CROSS DEVELOPMENT LTD
LONDON

Hellopages » Greater London » Lambeth » SW8 2LN

Company number 09198177
Status Active
Incorporation Date 1 September 2014
Company Type Private Limited Company
Address BANK CHAMBERS 1-5 WANDSWORTH ROAD, VAUXHALL, LONDON, ENGLAND, SW8 2LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Registration of charge 091981770004, created on 2 February 2017; Registered office address changed from 51 st. Georges Road Wimbledon London SW19 4EA to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN on 19 January 2017. The most likely internet sites of CROSS DEVELOPMENT LTD are www.crossdevelopment.co.uk, and www.cross-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Cross Development Ltd is a Private Limited Company. The company registration number is 09198177. Cross Development Ltd has been working since 01 September 2014. The present status of the company is Active. The registered address of Cross Development Ltd is Bank Chambers 1 5 Wandsworth Road Vauxhall London England Sw8 2ln. . HINDLEY, Richard is a Secretary of the company. HARLEY, Robert William is a Director of the company. MONK, Allan Conway is a Director of the company. MONK, Jason Paul is a Director of the company. Director MONK, Allan Conway has been resigned. Director MONK, Jason Paul has been resigned. Director WATTLE HILL OAST LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HINDLEY, Richard
Appointed Date: 04 April 2016

Director
HARLEY, Robert William
Appointed Date: 01 August 2015
58 years old

Director
MONK, Allan Conway
Appointed Date: 01 July 2016
53 years old

Director
MONK, Jason Paul
Appointed Date: 01 July 2016
51 years old

Resigned Directors

Director
MONK, Allan Conway
Resigned: 01 August 2015
Appointed Date: 01 September 2014
53 years old

Director
MONK, Jason Paul
Resigned: 01 August 2015
Appointed Date: 01 September 2014
51 years old

Director
WATTLE HILL OAST LTD
Resigned: 12 April 2016
Appointed Date: 01 September 2014

Persons With Significant Control

Mr Robert William Harley
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CROSS DEVELOPMENT LTD Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
03 Feb 2017
Registration of charge 091981770004, created on 2 February 2017
19 Jan 2017
Registered office address changed from 51 st. Georges Road Wimbledon London SW19 4EA to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN on 19 January 2017
27 Oct 2016
Registration of charge 091981770003, created on 25 October 2016
27 Oct 2016
Registration of charge 091981770002, created on 25 October 2016
...
... and 8 more events
16 Dec 2015
Termination of appointment of Allan Conway Monk as a director on 1 August 2015
16 Dec 2015
Termination of appointment of Jason Paul Monk as a director on 1 August 2015
21 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

01 Sep 2014
Registered office address changed from Wattle Hill Oast Beacon Lane Staplecross TN32 5QP United Kingdom to 51 St. Georges Road Wimbledon London SW19 4EA on 1 September 2014
01 Sep 2014
Incorporation
Statement of capital on 2014-09-01
  • GBP 1,000

CROSS DEVELOPMENT LTD Charges

2 February 2017
Charge code 0919 8177 0004
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as cross inn, cripps corner…
25 October 2016
Charge code 0919 8177 0003
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as plot 2, cross inn, cripps…
25 October 2016
Charge code 0919 8177 0002
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: By way of first legal mortgage all the freehold and…
13 April 2016
Charge code 0919 8177 0001
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as homestill, cripps corner…