Company NameSt Cross Developments (Beesons Yard) Limited
Company StatusDissolved
Company Number08629754
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Lodge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Brian Henry Mahoney
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 4 Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Secretary NameMrs Sarah Jacobsen
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP

Contact

Websitedarraghcrossgac.com

Location

Registered AddressUnit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1St Cross Estates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£827,000
Gross Profit£68,638
Net Worth£16,620
Cash£60,980
Current Liabilities£120,069

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 October 2020Director's details changed for Mr Brian Henry Mahoney on 1 January 2020 (2 pages)
13 October 2020Director's details changed for Mr Michael John Lodge on 1 January 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Sarah Jacobsen as a secretary on 30 July 2020 (1 page)
8 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 January 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 (1 page)
18 January 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 (1 page)
26 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
25 October 2016Director's details changed for Mr Michael John Lodge on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Michael John Lodge on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Brian Henry Mahoney on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Brian Henry Mahoney on 25 October 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
29 July 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 29 July 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
17 November 2014Director's details changed for Mr Michael John Lodge on 4 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Michael John Lodge on 4 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Michael John Lodge on 4 November 2014 (2 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
21 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages)
21 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages)
12 November 2013Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 12 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Michael John Lodge on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Brian Henry Mahoney on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Michael John Lodge on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Brian Henry Mahoney on 11 November 2013 (2 pages)
9 August 2013Appointment of Mrs Sarah Jacobsen as a secretary (1 page)
9 August 2013Appointment of Mrs Sarah Jacobsen as a secretary (1 page)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)