Company NameCrossfield Management Company Limited
Company StatusActive
Company Number01742064
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeville Henry Paul
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(17 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Hampstead Way
London
NW11 7XY
Secretary NameMarilyn Ann Paul
NationalityBritish
StatusCurrent
Appointed12 June 2001(17 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address98 Hampstead Way
London
NW11 7XY
Director NameMichael John Jennings Singleton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(28 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Crossfield Chambers Gladbeck Way
Enfield
Middlesex
EN2 7HT
Director NameBellevue Mortlakes Limited (Corporation)
StatusCurrent
Appointed11 January 2013(29 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address590 Green Lanes
Palmers Lane
London
N13 5RY
Director NameMr Roy Sidney Thompson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2001)
RoleAccountant
Correspondence AddressOld Bridge Cottage 28 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameNeville Philip Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(9 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 December 2009)
RoleSecretary
Correspondence Address17 Ollards Grove
Loughton
Essex
IG10 4DW
Director NameRoger Robert Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2002)
RoleManager
Correspondence Address54 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Director NameJohn Edwin Bailey
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 June 2001)
RoleBusinessman
Correspondence Address30 Sydney Road
Bexleyheath
Kent
DA6 8HG
Secretary NameMr Anthony Laurence King-Cline
NationalityBritish
StatusResigned
Appointed24 January 1993(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Folkington Corner
London
N12 7BH
Director NameDavid Brian Hudson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address4 Curteys Off Old Road
Old Road
Harlow
Essex
CM17 0JG
Secretary NameElizabeth Jane Parsons
NationalityBritish
StatusResigned
Appointed15 January 1997(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2000)
RoleLegal Executive
Correspondence Address1 Brackenwood
Burghfield Common
Reading
Berkshire
RG7 3QF
Secretary NameMiss Christine Charlotte Honeyball
NationalityBritish
StatusResigned
Appointed17 July 2000(16 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Johns Avenue
Old Harlow
Essex
CM17 0BA
Director NameNorman Naftali Beigel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(17 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 March 2001)
RoleSolicitor
Correspondence Address57 Princes Park Avenue
London
NW11 0JR
Secretary NameNorman Naftali Beigel
NationalityBritish
StatusResigned
Appointed17 August 2000(17 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 March 2001)
RoleSolicitor
Correspondence Address57 Princes Park Avenue
London
NW11 0JR
Secretary NameMs Jean Maclean
NationalityBritish
StatusResigned
Appointed11 December 2000(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Carlingford Road
London
NW3 1RY
Director NameJohn Edwin Bailey
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address30 Sydney Road
Bexleyheath
Kent
DA6 8HG
Secretary NameJohn Edwin Bailey
NationalityBritish
StatusResigned
Appointed08 March 2001(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address30 Sydney Road
Bexleyheath
Kent
DA6 8HG
Director NameMr Philip Alan Sketchley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(18 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWoodend House
Church Street, Babcary
Somerton
Somerset
TA11 7DT

Location

Registered AddressChurchill House
137 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

42 at £1H & I Investments LTD
42.00%
Ordinary
16 at £1Belleveue Mortlakes LTD
16.00%
Ordinary
14 at £1National Office Of Animal Health LTD
14.00%
Ordinary
14 at £1Standard Life Trustee Company LTD
14.00%
Ordinary
14 at £1Sun Life Pensions Management LTD
14.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
5 March 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
22 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
2 February 2018Notification of H & I Investments Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(16 pages)
15 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(16 pages)
31 December 2015Termination of appointment of Philip Alan Sketchley as a director on 15 December 2015 (2 pages)
31 December 2015Termination of appointment of Philip Alan Sketchley as a director on 15 December 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(15 pages)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(15 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(15 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(15 pages)
11 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (15 pages)
11 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (15 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 February 2013Appointment of Bellevue Mortlakes Limited as a director (4 pages)
18 February 2013Appointment of Bellevue Mortlakes Limited as a director (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (15 pages)
17 October 2011Appointment of Michael John Jennings Singleton as a director (3 pages)
17 October 2011Appointment of Michael John Jennings Singleton as a director (3 pages)
24 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
8 March 2011Termination of appointment of Neville Reuben as a director (2 pages)
8 March 2011Termination of appointment of Neville Reuben as a director (2 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Register inspection address has been changed (2 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Register inspection address has been changed (2 pages)
1 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
10 February 2009Return made up to 14/01/09; full list of members (7 pages)
10 February 2009Return made up to 14/01/09; full list of members (7 pages)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
6 February 2008Return made up to 14/01/08; full list of members (7 pages)
6 February 2008Return made up to 14/01/08; full list of members (7 pages)
5 March 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 March 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 February 2006Return made up to 14/01/06; full list of members (8 pages)
14 February 2006Return made up to 14/01/06; full list of members (8 pages)
15 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
12 February 2004Return made up to 14/01/04; full list of members (7 pages)
12 February 2004Return made up to 14/01/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 February 2003Return made up to 14/01/03; full list of members (7 pages)
19 February 2003Return made up to 14/01/03; full list of members (7 pages)
11 February 2003Location of register of members (1 page)
11 February 2003Location of register of members (1 page)
16 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
30 September 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 September 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: rowlandson house, 289/293 ballards lane, london, N12 8NP (1 page)
12 July 2001Registered office changed on 12/07/01 from: rowlandson house, 289/293 ballards lane, london, N12 8NP (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
19 January 2001Return made up to 14/01/01; full list of members (9 pages)
19 January 2001Return made up to 14/01/01; full list of members (9 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 805 salisbury house, 31 finsbury circus, london, EC2M 5SQ (1 page)
13 November 2000Registered office changed on 13/11/00 from: 805 salisbury house, 31 finsbury circus, london, EC2M 5SQ (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
8 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
8 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
29 February 2000Return made up to 14/01/00; full list of members (8 pages)
29 February 2000Return made up to 14/01/00; full list of members (8 pages)
8 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
8 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
25 January 1999Return made up to 14/01/99; full list of members (6 pages)
25 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
24 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 February 1998Return made up to 14/01/98; no change of members (4 pages)
19 February 1998Return made up to 14/01/98; no change of members (4 pages)
29 January 1997Return made up to 14/01/97; no change of members (4 pages)
29 January 1997Return made up to 14/01/97; no change of members (4 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
30 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
30 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
28 March 1995Registered office changed on 28/03/95 from: 1230 high road, whetstone, london, N20 0LH (1 page)
28 March 1995Registered office changed on 28/03/95 from: 1230 high road, whetstone, london, N20 0LH (1 page)
21 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 July 1983Incorporation (13 pages)
26 July 1983Incorporation (13 pages)