Company number 05555968
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOUTHERN CROSS PROPCO 1 LIMITED are www.southerncrosspropco1.co.uk, and www.southern-cross-propco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Southern Cross Propco 1 Limited is a Private Limited Company.
The company registration number is 05555968. Southern Cross Propco 1 Limited has been working since 07 September 2005.
The present status of the company is Active. The registered address of Southern Cross Propco 1 Limited is Foframe House 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £287.09k. It is £0k against last year. And the total assets are £0.44k, which is £0k against last year. JAY, David is a Secretary of the company. JAY, Philip is a Director of the company. Secretary RUTTER, Christopher has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director RUTTER, Christopher has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
southern cross propco 1 Key Finiance
LIABILITIES
£287.09k
CASH
n/a
TOTAL ASSETS
£0.44k
All Financial Figures
Current Directors
Director
JAY, Philip
Appointed Date: 19 January 2006
69 years old
Resigned Directors
Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 27 September 2005
Appointed Date: 07 September 2005
Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 27 September 2005
Appointed Date: 07 September 2005
Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 27 September 2005
Appointed Date: 07 September 2005
Persons With Significant Control
Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
SOUTHERN CROSS PROPCO 1 LIMITED Events
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
29 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 38 more events
05 Oct 2005
Secretary resigned;director resigned
05 Oct 2005
Director resigned
05 Oct 2005
Registered office changed on 05/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Sep 2005
Company name changed broomco (3883) LIMITED\certificate issued on 29/09/05
07 Sep 2005
Incorporation