London
EC2M 7AQ
Director Name | Crosseco Group (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 112 Capitol Trail Newark Delaware 19711 United States |
Secretary Name | Crosseco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Flat 41 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Director Name | Servidir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(1 week after company formation) |
Appointment Duration | 3 months (resigned 02 July 2003) |
Correspondence Address | PO Box 146 Road Town Tortola Foreign |
Director Name | Ban-Corporate Finance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2004) |
Correspondence Address | 7 Lanark Square Glenngall Bridge Millwall Docks London E14 9RE |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
270 at £1 | Jesmond Holding A.g. 6.00% Ordinary |
---|---|
2.1k at £1 | Ban-consult Lp 47.00% Ordinary |
2.1k at £1 | Pimal Lp 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,295 |
Cash | £6,782 |
Current Liabilities | £91,516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 May 2019 | Cessation of Jesmond Holding Ag as a person with significant control on 13 May 2019 (1 page) |
27 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 21 February 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Appointment of Dr Robert Lee Dotey as a director (2 pages) |
6 May 2010 | Appointment of Dr Robert Lee Dotey as a director (2 pages) |
23 March 2010 | Secretary's details changed for Crosseco Secretaries Ltd on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Crosseco Group on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Crosseco Secretaries Ltd on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Crosseco Group on 23 March 2010 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 2ND floor 7 lanark square london E14 9RE (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 2ND floor 7 lanark square london E14 9RE (1 page) |
27 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 April 2005 | Return made up to 24/03/05; full list of members
|
8 April 2005 | Return made up to 24/03/05; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | Ad 12/07/04--------- £ si 3500@1=3500 £ ic 1000/4500 (4 pages) |
4 August 2004 | Nc inc already adjusted 12/07/04 (1 page) |
4 August 2004 | Ad 12/07/04--------- £ si 3500@1=3500 £ ic 1000/4500 (4 pages) |
4 August 2004 | Nc inc already adjusted 12/07/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
7 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
9 February 2004 | Company name changed areafin group LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed areafin group LIMITED\certificate issued on 09/02/04 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
27 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |