Harrow
Middlesex
HA1 1BH
Director Name | Mr Joseph Banin |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Evelyn Dignum |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 June 2009) |
Role | Finance Director |
Correspondence Address | 6 Ditton Place Ditton Aylesford Kent ME20 6SX |
Director Name | John Henry Gaunt |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 October 2015) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queens Gardens Hendon London NW4 2TR |
Secretary Name | Evelyn Dignum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 June 2009) |
Role | Finance Director |
Correspondence Address | 6 Ditton Place Ditton Aylesford Kent ME20 6SX |
Director Name | Mr John Howard Dignum |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 48 Heathfield Road Keston Kent BR2 6BE |
Director Name | Mr Robert John Gaunt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2015) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queens Gardens London NW4 2TR |
Director Name | Carol Anne Martin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Oaks 415 London Road Ditton Aylesford Kent ME20 6DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | H St. Cross Street Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,464,413 |
Cash | £65,570 |
Current Liabilities | £11,157 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Interbay Funding LTD Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge (ii) the property including but not limited to the freehold property known as 11 st cross street hatton garden london EC1N 8UB (tn: LN137710) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and. All related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
---|---|
2 February 2023 | Delivered on: 2 February 2023 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: 11 st cross street, london EC1N 8UB registered at hm land registry under title number LN137710. Outstanding |
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 7 October 2015 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: F/H land k/a 11 st.cross street, london t/no LN137710. Outstanding |
2 October 2015 | Delivered on: 7 October 2015 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Outstanding |
3 December 1993 | Delivered on: 14 December 1993 Satisfied on: 29 May 2015 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: The f/h property k/a 11 st cross street london t/no LN137710 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Director's details changed for Mr Ariel Shalom Banin on 24 October 2023 (2 pages) |
11 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
1 May 2023 | Change of details for 11 St Cross Street Limited as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Change of details for 11 St Cross Street Limited as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Ariel Shalom Banin on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Joseph Banin on 28 April 2023 (2 pages) |
28 February 2023 | Satisfaction of charge 028630290003 in full (1 page) |
28 February 2023 | Satisfaction of charge 028630290004 in full (1 page) |
28 February 2023 | Satisfaction of charge 028630290002 in full (1 page) |
28 February 2023 | Registration of charge 028630290006, created on 27 February 2023 (28 pages) |
2 February 2023 | Registration of charge 028630290005, created on 2 February 2023 (26 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 2 August 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
25 November 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
25 November 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 October 2015 | Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 22 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Ariel Shalom Banin as a director on 2 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Carol Anne Martin as a director on 2 October 2015 (1 page) |
20 October 2015 | Termination of appointment of John Henry Gaunt as a director on 2 October 2015 (1 page) |
20 October 2015 | Termination of appointment of John Howard Dignum as a director on 2 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Joseph Banin as a director on 2 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Robert John Gaunt as a director on 2 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Ariel Shalom Banin as a director on 2 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Carol Anne Martin as a director on 2 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Robert John Gaunt as a director on 2 October 2015 (1 page) |
20 October 2015 | Termination of appointment of John Henry Gaunt as a director on 2 October 2015 (1 page) |
20 October 2015 | Termination of appointment of John Howard Dignum as a director on 2 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Joseph Banin as a director on 2 October 2015 (2 pages) |
13 October 2015 | Registration of charge 028630290004, created on 2 October 2015 (14 pages) |
13 October 2015 | Registration of charge 028630290004, created on 2 October 2015 (14 pages) |
7 October 2015 | Registration of charge 028630290003, created on 2 October 2015 (8 pages) |
7 October 2015 | Registration of charge 028630290002, created on 2 October 2015 (9 pages) |
7 October 2015 | Registration of charge 028630290003, created on 2 October 2015 (8 pages) |
7 October 2015 | Registration of charge 028630290002, created on 2 October 2015 (9 pages) |
29 May 2015 | Satisfaction of charge 1 in full (2 pages) |
29 May 2015 | Satisfaction of charge 1 in full (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 October 2014 | Director's details changed for John Howard Dignum on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for John Henry Gaunt on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Robert John Gaunt on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Carol Anne Martin on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for John Henry Gaunt on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for John Howard Dignum on 14 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Carol Anne Martin on 14 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Robert John Gaunt on 14 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 March 2014 (1 page) |
25 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 29 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (16 pages) |
19 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (16 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (16 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (16 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (16 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (16 pages) |
2 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (16 pages) |
10 September 2009 | Director appointed carol anne martin (2 pages) |
10 September 2009 | Director appointed carol anne martin (2 pages) |
10 September 2009 | Director appointed john howard dignum (2 pages) |
10 September 2009 | Director appointed robert john gaunt (2 pages) |
10 September 2009 | Director appointed robert john gaunt (2 pages) |
10 September 2009 | Appointment terminated director and secretary evelyn dignum (1 page) |
10 September 2009 | Director appointed john howard dignum (2 pages) |
10 September 2009 | Appointment terminated director and secretary evelyn dignum (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Return made up to 15/10/07; full list of members (5 pages) |
12 October 2007 | Return made up to 15/10/07; full list of members (5 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (5 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (5 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (5 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (5 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (5 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (5 pages) |
18 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 December 2001 | Return made up to 15/10/01; full list of members (5 pages) |
3 December 2001 | Return made up to 15/10/01; full list of members (5 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 November 2000 | Return made up to 15/10/00; full list of members (5 pages) |
14 November 2000 | Return made up to 15/10/00; full list of members (5 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
11 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
28 November 1995 | Return made up to 15/10/95; full list of members (14 pages) |
28 November 1995 | Location of register of members (1 page) |
28 November 1995 | Return made up to 15/10/95; full list of members (14 pages) |
28 November 1995 | Location of register of members (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
5 October 1994 | Memorandum and Articles of Association (13 pages) |
5 October 1994 | Memorandum and Articles of Association (13 pages) |
19 February 1994 | Ad 23/11/93--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages) |
19 February 1994 | Ad 23/11/93--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages) |
15 October 1993 | Incorporation (15 pages) |
15 October 1993 | Incorporation (15 pages) |