Company NameCross Harris Architects Limited
DirectorsNicholas James Cross and Daniel Edward Harris
Company StatusActive
Company Number07644608
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Previous NameCross Harris Umney Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nicholas James Cross
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Mortimer Street
London
W1W 7RB
Director NameMr Daniel Edward Harris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Mortimer Street
London
W1W 7RB
Director NameMr Nicholas James Umney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address83 Great Titchfield Street
London
W1W 6RH

Contact

Websitecrossharris.com
Email address[email protected]

Location

Registered Address26 Mortimer Street
London
W1W 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Edward Harris
33.33%
Ordinary
1 at £1Nicholas James Cross
33.33%
Ordinary
1 at £1Nicholas James Cross & Daniel Edward Harris
33.33%
Ordinary

Financials

Year2014
Net Worth£2,082
Cash£3,463
Current Liabilities£67,529

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 8 November 2019 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 November 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
17 November 2017Notification of Nicholas James Cross as a person with significant control on 24 May 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 November 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 5
(3 pages)
17 November 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
17 November 2017Notification of Nicholas James Cross as a person with significant control on 24 May 2017 (2 pages)
17 November 2017Notification of Daniel Edward Harris as a person with significant control on 24 May 2017 (2 pages)
17 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 November 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 5
(3 pages)
17 November 2017Notification of Daniel Edward Harris as a person with significant control on 24 May 2017 (2 pages)
17 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 February 2016Registered 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 2016Registered 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 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 July 2013Company name changed cross harris umney LTD\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
11 July 2013Change of name notice (2 pages)
11 July 2013Company name changed cross harris umney LTD\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
(2 pages)
11 July 2013Change of name notice (2 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
21 May 2013Termination of appointment of Nicholas Umney as a director (2 pages)
21 May 2013Termination of appointment of Nicholas Umney as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 July 2011Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages)
18 July 2011Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)