Company NameCross Two Limited
DirectorSamantha Mary Foster Robinson
Company StatusActive
Company Number07017802
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Samantha Mary Foster Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Sarah Marie O'Keefe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleFashion Retailer
Correspondence Address3 Barlby Gardens
London
W10 5LW
Secretary NameMs Sarah Marie O'Keefe
NationalityAustralian
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Barlby Gardens
London
W10 5LW
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2013)
Correspondence Address5th Floor 89
New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2016(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitethecrossshop.co.uk
Email address[email protected]
Telephone020 77276760
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Samantha Mary Foster Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,520
Cash£8,926
Current Liabilities£294,004

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

9 November 2009Delivered on: 20 November 2009
Persons entitled: The Cross Limited (In Liquidation) and Paul Robert Appleton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
8 April 2020Satisfaction of charge 1 in full (1 page)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
8 March 2019Director's details changed for Ms Samantha Mary Foster Robinson on 6 March 2019 (2 pages)
6 March 2019Change of details for Ms Samantha Mary Foster Robinson as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 September 2015Director's details changed for Ms Samantha Mary Foster Robinson on 23 September 2015 (2 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Director's details changed for Ms Samantha Mary Foster Robinson on 23 September 2015 (2 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Director's details changed for Ms Samantha Mary Foster Robinson on 14 September 2010 (2 pages)
10 February 2011Termination of appointment of Sarah O'keefe as a director (1 page)
10 February 2011Appointment of Portland Registrars Limited as a secretary (2 pages)
10 February 2011Appointment of Portland Registrars Limited as a secretary (2 pages)
10 February 2011Termination of appointment of Sarah O'keefe as a secretary (1 page)
10 February 2011Director's details changed for Ms Samantha Mary Foster Robinson on 14 September 2010 (2 pages)
10 February 2011Termination of appointment of Sarah O'keefe as a director (1 page)
10 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
10 February 2011Termination of appointment of Sarah O'keefe as a secretary (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 February 2011 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2009Incorporation (20 pages)
14 September 2009Incorporation (20 pages)