London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Ms Sarah Marie O'Keefe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 3 Barlby Gardens London W10 5LW |
Secretary Name | Ms Sarah Marie O'Keefe |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Barlby Gardens London W10 5LW |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | thecrossshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77276760 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Samantha Mary Foster Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,520 |
Cash | £8,926 |
Current Liabilities | £294,004 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
9 November 2009 | Delivered 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 |
---|
30 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
8 April 2020 | Satisfaction of charge 1 in full (1 page) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 June 2019 | Registered 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 2019 | Director's details changed for Ms Samantha Mary Foster Robinson on 6 March 2019 (2 pages) |
6 March 2019 | Change of details for Ms Samantha Mary Foster Robinson as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
9 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 September 2015 | Director's details changed for Ms Samantha Mary Foster Robinson on 23 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Ms Samantha Mary Foster Robinson on 23 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Director's details changed for Ms Samantha Mary Foster Robinson on 14 September 2010 (2 pages) |
10 February 2011 | Termination of appointment of Sarah O'keefe as a director (1 page) |
10 February 2011 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
10 February 2011 | Appointment of Portland Registrars Limited as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Sarah O'keefe as a secretary (1 page) |
10 February 2011 | Director's details changed for Ms Samantha Mary Foster Robinson on 14 September 2010 (2 pages) |
10 February 2011 | Termination of appointment of Sarah O'keefe as a director (1 page) |
10 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Termination of appointment of Sarah O'keefe as a secretary (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 February 2011 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2009 | Incorporation (20 pages) |
14 September 2009 | Incorporation (20 pages) |