Company NameValidcross Limited
DirectorsAriel Shalom Banin and Joseph Banin
Company StatusActive
Company Number02863029
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ariel Shalom Banin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Joseph Banin
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameEvelyn Dignum
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(2 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months (resigned 16 June 2009)
RoleFinance Director
Correspondence Address6 Ditton Place
Ditton
Aylesford
Kent
ME20 6SX
Director NameJohn Henry Gaunt
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months (resigned 02 October 2015)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Gardens
Hendon
London
NW4 2TR
Secretary NameEvelyn Dignum
NationalityBritish
StatusResigned
Appointed04 November 1993(2 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months (resigned 16 June 2009)
RoleFinance Director
Correspondence Address6 Ditton Place
Ditton
Aylesford
Kent
ME20 6SX
Director NameMr John Howard Dignum
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address48 Heathfield Road
Keston
Kent
BR2 6BE
Director NameMr Robert John Gaunt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2015)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Gardens
London
NW4 2TR
Director NameCarol Anne Martin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Oaks 415 London Road
Ditton
Aylesford
Kent
ME20 6DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1H St. Cross Street Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,464,413
Cash£65,570
Current Liabilities£11,157

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

27 February 2023Delivered 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 2023Delivered 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 2015Delivered on: 13 October 2015
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
2 October 2015Delivered 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 2015Delivered on: 7 October 2015
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
3 December 1993Delivered 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

Filing History

25 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
25 October 2023Director's details changed for Mr Ariel Shalom Banin on 24 October 2023 (2 pages)
11 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
1 May 2023Change of details for 11 St Cross Street Limited as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Change of details for 11 St Cross Street Limited as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Ariel Shalom Banin on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Joseph Banin on 28 April 2023 (2 pages)
28 February 2023Satisfaction of charge 028630290003 in full (1 page)
28 February 2023Satisfaction of charge 028630290004 in full (1 page)
28 February 2023Satisfaction of charge 028630290002 in full (1 page)
28 February 2023Registration of charge 028630290006, created on 27 February 2023 (28 pages)
2 February 2023Registration of charge 028630290005, created on 2 February 2023 (26 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
2 August 2022Registered 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 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 January 2019 (3 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
25 November 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
25 November 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,100
(5 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,100
(5 pages)
22 October 2015Registered 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 2015Registered 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 2015Appointment of Mr Ariel Shalom Banin as a director on 2 October 2015 (2 pages)
20 October 2015Termination of appointment of Carol Anne Martin as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of John Henry Gaunt as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of John Howard Dignum as a director on 2 October 2015 (1 page)
20 October 2015Appointment of Mr Joseph Banin as a director on 2 October 2015 (2 pages)
20 October 2015Termination of appointment of Robert John Gaunt as a director on 2 October 2015 (1 page)
20 October 2015Appointment of Mr Ariel Shalom Banin as a director on 2 October 2015 (2 pages)
20 October 2015Termination of appointment of Carol Anne Martin as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of Robert John Gaunt as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of John Henry Gaunt as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of John Howard Dignum as a director on 2 October 2015 (1 page)
20 October 2015Appointment of Mr Joseph Banin as a director on 2 October 2015 (2 pages)
13 October 2015Registration of charge 028630290004, created on 2 October 2015 (14 pages)
13 October 2015Registration of charge 028630290004, created on 2 October 2015 (14 pages)
7 October 2015Registration of charge 028630290003, created on 2 October 2015 (8 pages)
7 October 2015Registration of charge 028630290002, created on 2 October 2015 (9 pages)
7 October 2015Registration of charge 028630290003, created on 2 October 2015 (8 pages)
7 October 2015Registration of charge 028630290002, created on 2 October 2015 (9 pages)
29 May 2015Satisfaction of charge 1 in full (2 pages)
29 May 2015Satisfaction of charge 1 in full (2 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 October 2014Director's details changed for John Howard Dignum on 14 October 2014 (2 pages)
23 October 2014Director's details changed for John Henry Gaunt on 14 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Robert John Gaunt on 14 October 2014 (2 pages)
23 October 2014Director's details changed for Carol Anne Martin on 14 October 2014 (2 pages)
23 October 2014Director's details changed for John Henry Gaunt on 14 October 2014 (2 pages)
23 October 2014Director's details changed for John Howard Dignum on 14 October 2014 (2 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,100
(7 pages)
23 October 2014Director's details changed for Carol Anne Martin on 14 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Robert John Gaunt on 14 October 2014 (2 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,100
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 5 March 2014 (1 page)
25 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(16 pages)
25 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(16 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 29 November 2012 (2 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (16 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (16 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (16 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (16 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (16 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (16 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (16 pages)
2 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (16 pages)
10 September 2009Director appointed carol anne martin (2 pages)
10 September 2009Director appointed carol anne martin (2 pages)
10 September 2009Director appointed john howard dignum (2 pages)
10 September 2009Director appointed robert john gaunt (2 pages)
10 September 2009Director appointed robert john gaunt (2 pages)
10 September 2009Appointment terminated director and secretary evelyn dignum (1 page)
10 September 2009Director appointed john howard dignum (2 pages)
10 September 2009Appointment terminated director and secretary evelyn dignum (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (5 pages)
20 October 2008Return made up to 15/10/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Return made up to 15/10/07; full list of members (5 pages)
12 October 2007Return made up to 15/10/07; full list of members (5 pages)
9 November 2006Return made up to 15/10/06; full list of members (6 pages)
9 November 2006Return made up to 15/10/06; full list of members (6 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 November 2005Return made up to 15/10/05; full list of members (5 pages)
17 November 2005Return made up to 15/10/05; full list of members (5 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2004Return made up to 15/10/04; full list of members (5 pages)
8 November 2004Return made up to 15/10/04; full list of members (5 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (5 pages)
20 October 2003Return made up to 15/10/03; full list of members (5 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 November 2002Return made up to 15/10/02; full list of members (5 pages)
15 November 2002Return made up to 15/10/02; full list of members (5 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 December 2001Return made up to 15/10/01; full list of members (5 pages)
3 December 2001Return made up to 15/10/01; full list of members (5 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 November 2000Return made up to 15/10/00; full list of members (5 pages)
14 November 2000Return made up to 15/10/00; full list of members (5 pages)
7 August 2000Full accounts made up to 31 December 1999 (13 pages)
7 August 2000Full accounts made up to 31 December 1999 (13 pages)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
28 January 2000Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (13 pages)
12 August 1999Full accounts made up to 31 December 1998 (13 pages)
25 November 1998Return made up to 15/10/98; full list of members (6 pages)
25 November 1998Return made up to 15/10/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1997Return made up to 15/10/97; full list of members (6 pages)
20 October 1997Return made up to 15/10/97; full list of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 October 1996Return made up to 15/10/96; full list of members (6 pages)
11 October 1996Return made up to 15/10/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
28 November 1995Registered office changed on 28/11/95 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
28 November 1995Return made up to 15/10/95; full list of members (14 pages)
28 November 1995Location of register of members (1 page)
28 November 1995Return made up to 15/10/95; full list of members (14 pages)
28 November 1995Location of register of members (1 page)
28 November 1995Registered office changed on 28/11/95 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
5 October 1994Memorandum and Articles of Association (13 pages)
5 October 1994Memorandum and Articles of Association (13 pages)
19 February 1994Ad 23/11/93--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages)
19 February 1994Ad 23/11/93--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages)
15 October 1993Incorporation (15 pages)
15 October 1993Incorporation (15 pages)