to 22/02/01; full list of members (9 pages)
13 March 2001Return made up to 22/02/01; full list of members (9 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 February 2000Return made up to 22/02/00; full list of members (11 pages)
29 February 2000Return made up to 22/02/00; full list of members (11 pages)
17 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 March 1999Return made up to 22/02/99; full list of members (8 pages)
4 March 1999Return made up to 22/02/99; full list of members (8 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1998Return made up to 22/02/98; full list of members (8 pages)
2 March 1998Return made up to 22/02/98; full list of members (8 pages)
19 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 March 1997Location of register of members (1 page)
17 March 1997Location of register of members (1 page)
17 March 1997Location of debenture register (1 page)
17 March 1997Location of debenture register (1 page)
9 January 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
9 January 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
28 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
1 November 1996Registered office changed on 01/11/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New secretary appointed (2 pages)
9 May 1996Return made up to 22/02/96; full list of members (15 pages)
9 May 1996Return made up to 22/02/96; full list of members (15 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
21 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 June 1988Particulars of mortgage/charge (3 pages)
24 June 1988Particulars of mortgage/charge (3 pages)
23 March 1982Incorporation (18 pages)
23 March 1982Incorporation (18 pages)