London
W1J 8PE
Director Name | Mr Hugh James Orange |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Mr Richard Brian Marr Heyworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr John Charles Corry Ferguson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pall Mall St. James'S London SW1Y 5JG |
Director Name | Mr Alistair Garnet Reid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Pall Mall St. James'S London SW1Y 5JG |
Director Name | Mr Mark William Douglas Little |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2019) |
Role | Distribution Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pall Mall St. James'S London SW1Y 5JG |
Director Name | Mr Richard Peter Pease |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 August 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Ms Karen Denise Zachary |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pall Mall St. James'S London SW1Y 5JG |
Director Name | Lord Philip Esme Howard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2024) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Mr Richard Edmund Blaksley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Pall Mall St. James'S London SW1Y 5JG |
Director Name | Mr William Walter Raleigh Kerr |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Mr Alastair James Williamson Milne |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Website | www.cruxam.com |
---|---|
Email address | [email protected] |
Telephone | 020 74994454 |
Telephone region | London |
Registered Address | 65 Curzon Street London W1J 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
450k at £1 | Richard Pease 100.00% Ordinary A |
---|---|
50 at £0.01 | Alistair Reid 0.00% Ordinary |
30 at £0.01 | Giles Kidd-may 0.00% Ordinary |
75 at £0.01 | James Milne 0.00% Ordinary |
15 at £0.01 | John Charles Corry Ferguson 0.00% Ordinary |
75 at £0.01 | Mark Little 0.00% Ordinary |
725 at £0.01 | Richard Pease 0.00% Ordinary |
30 at £0.01 | Roland Grender 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£282,778 |
Cash | £35,073 |
Current Liabilities | £413,552 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
7 May 2019 | Delivered on: 24 May 2019 Persons entitled: Richard Peter Pease Classification: A registered charge Outstanding |
---|---|
30 October 2014 | Delivered on: 20 November 2014 Persons entitled: Richard Peter Pease Classification: A registered charge Outstanding |
9 November 2020 | Resolutions
|
---|---|
9 November 2020 | Memorandum and Articles of Association (31 pages) |
4 November 2020 | Appointment of Ms Karen Denise Zachary as a director on 2 November 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (36 pages) |
7 February 2020 | Appointment of Mr Alastair James Williamson Milne as a director on 28 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Alistair Garnet Reid as a director on 28 January 2020 (1 page) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
20 September 2019 | Change of details for Mr Richard Peter Pease as a person with significant control on 20 September 2019 (2 pages) |
16 July 2019 | Resolutions
|
9 July 2019 | Resolutions
|
9 July 2019 | Resolutions
|
3 July 2019 | Termination of appointment of Karen Denise Zachary as a director on 12 June 2019 (1 page) |
3 July 2019 | Appointment of Mr Richard Edmund Blaksley as a director on 12 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Mark William Douglas Little as a director on 12 June 2019 (1 page) |
3 July 2019 | Appointment of Mr William Walter Raleigh Kerr as a director on 12 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of John Charles Corry Ferguson as a director on 12 June 2019 (1 page) |
24 May 2019 | Registration of charge 086971890002, created on 7 May 2019 (30 pages) |
23 December 2018 | Full accounts made up to 30 September 2018 (22 pages) |
22 November 2018 | Appointment of Lord Philip Esme Howard as a director on 7 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from 5 Stratton Street London W1J 8LA to 48 Pall Mall St. James's London SW1Y 5JG on 7 August 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (21 pages) |
25 May 2018 | Second filing of the annual return made up to 19 September 2014 (19 pages) |
1 November 2017 | Satisfaction of charge 086971890001 in full (1 page) |
1 November 2017 | Satisfaction of charge 086971890001 in full (1 page) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 11 April 2017 (2 pages) |
26 July 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 11 April 2017 (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
5 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
5 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
23 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
23 March 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
23 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
11 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
11 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
2 November 2015 | Appointment of Karen Denise Zachary as a director on 28 October 2015 (2 pages) |
2 November 2015 | Appointment of Karen Denise Zachary as a director on 28 October 2015 (2 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 June 2015 | Resolutions
|
8 June 2015 | Appointment of Mr Richard Peter Pease as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Richard Peter Pease as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Richard Peter Pease as a director on 8 June 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 November 2014 | Registration of charge 086971890001, created on 30 October 2014 (38 pages) |
20 November 2014 | Registration of charge 086971890001, created on 30 October 2014 (38 pages) |
19 November 2014 | Resolutions
|
22 October 2014 | Resolutions
|
17 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
17 October 2014 | Resolutions
|
17 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2014 | Appointment of Mr Mark William Douglas Little as a director on 29 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Mark William Douglas Little as a director on 29 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom to 5 Stratton Street London W1J 8LA on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 11 Gough Square London EC4A 3DE United Kingdom to 5 Stratton Street London W1J 8LA on 25 September 2014 (1 page) |
23 April 2014 | Sub-division of shares on 21 March 2014 (5 pages) |
23 April 2014 | Appointment of Mr Alistair Garnet Reid as a director (3 pages) |
23 April 2014 | Appointment of Mr Alistair Garnet Reid as a director (3 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
23 April 2014 | Sub-division of shares on 21 March 2014 (5 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
19 September 2013 | Incorporation
|
19 September 2013 | Incorporation
|