CROSMAY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3QH

Company number 06080205
Status Active
Incorporation Date 2 February 2007
Company Type Private Limited Company
Address 4-5 COLERIDGE GARDENS, LONDON, NW6 3QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of CROSMAY LIMITED are www.crosmay.co.uk, and www.crosmay.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Crosmay Limited is a Private Limited Company. The company registration number is 06080205. Crosmay Limited has been working since 02 February 2007. The present status of the company is Active. The registered address of Crosmay Limited is 4 5 Coleridge Gardens London Nw6 3qh. . EDEN, Paul Robert is a Director of the company. Secretary EVANS, Irene has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LANDAU, Edward Lester has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EDEN, Paul Robert
Appointed Date: 07 February 2007
52 years old

Resigned Directors

Secretary
EVANS, Irene
Resigned: 01 April 2012
Appointed Date: 07 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 February 2007
Appointed Date: 02 February 2007

Director
LANDAU, Edward Lester
Resigned: 01 August 2012
Appointed Date: 07 February 2007
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 February 2007
Appointed Date: 02 February 2007

Persons With Significant Control

Regal Real Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSMAY LIMITED Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 35 more events
21 Feb 2007
New director appointed
21 Feb 2007
New secretary appointed
21 Feb 2007
Secretary resigned
21 Feb 2007
Director resigned
02 Feb 2007
Incorporation

CROSMAY LIMITED Charges

31 August 2012
Legal charge
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: The f/h property under t/no EGL255424 and k/a 412-414…
31 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Legal charge
Delivered: 6 May 2009
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: 412 & 414 commercial road, london t/no EGL255424 by way of…
23 April 2009
Debenture
Delivered: 25 April 2009
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2007
Legal mortgage
Delivered: 15 March 2007
Status: Satisfied on 16 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 412/414 commercial road london t/n EGL255424.