Company NameCrossways Enterprises Limited
DirectorsBernard Maurice Samuels and Andrew Darren Samuels
Company StatusActive
Company Number06324819
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Bernard Maurice Samuels
NationalityBritish
StatusCurrent
Appointed07 August 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebmsamuels.com
Email address[email protected]
Telephone020 83499090
Telephone regionLondon

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bm Samuels Finance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,192,000
Gross Profit£167,893
Net Worth£134,230
Cash£10,243
Current Liabilities£1,564,430

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 151 king street, great yarmouth NR30 2PA (land registry title number NK131854).
Outstanding
4 August 2014Delivered on: 19 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flats 33 and 34 titan court flower lane mill hill london.
Outstanding
22 July 2014Delivered on: 23 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 February 2014Delivered on: 7 March 2014
Persons entitled: Marson Loan Company Limited

Classification: A registered charge
Particulars: F/H crossways mayfield road south croydon t/no SY297388. Notification of addition to or amendment of charge.
Outstanding
20 June 2012Delivered on: 21 June 2012
Persons entitled: N F Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated and k/a crossways mayfield road south croydon t/no SY297388.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
17 May 2018Satisfaction of charge 1 in full (1 page)
17 May 2018Satisfaction of charge 063248190003 in full (1 page)
17 May 2018Satisfaction of charge 063248190004 in full (1 page)
17 May 2018Satisfaction of charge 063248190002 in full (1 page)
8 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Andrew Darren Samuels on 9 July 2015 (2 pages)
27 July 2016Director's details changed for Mr Andrew Darren Samuels on 9 July 2015 (2 pages)
27 July 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 27 July 2016 (1 page)
10 June 2016Full accounts made up to 31 January 2016 (14 pages)
10 June 2016Full accounts made up to 31 January 2016 (14 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
15 April 2016Satisfaction of charge 063248190005 in full (1 page)
15 April 2016Satisfaction of charge 063248190005 in full (1 page)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
10 July 2015Full accounts made up to 31 January 2015 (13 pages)
10 July 2015Full accounts made up to 31 January 2015 (13 pages)
24 December 2014Registration of charge 063248190005, created on 22 December 2014 (8 pages)
24 December 2014Registration of charge 063248190005, created on 22 December 2014 (8 pages)
19 August 2014Registration of charge 063248190004, created on 4 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
19 August 2014Registration of charge 063248190004, created on 4 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
19 August 2014Registration of charge 063248190004, created on 4 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
24 July 2014Full accounts made up to 31 January 2014 (12 pages)
24 July 2014Full accounts made up to 31 January 2014 (12 pages)
23 July 2014Registration of charge 063248190003, created on 22 July 2014 (5 pages)
23 July 2014Registration of charge 063248190003, created on 22 July 2014 (5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
7 March 2014Registration of charge 063248190002 (21 pages)
7 March 2014Registration of charge 063248190002 (21 pages)
31 July 2013Full accounts made up to 31 January 2013 (12 pages)
31 July 2013Full accounts made up to 31 January 2013 (12 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Full accounts made up to 31 January 2012 (12 pages)
20 March 2012Full accounts made up to 31 January 2012 (12 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 January 2011 (12 pages)
4 May 2011Full accounts made up to 31 January 2011 (12 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 June 2010Full accounts made up to 31 January 2010 (12 pages)
9 June 2010Full accounts made up to 31 January 2010 (12 pages)
13 November 2009Full accounts made up to 31 January 2009 (12 pages)
13 November 2009Full accounts made up to 31 January 2009 (12 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
9 September 2008Return made up to 26/07/08; full list of members (11 pages)
9 September 2008Return made up to 26/07/08; full list of members (11 pages)
13 September 2007New director appointed (5 pages)
13 September 2007New director appointed (5 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
4 September 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
26 July 2007Incorporation (21 pages)
26 July 2007Incorporation (21 pages)