London
SW13 0NN
Director Name | Mr Alistair David Ross |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 27 The Crescent London SW13 0NN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
1 at £1 | Alistair Ross 50.00% Ordinary |
---|---|
1 at £1 | Philip Moross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£511 |
Cash | £2 |
Current Liabilities | £513 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
10 February 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
---|---|
8 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
14 June 2018 | Registered office address changed from 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 14 June 2018 (1 page) |
8 March 2018 | Memorandum and Articles of Association (43 pages) |
6 March 2018 | Notification of The Jim Henson Company Limited as a person with significant control on 15 February 2018 (4 pages) |
6 March 2018 | Cessation of Alistair David Ross as a person with significant control on 15 February 2018 (3 pages) |
27 February 2018 | Resolutions
|
22 February 2018 | Sub-division of shares on 15 February 2018 (4 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
19 February 2018 | Change of name notice (2 pages) |
30 January 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
27 December 2013 | Appointment of Mr Alistair David Ross as a director (3 pages) |
27 December 2013 | Appointment of Mr Alistair David Ross as a director (3 pages) |
27 December 2013 | Appointment of Mr Philip Moross as a director (3 pages) |
27 December 2013 | Appointment of Mr Philip Moross as a director (3 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
13 December 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
13 December 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
13 December 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 December 2013 (1 page) |
12 December 2013 | Company name changed crossco (1347) LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed crossco (1347) LIMITED\certificate issued on 12/12/13
|
29 November 2013 | Incorporation
|
29 November 2013 | Incorporation
|
29 November 2013 | Incorporation
|