London
W11 4NH
Director Name | Mr George Reresby Sacheverell Sitwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Princedale Road London W11 4NH |
Director Name | Mr Christopher Lloyd Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Edith Grove London SW10 0NW |
Director Name | Mr Rajeev Saxena |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61e Gwendwr Road London W14 9BG |
Director Name | George Reresby Sacheverell Sitwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 5 Farm Cottage Farm Place London W8 7SX |
Secretary Name | George Reresby Sacheverell Sitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 5 Farm Cottage Farm Place London W8 7SX |
Director Name | Mr Rajeev Saxena |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Airedale Avenue London W4 4NN |
Director Name | Mr David Theodore Fischer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2012) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 13 Sumner Place London SW7 3EG |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Entera Equity Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2013) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Jeddo Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2014) |
Correspondence Address | 91 Princedale Road London W11 4NS |
Director Name | Doble Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2008) |
Correspondence Address | Old Dairya Greatworth Hall Welsh Lane Greatworth Banbury Oxfordshire OX17 2DH |
Website | crossovercapital.co.uk |
---|---|
Telephone | 020 32079052 |
Telephone region | London |
Registered Address | Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
33 at £1 | Asset Column LTD 33.00% Ordinary |
---|---|
33 at £1 | George Sitwell 33.00% Ordinary |
33 at £1 | Rajeev Saxena 33.00% Ordinary |
1 at £1 | Westlex Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,225 |
Cash | £63,013 |
Current Liabilities | £125,775 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 July 2017 | Notification of Rajeev Saxena as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of George Reresby Sitwell as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Rajeev Saxena as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
16 July 2017 | Notification of Christopher Lloyd Jones as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of George Reresby Sitwell as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Christopher Lloyd Jones as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 May 2014 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England on 19 May 2014 (1 page) |
17 May 2014 | Termination of appointment of Entera Equity Limited as a director (1 page) |
17 May 2014 | Termination of appointment of Entera Equity Limited as a director (1 page) |
17 May 2014 | Appointment of Mr Christopher Lloyd Jones as a director (2 pages) |
17 May 2014 | Appointment of Mr Christopher Lloyd Jones as a director (2 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
7 April 2014 | Appointment of Rajenn Saxena as a director (3 pages) |
7 April 2014 | Appointment of Rajenn Saxena as a director (3 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 March 2014 | Termination of appointment of Jeddo Capital Limited as a director (1 page) |
27 March 2014 | Termination of appointment of Jeddo Capital Limited as a director (1 page) |
26 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
11 December 2012 | Termination of appointment of David Fischer as a director (1 page) |
11 December 2012 | Termination of appointment of David Fischer as a director (1 page) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 March 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 19 March 2012 (1 page) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 December 2010 | Termination of appointment of Doble Consulting Limited as a director (1 page) |
14 December 2010 | Termination of appointment of Doble Consulting Limited as a director (1 page) |
29 September 2010 | Appointment of Mr. David Theodore Fischer as a director (2 pages) |
29 September 2010 | Appointment of Mr. David Theodore Fischer as a director (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Jeddo Capital Limited on 30 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Doble Consulting Limited on 30 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Entera Equity Limited on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Entera Equity Limited on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Entera Equity Limited on 4 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Doble Consulting Limited on 30 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jeddo Capital Limited on 30 October 2009 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
28 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 May 2009 | Secretary's change of particulars george reresby sacheverell sitwell logged form (2 pages) |
26 May 2009 | Secretary's change of particulars george reresby sacheverell sitwell logged form (2 pages) |
14 May 2009 | Director appointed george sitwell (2 pages) |
14 May 2009 | Director appointed george sitwell (2 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / jeddo capital LIMITED / 01/01/2008 (1 page) |
17 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / jeddo capital LIMITED / 01/01/2008 (1 page) |
19 June 2008 | Return made up to 04/06/07; full list of members (4 pages) |
19 June 2008 | Return made up to 04/06/07; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
4 May 2006 | Return made up to 04/06/05; full list of members
|
4 May 2006 | Return made up to 04/06/05; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Memorandum and Articles of Association (13 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Memorandum and Articles of Association (13 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: summit house 12 red lion square london WC1R 4QD (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Registered office changed on 18/08/04 from: summit house 12 red lion square london WC1R 4QD (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
16 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
16 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 August 2004 | Company name changed mislex (392) LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed mislex (392) LIMITED\certificate issued on 09/08/04 (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed;new director appointed (3 pages) |
23 October 2003 | New secretary appointed;new director appointed (3 pages) |
4 June 2003 | Incorporation (17 pages) |
4 June 2003 | Incorporation (17 pages) |