Company NameAcrosslist Limited
DirectorsDouglas Malcolm Terry and Victoria Louise Terry
Company StatusActive
Company Number02697674
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDouglas Malcolm Terry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(11 months, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address192 West End Lane
West Hampstead
London
NW6 1SG
Secretary NameMr Douglas Malcolm Terry
NationalityBritish
StatusCurrent
Appointed09 March 1993(11 months, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address192 West End Lane
West Hampstead
London
NW6 1SG
Director NameMiss Victoria Louise Terry
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(21 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 West End Lane
West Hampstead
London
NW6 1SG
Director NameMr Douglas Malcolm Terry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 12 June 1992)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address23 Ranulf Road
London
NW2 2BT
Secretary NameMr Andrew David Terry
NationalityBritish
StatusResigned
Appointed04 June 1992(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 1993)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Lyndale Avenue
London
NW2 2QD
Director NameMr Darren Rose
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2002)
RoleEstate Agents
Correspondence Address120 Goldhurst Terrace
London
Nw6
Director NameKatherine Erica Ruth Pryce
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2002(9 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2003)
RoleInterior Designer
Correspondence Address123 Halton Mansions
Canonbury Villas
London
N1 2HF
Director NameMr Steven Conrad Sears
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2014)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Crescent
London
N3 1BJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websiteparkheath.com

Location

Registered Address192 West End Lane
West Hampstead
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1D.m. Terry
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,459
Current Liabilities£36,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 July 2022Director's details changed for Miss Victoria Louise Zabci on 11 July 2022 (2 pages)
12 July 2022Director's details changed for Miss Victoria Louise Terry on 11 July 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Director's details changed for Miss Victoria Louise Terry on 1 April 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
11 February 2014Termination of appointment of Steven Sears as a director (1 page)
11 February 2014Termination of appointment of Steven Sears as a director (1 page)
11 February 2014Appointment of Miss Victoria Louise Terry as a director (2 pages)
11 February 2014Appointment of Miss Victoria Louise Terry as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Director's details changed for Douglas Malcolm Terry on 28 April 2010 (2 pages)
28 March 2011Director's details changed for Douglas Malcolm Terry on 28 April 2010 (2 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Douglas Malcolm Terry on 28 April 2010 (1 page)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Douglas Malcolm Terry on 28 April 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2006Return made up to 17/03/06; full list of members (7 pages)
25 April 2006Return made up to 17/03/06; full list of members (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Amended accounts made up to 31 March 2001 (6 pages)
17 February 2005Amended accounts made up to 31 March 2002 (6 pages)
17 February 2005Amended accounts made up to 31 March 2001 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Amended accounts made up to 31 March 2002 (6 pages)
16 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
16 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
13 March 2003Return made up to 17/03/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Return made up to 17/03/03; full list of members (7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 March 2001Return made up to 17/03/01; full list of members (6 pages)
21 March 2000Return made up to 17/03/00; full list of members (6 pages)
21 March 2000Return made up to 17/03/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 April 1997Return made up to 17/03/97; no change of members (4 pages)
18 April 1997Return made up to 17/03/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 April 1996Return made up to 17/03/96; full list of members (6 pages)
29 April 1996Return made up to 17/03/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (2 pages)
23 March 1995Return made up to 17/03/95; no change of members (4 pages)
23 March 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
17 March 1992Incorporation (10 pages)
17 March 1992Incorporation (10 pages)