London
W1W 7RB
Director Name | Mr Daniel Edward Harris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mortimer Street London W1W 7RB |
Director Name | Mr Nicholas James Umney |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 83 Great Titchfield Street London W1W 6RH |
Website | crossharris.com |
---|---|
Email address | [email protected] |
Registered Address | 26 Mortimer Street London W1W 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Edward Harris 33.33% Ordinary |
---|---|
1 at £1 | Nicholas James Cross 33.33% Ordinary |
1 at £1 | Nicholas James Cross & Daniel Edward Harris 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,082 |
Cash | £3,463 |
Current Liabilities | £67,529 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 November 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
17 November 2017 | Notification of Nicholas James Cross as a person with significant control on 24 May 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
17 November 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
17 November 2017 | Notification of Nicholas James Cross as a person with significant control on 24 May 2017 (2 pages) |
17 November 2017 | Notification of Daniel Edward Harris as a person with significant control on 24 May 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
17 November 2017 | Notification of Daniel Edward Harris as a person with significant control on 24 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
24 May 2017 | Registered office address changed from 26 Mortimer Street 2nd Floor London W1W 7RB England to 26 Mortimer Street London London W1W 7RB on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 26 Mortimer Street 2nd Floor London W1W 7RB England to 26 Mortimer Street London London W1W 7RB on 24 May 2017 (1 page) |
18 April 2017 | Registered office address changed from 76 Cleveland Street London W1T 6NB to 26 Mortimer Street 2nd Floor London W1W 7RB on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 76 Cleveland Street London W1T 6NB to 26 Mortimer Street 2nd Floor London W1W 7RB on 18 April 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 February 2016 | Registered office address changed from 83 Great Titchfield Street London W1W 6RH to 76 Cleveland Street London W1T 6NB on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from 83 Great Titchfield Street London W1W 6RH to 76 Cleveland Street London W1T 6NB on 13 February 2016 (2 pages) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 July 2013 | Company name changed cross harris umney LTD\certificate issued on 11/07/13
|
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Company name changed cross harris umney LTD\certificate issued on 11/07/13
|
11 July 2013 | Change of name notice (2 pages) |
25 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Termination of appointment of Nicholas Umney as a director (2 pages) |
21 May 2013 | Termination of appointment of Nicholas Umney as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages) |
18 July 2011 | Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|