Company NameCrossbow Properties Limited
DirectorCharlotte Jane Stiffell
Company StatusActive
Company Number01969783
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)
Previous NamesCrossbow Clothing Limited and Crossbow Wear Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charlotte Jane Stiffell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleUniform Suppliers
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameMr Charles Marshall Beal
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 23 January 1992)
RoleCompany Director
Correspondence Address27 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameMr Roger Jeremy Robey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1995)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address162 High Road
North Weald
Essex
CM16 6BZ
Secretary NameMr Charles Marshall Beal
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 23 January 1992)
RoleCompany Director
Correspondence Address27 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Secretary NameMiss Charlotte Jane Robey
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 February 1995)
RoleUniform Suppliers
Correspondence Address162 High Road
North Weald
Epping
Essex
CM16 6BZ
Secretary NameMrs Jean Marie Robey
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 December 2010)
RoleCompany Director
Correspondence Address162 High Road
North Weald
Essex
CM16 6BZ
Director NameMrs Jean Marie Robey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(9 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 December 2010)
RoleShop Assistant
Correspondence Address162 High Road
North Weald
Essex
CM16 6BZ

Contact

Websitecrossbowwear.co.uk

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mrs Charlotte Jane Stiffell
50.00%
Ordinary
25 at £1Mr Roger Jeremy Robey
25.00%
Ordinary
25 at £1Mrs Jean Marie Robey
25.00%
Ordinary

Financials

Year2014
Net Worth£236,143
Cash£5,267
Current Liabilities£69,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

25 April 1995Delivered on: 3 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Company name changed crossbow wear LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Company name changed crossbow wear LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Termination of appointment of Jean Robey as a director (1 page)
10 December 2010Termination of appointment of Jean Robey as a director (1 page)
10 December 2010Termination of appointment of Jean Robey as a secretary (1 page)
10 December 2010Termination of appointment of Jean Robey as a secretary (1 page)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from suite 16 beaufort court admirals way docklands london E14 9XL (1 page)
17 November 2008Director and secretary's change of particulars / jean robey / 14/11/2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from suite 16 beaufort court admirals way docklands london E14 9XL (1 page)
17 November 2008Director's change of particulars / charlotte stiffell / 14/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / jean robey / 14/11/2008 (1 page)
17 November 2008Director's change of particulars / charlotte stiffell / 14/11/2008 (1 page)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 14/11/07; full list of members; amend (6 pages)
1 August 2008Return made up to 14/11/07; full list of members; amend (6 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: 31 broadway market london E8 4PH (1 page)
7 November 2006Registered office changed on 07/11/06 from: 31 broadway market london E8 4PH (1 page)
5 December 2005Ad 04/11/05-14/11/05 £ si 98@1 (3 pages)
5 December 2005Return made up to 14/11/05; full list of members (7 pages)
5 December 2005Return made up to 14/11/05; full list of members (7 pages)
5 December 2005Ad 04/11/05-14/11/05 £ si 98@1 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
15 April 2005Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 December 2003Return made up to 14/11/03; full list of members (8 pages)
4 December 2003Return made up to 14/11/03; full list of members (8 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 April 2003Director's particulars changed (1 page)
12 April 2003Director's particulars changed (1 page)
3 December 2002Return made up to 14/11/02; full list of members (7 pages)
3 December 2002Return made up to 14/11/02; full list of members (7 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
4 June 2001Full accounts made up to 31 March 2001 (9 pages)
4 June 2001Full accounts made up to 31 March 2001 (9 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 November 2000Return made up to 14/11/00; full list of members (6 pages)
29 November 2000Return made up to 14/11/00; full list of members (6 pages)
20 November 2000Company name changed crossbow clothing LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed crossbow clothing LIMITED\certificate issued on 21/11/00 (2 pages)
17 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Director's particulars changed (1 page)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1998Return made up to 14/11/98; no change of members (4 pages)
7 December 1998Return made up to 14/11/98; no change of members (4 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 March 1997 (10 pages)
26 August 1997Full accounts made up to 31 March 1997 (10 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 January 1997Return made up to 14/11/96; full list of members (6 pages)
15 January 1997Return made up to 14/11/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
17 January 1996Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)