Company NameCrossway Colindale (Block C) Management Company Limited
Company StatusActive
Company Number02680905
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBimal Desai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Scottwell Drive
London
NW9 6QD
Director NameMr Paul Anthony Farr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameJeremy Clifford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(18 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Scottwell Drive
London
NW9 6QD
Secretary NameMr Stefan Clayton
StatusCurrent
Appointed11 February 2011(19 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressWoodbury 64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMicheal O'Leary
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NamePaul James Dunford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleResearch Scientist
Correspondence Address64 Scottwell Drive
London
NW9 6QP
Director NameJudith Sutcliffe
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 July 2002)
RoleAdmin Manager
Correspondence Address60 Scottwell Drive
London
NW9 6OD
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameAllan David Collinge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2003)
RoleCatering Manager
Correspondence Address71 Scottwell Drive
Colindale
London
NW9 6QD
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address5 West Hatch Manor
Ruislip
Middlesex
HA4 8QY
Director NameMartin Oakley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 2010)
RoleTravel Manager
Correspondence Address24 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
Director NameDr Claire Jenkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 October 2010)
RoleClinical Scientist
Correspondence Address70 Scottwell Drive
Colindale
London
NW9 6QD
Secretary NameMr Simon Guy Lloyd Zehetmayr
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Towers Road
Hatch End
Pinner
Middlesex
HA5 4SQ
Secretary NameBenn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(17 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence Address108b Alexandra Park Road
Muswell Hill
London
N10 2AE
Director NameJeremy Clifford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Scottwell Drive
London
NW9 6QD
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1992
Appointment Duration1 week, 1 day (resigned 29 January 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressWoodbury
64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1Alan Ingham
3.03%
Ordinary
1 at £1Brahim Kryezi & Anna Nadia Kryezi
3.03%
Ordinary
1 at £1Keke Fan
3.03%
Ordinary
1 at £1Kodchakorn Bearman & Panattakan Brosman
3.03%
Ordinary
1 at £1Mr Andrew Gilbert
3.03%
Ordinary
1 at £1Mr Bimal Desai & Shefali Desai
3.03%
Ordinary
1 at £1Mr Dinesh Khetani & Chandu Patel
3.03%
Ordinary
1 at £1Mr Horace Him Chun Cheung
3.03%
Ordinary
1 at £1Mr Jeremy Paul Clifford
3.03%
Ordinary
1 at £1Mr Mark Ikeda & Mitsuko Casewell
3.03%
Ordinary
1 at £1Mr Paul Antony Farr
3.03%
Ordinary
1 at £1Mr Paul Thomas Conlon
3.03%
Ordinary
1 at £1Ms Karen Michelle Keates
3.03%
Ordinary
1 at £1Ms Natalia Elkassova
3.03%
Ordinary
1 at £1Ms Sue Khazoom
3.03%
Ordinary
1 at £1Peter Condouriodise
3.03%
Ordinary
1 at £1Sebastian Krzysztof Glab
3.03%
Ordinary
1 at £1Thespoina Matilda Brothwell
3.03%
Ordinary
1 at £1Wai Han Winnie Leung & Ping Hon Lui
3.03%
Ordinary
1 at £1Wei Feng Kew & Thean Soo Phuah
3.03%
Ordinary

Financials

Year2014
Net Worth£13,217
Cash£14,827
Current Liabilities£4,618

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Director's details changed for Paul Anthony Farr on 20 June 2018 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 33
(9 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 33
(9 pages)
11 November 2015Appointment of Jeremy Clifford as a director on 22 November 2010 (3 pages)
11 November 2015Appointment of Jeremy Clifford as a director on 22 November 2010 (3 pages)
16 September 2015Termination of appointment of Jeremy Clifford as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Jeremy Clifford as a director on 15 September 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 33
(9 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 33
(9 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 33
(9 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 33
(9 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
11 February 2011Appointment of Mr Stefan Clayton as a secretary (2 pages)
11 February 2011Appointment of Mr Stefan Clayton as a secretary (2 pages)
11 February 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 11 February 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Appointment of Paul Anthony Farr as a director (3 pages)
14 December 2010Appointment of Paul Anthony Farr as a director (3 pages)
29 November 2010Appointment of Bimal Desai as a director (3 pages)
29 November 2010Appointment of Bimal Desai as a director (3 pages)
22 November 2010Termination of appointment of Benn Thompson as a secretary (2 pages)
22 November 2010Termination of appointment of Martin Oakley as a director (2 pages)
22 November 2010Termination of appointment of Martin Oakley as a director (2 pages)
22 November 2010Termination of appointment of Claire Jenkins as a director (2 pages)
22 November 2010Appointment of Jeremy Clifford as a director (3 pages)
22 November 2010Termination of appointment of Claire Jenkins as a director (2 pages)
22 November 2010Termination of appointment of Benn Thompson as a secretary (2 pages)
22 November 2010Appointment of Jeremy Clifford as a director (3 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (17 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (17 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
9 July 2009Return made up to 24/01/09; full list of members (15 pages)
9 July 2009Return made up to 24/01/09; full list of members (15 pages)
9 July 2009Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page)
9 July 2009Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page)
30 June 2009Location of register of members (non legible) (2 pages)
30 June 2009Location of register of members (non legible) (2 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 February 2008Return made up to 24/01/08; full list of members (14 pages)
29 February 2008Return made up to 24/01/08; full list of members (14 pages)
4 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
8 March 2007Return made up to 24/01/07; full list of members (9 pages)
8 March 2007Return made up to 24/01/07; full list of members (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 24/01/06; full list of members (9 pages)
14 March 2006Return made up to 24/01/06; full list of members (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 24/01/05; full list of members (9 pages)
8 February 2005Return made up to 24/01/05; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 24/01/04; change of members (11 pages)
5 March 2004Return made up to 24/01/04; change of members (11 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
18 February 2003Return made up to 24/01/03; full list of members (13 pages)
18 February 2003Return made up to 24/01/03; full list of members (13 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
18 March 2002Return made up to 24/01/02; full list of members (20 pages)
18 March 2002Return made up to 24/01/02; full list of members (20 pages)
22 February 2002Location of register of members (1 page)
22 February 2002Location of register of members (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
1 October 2001Registered office changed on 01/10/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
1 October 2001Registered office changed on 01/10/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
3 April 2001Full accounts made up to 31 January 2000 (11 pages)
3 April 2001Full accounts made up to 31 January 2000 (11 pages)
1 March 2001Return made up to 24/01/01; change of members (7 pages)
1 March 2001Return made up to 24/01/01; change of members (7 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
31 January 2000Return made up to 24/01/00; change of members (6 pages)
31 January 2000Return made up to 24/01/00; change of members (6 pages)
27 May 1999Full accounts made up to 31 January 1999 (11 pages)
27 May 1999Full accounts made up to 31 January 1999 (11 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
13 May 1998Registered office changed on 13/05/98 from: 2,waterloo court 10,theed street london SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2,waterloo court 10,theed street london SE1 8ST (1 page)
4 February 1998Return made up to 24/01/98; change of members (6 pages)
4 February 1998Return made up to 24/01/98; change of members (6 pages)
22 July 1997Full accounts made up to 31 January 1997 (11 pages)
22 July 1997Full accounts made up to 31 January 1997 (11 pages)
31 January 1997Return made up to 24/01/97; full list of members (6 pages)
31 January 1997Return made up to 24/01/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 January 1996 (10 pages)
16 October 1996Full accounts made up to 31 January 1996 (10 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
20 June 1995Full accounts made up to 31 January 1995 (10 pages)
20 June 1995Full accounts made up to 31 January 1995 (10 pages)
24 January 1992Incorporation (16 pages)
24 January 1992Incorporation (16 pages)