6, Brook Street
London
W1S 1BB
Secretary Name | Mr Howard Royston Morris |
---|---|
Status | Closed |
Appointed | 02 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 6, Brook Street London W1S 1BB |
Director Name | Mr Huw Myron Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 August 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor 6, Brook Street London W1S 1BB |
Secretary Name | Avril Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossways St Leonards Road Thames Ditton Surrey KT7 0RP |
Website | crosswaysdevelopmentsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 42-43 Maiden Lane London WC2E 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Howard Royston Morris 50.00% Ordinary |
---|---|
500 at £1 | Huw Myron Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,610 |
Current Liabilities | £204,490 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
---|---|
15 June 2017 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 February 2016 | Registered office address changed from 6 Brook Street London W1S 1BB to 42-43 Maiden Lane London WC2E 7LL on 29 February 2016 (1 page) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Huw Myron Davies on 2 January 2016 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Howard Morris on 2 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Howard Morris on 2 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Huw Myron Davies on 2 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Huw Myron Davies on 2 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Howard Royston Morris on 2 January 2014 (1 page) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mr Howard Royston Morris on 2 January 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Howard Morris on 10 January 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Registered office address changed from Crossways, St Leonards Road Thames Ditton Surrey KT7 0RP on 23 June 2011 (1 page) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Avril Silva as a secretary (1 page) |
20 January 2011 | Appointment of Mr Howard Royston Morris as a secretary (1 page) |
12 November 2010 | Appointment of Mr Huw Myron Davies as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Mr Howard Morris on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
2 January 2007 | Incorporation (13 pages) |