CROSFIELD HOUSE LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7BD

Company number 07271122
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address JEBSEN HOUSE 2ND FLOOR, 53 - 61 HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Jinesh Shah as a director on 4 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of CROSFIELD HOUSE LIMITED are www.crosfieldhouse.co.uk, and www.crosfield-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Crosfield House Limited is a Private Limited Company. The company registration number is 07271122. Crosfield House Limited has been working since 02 June 2010. The present status of the company is Active. The registered address of Crosfield House Limited is Jebsen House 2nd Floor 53 61 High Street Ruislip Middlesex Ha4 7bd. . SHAH, Jinesh is a Secretary of the company. JOSHI, Sanjiv is a Director of the company. Director KAHAN, Barbara has been resigned. Director SHAH, Jinesh has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SHAH, Jinesh
Appointed Date: 02 June 2010

Director
JOSHI, Sanjiv
Appointed Date: 02 June 2010
66 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 02 June 2010
Appointed Date: 02 June 2010
94 years old

Director
SHAH, Jinesh
Resigned: 04 April 2017
Appointed Date: 02 June 2010
52 years old

CROSFIELD HOUSE LIMITED Events

28 Apr 2017
Termination of appointment of Jinesh Shah as a director on 4 April 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

...
... and 21 more events
21 Jul 2010
Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100

21 Jul 2010
Appointment of Mr Jinesh Shah as a director
21 Jul 2010
Appointment of Mr Sanjiv Joshi as a director
04 Jun 2010
Termination of appointment of Barbara Kahan as a director
02 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CROSFIELD HOUSE LIMITED Charges

8 October 2013
Charge code 0727 1122 0003
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0727 1122 0002
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property crosfield house dark lane rhayder powys…
8 June 2011
Debenture
Delivered: 14 June 2011
Status: Satisfied on 3 October 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All f/h and l/h property,all book debts,goodwill and…