Company NameCrosscliff Limited
DirectorTadeas Havlicek
Company StatusActive
Company Number03452764
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTadeas Havlicek
Date of BirthApril 1987 (Born 37 years ago)
NationalityCzech
StatusCurrent
Appointed31 December 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameTadeas Havlicek
StatusCurrent
Appointed31 December 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Katarina Eva Abraham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 week, 4 days after company formation)
Appointment Duration19 years, 5 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMr Bhupendra Lakhani
NationalityBritish
StatusResigned
Appointed31 October 1997(1 week, 4 days after company formation)
Appointment Duration19 years, 5 months (resigned 11 April 2017)
RoleAccountant
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Director NameMr Vladimir Raiman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySlovak
StatusResigned
Appointed20 March 1998(5 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressHviezdoslavovo Nam 11
Bratislava
81102
Slovakia
Director NameEva Kosovska
Date of BirthFebruary 1989 (Born 35 years ago)
NationalitySlovak
StatusResigned
Appointed11 April 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameEva Kosovska
StatusResigned
Appointed11 April 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Katarina Eva Abraham
90.00%
Ordinary
10 at £1Bhupendra Lakhani
10.00%
Ordinary

Financials

Year2014
Net Worth£10,442
Cash£2,048
Current Liabilities£18,681

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
14 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Eva Kosovska on 8 October 2019 (2 pages)
9 October 2019Change of details for Ms Eva Kosovska as a person with significant control on 8 October 2019 (2 pages)
24 June 2019Confirmation statement made on 20 October 2018 with updates (4 pages)
24 June 2019Cessation of Katarina Eva Abraham as a person with significant control on 11 April 2017 (1 page)
24 June 2019Notification of Eva Kosovska as a person with significant control on 11 April 2017 (2 pages)
21 June 2019Micro company accounts made up to 31 May 2018 (3 pages)
21 June 2019Micro company accounts made up to 31 May 2017 (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Registered office address changed from Wesdens Hendon Wood Lane London NW7 4HS to 3rd Floor 114a Cromwell Road London SW7 4AG on 29 June 2018 (1 page)
29 June 2018Appointment of Eva Kosovska as a director on 11 April 2017 (2 pages)
29 June 2018Termination of appointment of Katarina Eva Abraham as a director on 11 April 2017 (1 page)
29 June 2018Appointment of Eva Kosovska as a secretary on 11 April 2017 (2 pages)
29 June 2018Termination of appointment of Bhupendra Lakhani as a secretary on 11 April 2017 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
24 November 2017Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
24 November 2017Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 November 2014Director's details changed for Ms Katarina Eva Abraham on 20 October 2014 (2 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Director's details changed for Ms Katarina Eva Abraham on 20 October 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 January 2013Director's details changed for Ms Katarina Eva Abraham on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Ms Katarina Eva Abraham on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Ms Katarina Eva Abraham on 9 January 2013 (2 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages)
20 July 2011Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Director's details changed for Ms Katya Krausova on 20 October 2010 (3 pages)
27 January 2011Director's details changed for Ms Katya Krausova on 20 October 2010 (3 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 October 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
14 October 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
30 June 2010Termination of appointment of Vladimir Raiman as a director (2 pages)
30 June 2010Registered office address changed from 131 Edgware Road London W2 2AP on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 131 Edgware Road London W2 2AP on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Vladimir Raiman as a director (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Vladimir Raiman on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Vladimir Raiman on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Katya Krausova on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Katya Krausova on 20 October 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 November 2008Return made up to 20/10/08; full list of members (4 pages)
25 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 January 2008Return made up to 20/10/07; full list of members (2 pages)
4 January 2008Return made up to 20/10/07; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 January 2007Return made up to 20/10/06; full list of members (2 pages)
16 January 2007Return made up to 20/10/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
16 December 2005Return made up to 20/10/05; full list of members (2 pages)
16 December 2005Return made up to 20/10/05; full list of members (2 pages)
17 February 2005Return made up to 20/10/04; full list of members (7 pages)
17 February 2005Return made up to 20/10/04; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
5 December 2003Return made up to 20/10/03; full list of members (7 pages)
5 December 2003Return made up to 20/10/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 November 2001Return made up to 20/10/01; full list of members (6 pages)
20 November 2001Return made up to 20/10/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (8 pages)
22 December 2000Full accounts made up to 29 February 2000 (8 pages)
24 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/00
(6 pages)
24 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/00
(6 pages)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
5 November 1999Return made up to 20/10/99; full list of members (6 pages)
5 November 1999Return made up to 20/10/99; full list of members (6 pages)
11 June 1998Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1998Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
14 May 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 31 corsham street london N1 6DR (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 31 corsham street london N1 6DR (1 page)
20 October 1997Incorporation (18 pages)
20 October 1997Incorporation (18 pages)