Company NameCrossfield Trading Limited
Company StatusActive
Company Number04560633
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Steven Michaels
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameNicolette Emma Michaels
NationalityBritish
StatusCurrent
Appointed01 January 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address19 Spaniards End
Hampstead
London
NW3 7JG
Director NameSonya Wyke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleRelocation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Queens Avenue
London
N3 2NP
Director NameLawrence Henry Michaels
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

49 at £1Lawrence Henry Michaels
54.44%
Ordinary
41 at £1Sonya Wyke
45.56%
Ordinary

Financials

Year2014
Net Worth£246,370
Cash£4,898
Current Liabilities£235,878

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Change of details for Lawrence Henry Michaels as a person with significant control on 24 January 2017 (2 pages)
17 October 2017Director's details changed for Lawrence Henry Michaels on 24 January 2017 (2 pages)
17 October 2017Director's details changed for Lawrence Henry Michaels on 24 January 2017 (2 pages)
17 October 2017Change of details for Lawrence Henry Michaels as a person with significant control on 24 January 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Director's details changed for Lawrence Michaels on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Lawrence Michaels on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Lawrence Michaels on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 90
(6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 90
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 90
(6 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 90
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 90
(6 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 90
(6 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
21 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
18 May 2011Director's details changed for Sonya Wyke on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Sonya Wyke on 18 May 2011 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Lawrence Michaels on 13 November 2009 (2 pages)
27 October 2010Director's details changed for Lawrence Michaels on 13 November 2009 (2 pages)
27 October 2010Director's details changed for Sonya Wyke on 10 October 2010 (2 pages)
27 October 2010Director's details changed for Sonya Wyke on 10 October 2010 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 December 2009Director's details changed for Sonya Wyke on 11 October 2009 (2 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Sonya Wyke on 11 October 2009 (2 pages)
9 December 2009Director's details changed for Anthony Stephen Michaels on 11 October 2009 (2 pages)
9 December 2009Director's details changed for Anthony Stephen Michaels on 11 October 2009 (2 pages)
1 December 2009Director's details changed for Lawrence Michaels on 13 November 2009 (3 pages)
1 December 2009Director's details changed for Lawrence Michaels on 13 November 2009 (3 pages)
27 November 2009Secretary's details changed for Nicolette Emma Michaels on 18 June 2008 (1 page)
27 November 2009Director's details changed for Anthony Stephen Michaels on 18 June 2008 (1 page)
27 November 2009Director's details changed for Anthony Stephen Michaels on 18 June 2008 (1 page)
27 November 2009Secretary's details changed for Nicolette Emma Michaels on 18 June 2008 (1 page)
24 November 2009Director's details changed for Sonya Wyke on 18 July 2009 (1 page)
24 November 2009Director's details changed for Sonya Wyke on 18 July 2009 (1 page)
1 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
18 June 2008Registered office changed on 18/06/2008 from anker 32 pine grove london N20 8LB (1 page)
18 June 2008Registered office changed on 18/06/2008 from anker 32 pine grove london N20 8LB (1 page)
22 May 2008Director's change of particulars / lawrence michaels / 02/05/2008 (1 page)
22 May 2008Director's change of particulars / lawrence michaels / 02/05/2008 (1 page)
12 November 2007Return made up to 11/10/07; full list of members (7 pages)
12 November 2007Return made up to 11/10/07; full list of members (7 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Registered office changed on 02/11/07 from: summit house 170 finchley road london NW3 6BP (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Registered office changed on 02/11/07 from: summit house 170 finchley road london NW3 6BP (1 page)
16 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 11/10/06; full list of members (7 pages)
9 November 2006Return made up to 11/10/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
26 October 2005Return made up to 11/10/05; full list of members (8 pages)
26 October 2005Return made up to 11/10/05; full list of members (8 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
28 January 2004Ad 13/01/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
28 January 2004Ad 13/01/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
11 November 2003Return made up to 11/10/03; full list of members (6 pages)
11 November 2003Return made up to 11/10/03; full list of members (6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 October 2002Incorporation (7 pages)
11 October 2002Incorporation (7 pages)