Company NameCrossworth Limited
DirectorDeborah Jane Lyon
Company StatusActive
Company Number02070454
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDeborah Jane Lyon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(20 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands Folly Road
Lambourn
Hungerford
Berkshire
RG17 8QE
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed26 September 2007(20 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameRichard Anthony Lyon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressNether Cottage
The Green
Amport
Hampshire
SP11 8BA
Secretary NameDeborah Jane Lyon
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Cottage
The Green
Amport
Hampshire
SP11 8BA

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Deborah Jane Lyon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,018,756
Cash£48,789
Current Liabilities£46,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

30 September 2002Delivered on: 14 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 the square west devon; DN445007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 1990Delivered on: 23 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 palmerston road wealdstone l/borough of harrow t/n ngl 608507 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1987Delivered on: 5 January 1988
Satisfied on: 22 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 59 palmerston road wealdstone harrow title no:- mx 102400 all moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the mortgaged property.
Fully Satisfied
30 October 1987Delivered on: 19 November 1987
Satisfied on: 7 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 October 2012Secretary's details changed for Miss Linda Elizabeth Collins on 19 October 2012 (1 page)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
19 October 2012Secretary's details changed for Miss Linda Elizabeth Collins on 19 October 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Director's details changed for Deborah Jane Lyon on 15 April 2012 (2 pages)
18 April 2012Director's details changed for Deborah Jane Lyon on 15 April 2012 (2 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Director's details changed for Deborah Jane Lyon on 5 September 2011 (2 pages)
12 September 2011Director's details changed for Deborah Jane Lyon on 5 September 2011 (2 pages)
12 September 2011Director's details changed for Deborah Jane Lyon on 5 September 2011 (2 pages)
20 October 2010Director's details changed for Deborah Jane Lyon on 10 October 2010 (2 pages)
20 October 2010Director's details changed for Deborah Jane Lyon on 10 October 2010 (2 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 November 2009Director's details changed for Deborah Jane Lyon on 10 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Deborah Jane Lyon on 10 October 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
12 November 2007Return made up to 10/10/07; full list of members (7 pages)
12 November 2007Return made up to 10/10/07; full list of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
29 November 2006Return made up to 10/10/06; full list of members (6 pages)
29 November 2006Return made up to 10/10/06; full list of members (6 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2005Return made up to 10/10/05; full list of members (6 pages)
3 November 2005Return made up to 10/10/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 November 2004Return made up to 10/10/04; full list of members (6 pages)
5 November 2004Return made up to 10/10/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 October 2003Return made up to 10/10/03; full list of members (6 pages)
29 October 2003Return made up to 10/10/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 November 2002Return made up to 10/10/02; full list of members (6 pages)
21 November 2002Return made up to 10/10/02; full list of members (6 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 November 2001Return made up to 10/10/01; full list of members (6 pages)
14 November 2001Return made up to 10/10/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2000Return made up to 10/10/00; full list of members (6 pages)
31 October 2000Return made up to 10/10/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Return made up to 10/10/98; no change of members (5 pages)
27 October 1998Return made up to 10/10/98; no change of members (5 pages)
6 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 10/10/96; full list of members (7 pages)
27 January 1997Return made up to 10/10/96; full list of members (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 July 1990Particulars of mortgage/charge (3 pages)
23 July 1990Particulars of mortgage/charge (3 pages)