Company Name9 St. Cross Street Limited
DirectorsAriel Shalom Banin and Joseph Banin
Company StatusActive
Company Number02950670
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 8 months ago)
Previous NameDelarga Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ariel Shalom Banin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(28 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1BH
Director NameJoseph Banin
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(28 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1BH
Director NameMr Nicholas Fitch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleGemstone Consultant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMiss Katie Louise Fitch
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleGemstone Consultant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Nicholas Fitch
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleGemstone Consultant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Shareholders

1 at £1K.l. Fitch
50.00%
Ordinary
1 at £1N.j. Fitch
50.00%
Ordinary

Financials

Year2014
Net Worth£891,059
Cash£68,850
Current Liabilities£2,841

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

24 March 2023Delivered on: 14 April 2023
Persons entitled: Earthave Bridging Limited

Classification: A registered charge
Particulars: 9 st cross street, london, EC1N 8UB.
Outstanding
24 March 2023Delivered on: 6 April 2023
Persons entitled: Earthave Bridging Limited

Classification: A registered charge
Particulars: 9 st cross street, london, EC1N 8UB.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 January 2020Termination of appointment of Nicholas Fitch as a secretary on 31 July 2019 (1 page)
21 August 2019Termination of appointment of Nicholas Fitch as a director on 31 July 2019 (1 page)
21 August 2019Director's details changed for Katie Louise Fitch on 31 July 2019 (2 pages)
21 August 2019Change of details for Mr Nicholas Fitch as a person with significant control on 31 July 2019 (2 pages)
21 August 2019Change of details for Katie Louise Fitch as a person with significant control on 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
11 October 2017Director's details changed for Katie Louise Fitch on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages)
11 October 2017Secretary's details changed for Mr Nicholas Fitch on 1 October 2017 (1 page)
11 October 2017Secretary's details changed for Mr Nicholas Fitch on 1 October 2017 (1 page)
11 October 2017Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Katie Louise Fitch on 1 October 2017 (2 pages)
21 July 2017Notification of Nicholas Fitch as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Notification of Nicholas Fitch as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 March 2017Accounts for a small company made up to 31 July 2016 (5 pages)
27 March 2017Accounts for a small company made up to 31 July 2016 (5 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Secretary's details changed for Mr Nicholas Fitch on 1 January 2014 (1 page)
25 July 2014Director's details changed for Mr Nicholas Fitch on 1 January 2014 (2 pages)
25 July 2014Secretary's details changed for Mr Nicholas Fitch on 1 January 2014 (1 page)
25 July 2014Director's details changed for Katie Louise Fitch on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Nicholas Fitch on 1 January 2014 (2 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Secretary's details changed for Mr Nicholas Fitch on 1 January 2014 (1 page)
25 July 2014Director's details changed for Katie Louise Fitch on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Mr Nicholas Fitch on 1 January 2014 (2 pages)
25 July 2014Director's details changed for Katie Louise Fitch on 1 January 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
30 August 2011Registered office address changed from C/O John S. Morris Rowan House New Lane Hill Reading RG30 4JJ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O John S. Morris Rowan House New Lane Hill Reading RG30 4JJ on 30 August 2011 (1 page)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Katie Louise Fitch on 20 July 2010 (2 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Nicholas Fitch on 20 July 2010 (2 pages)
9 September 2010Director's details changed for Katie Louise Fitch on 20 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Nicholas Fitch on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2009Director's change of particulars / katie fitch / 01/11/2008 (1 page)
21 September 2009Director's change of particulars / katie fitch / 01/11/2008 (1 page)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 November 2008Return made up to 20/07/08; no change of members (7 pages)
13 November 2008Return made up to 20/07/08; no change of members (7 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
1 September 2007Return made up to 20/07/07; no change of members (7 pages)
1 September 2007Return made up to 20/07/07; no change of members (7 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
17 August 2006Return made up to 20/07/06; full list of members (7 pages)
17 August 2006Return made up to 20/07/06; full list of members (7 pages)
24 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
24 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
13 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
13 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
13 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
28 July 2001Return made up to 20/07/01; full list of members (6 pages)
28 July 2001Return made up to 20/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
4 June 2001Full accounts made up to 31 July 2000 (12 pages)
2 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
1 June 2000Full accounts made up to 31 July 1999 (12 pages)
28 July 1999Return made up to 20/07/99; no change of members (4 pages)
28 July 1999Return made up to 20/07/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 July 1998 (12 pages)
25 June 1999Accounts for a small company made up to 31 July 1998 (12 pages)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
23 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
24 May 1998Full accounts made up to 31 July 1997 (12 pages)
24 May 1998Full accounts made up to 31 July 1997 (12 pages)
19 August 1997Return made up to 20/07/97; no change of members (4 pages)
19 August 1997Return made up to 20/07/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 July 1996 (13 pages)
18 March 1997Full accounts made up to 31 July 1996 (13 pages)
9 August 1996Return made up to 20/07/96; no change of members (4 pages)
9 August 1996Return made up to 20/07/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 July 1995 (13 pages)
15 May 1996Full accounts made up to 31 July 1995 (13 pages)
18 October 1995Return made up to 20/07/95; full list of members (6 pages)
18 October 1995Return made up to 20/07/95; full list of members (6 pages)
20 July 1994Incorporation (19 pages)
20 July 1994Incorporation (19 pages)