Company NameCrossharbour International (UK) Ltd
DirectorChunhua Lu
Company StatusActive
Company Number05588514
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chunhua Lu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Capital Industrial Estate
Crabtree Manorway South
Belvedere
DA17 6BJ
Secretary NameMiss Fan Zhu
NationalityChinese
StatusCurrent
Appointed01 April 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Capital Industrial Estate
Crabtree Manorway South
Belvedere
DA17 6BJ
Director NameMohana Ruban Rahunathan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleSecretary
Correspondence Address204 Kempton Road
East Ham
London
E6 2PB
Secretary NameMohana Ruban Rahunathan
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleSecretary
Correspondence Address204 Kempton Road
East Ham
London
E6 2PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSomar Co Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2007)
Correspondence Address25 Woodford Avenue
Gants Hill
Essex
IG2 6UF

Location

Registered AddressUnit 19 Capital Industrial Estate
Crabtree Manorway South
Belvedere
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

2 at £1Chunhua Lu
50.00%
Ordinary
2 at £1Fan Zhu
50.00%
Ordinary

Financials

Year2014
Net Worth£60,882
Cash£83,393
Current Liabilities£133,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 19 capital industrial estate crabtree manor way belvedere kent.
Outstanding
9 November 2016Delivered on: 14 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Registration of charge 055885140002, created on 6 December 2017 (12 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 November 2016Registration of charge 055885140001, created on 9 November 2016 (18 pages)
14 November 2016Registration of charge 055885140001, created on 9 November 2016 (18 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 4
(3 pages)
22 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 4
(3 pages)
18 November 2013Registered office address changed from 11 Sennen Road Enfield Middlesex EN1 2NJ United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 11 Sennen Road Enfield Middlesex EN1 2NJ United Kingdom on 18 November 2013 (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 February 2012Secretary's details changed for Miss Fan Zhu on 1 May 2011 (1 page)
15 February 2012Director's details changed for Mr Chunhua Lu on 1 May 2011 (2 pages)
15 February 2012Secretary's details changed for Miss Fan Zhu on 1 May 2011 (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 February 2012Secretary's details changed for Miss Fan Zhu on 1 May 2011 (1 page)
15 February 2012Director's details changed for Mr Chunhua Lu on 1 May 2011 (2 pages)
15 February 2012Director's details changed for Mr Chunhua Lu on 1 May 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 215 Plaistow Road Stratford London E15 3EU United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 215 Plaistow Road Stratford London E15 3EU United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 215 Plaistow Road Stratford London E15 3EU United Kingdom on 9 November 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Chunhua Lu on 1 October 2009 (2 pages)
24 November 2009Registered office address changed from 25 Woodford Avenue Ganb Hill Essex IG2 6UF on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 25 Woodford Avenue Ganb Hill Essex IG2 6UF on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Chunhua Lu on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Chunhua Lu on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 11/10/08; full list of members (3 pages)
14 January 2009Return made up to 11/10/08; full list of members (3 pages)
5 January 2009Return made up to 11/10/07; full list of members (3 pages)
5 January 2009Return made up to 11/10/07; full list of members (3 pages)
3 January 2009Secretary appointed miss fan zhu (1 page)
3 January 2009Appointment terminated secretary somar co secretarial LIMITED (1 page)
3 January 2009Appointment terminated secretary somar co secretarial LIMITED (1 page)
3 January 2009Secretary appointed miss fan zhu (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
14 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 March 2006Registered office changed on 09/03/06 from: 342 high street north manor park london E12 6PH (1 page)
9 March 2006Registered office changed on 09/03/06 from: 342 high street north manor park london E12 6PH (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 November 2005Ad 11/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 November 2005Ad 11/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Incorporation (9 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Incorporation (9 pages)