CROSSTONE LLP
LONDON

Hellopages » Greater London » Tower Hamlets » E1 5LP

Company number OC335157
Status Active
Incorporation Date 28 February 2008
Company Type Limited Liability Partnership
Address FIRST FLOOR, 61 PRINCELET STREET, LONDON, E1 5LP
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 5 November 2015; Annual return made up to 29 February 2016. The most likely internet sites of CROSSTONE LLP are www.crosstone.co.uk, and www.crosstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosstone Llp is a Limited Liability Partnership. The company registration number is OC335157. Crosstone Llp has been working since 28 February 2008. The present status of the company is Active. The registered address of Crosstone Llp is First Floor 61 Princelet Street London E1 5lp. . BASINGHALL LIMITED is a LLP Designated Member of the company. LOTHBURY FINANCE LIMITED is a LLP Designated Member of the company. LLP Member AMATI, Massimo has been resigned. LLP Member BAILEY, Graham Crampton, Dr has been resigned. LLP Member BARLOW, Timothy Spencer has been resigned. LLP Member BILTON, Neil Thomas has been resigned. LLP Member CLARKE, Richard John has been resigned. LLP Member DOUST, Paul Jonathan has been resigned. LLP Member HEALY, Brian has been resigned. LLP Member KEY, Simon has been resigned. LLP Member MITCHELL, Christopher Edward has been resigned. LLP Member ROWLEY, Josephine June has been resigned. LLP Member ROWLEY, Kenneth John has been resigned. LLP Member SLOSS, Robert Grant has been resigned. LLP Member STONE, Ian Christopher has been resigned. LLP Member WALL, Nicholas has been resigned. LLP Member YAKOVLEV, Andrei has been resigned.


Current Directors

LLP Designated Member
BASINGHALL LIMITED
Appointed Date: 28 February 2008

LLP Designated Member
LOTHBURY FINANCE LIMITED
Appointed Date: 28 February 2008

Resigned Directors

LLP Member
AMATI, Massimo
Resigned: 30 January 2015
Appointed Date: 02 April 2008
55 years old

LLP Member
BAILEY, Graham Crampton, Dr
Resigned: 30 January 2015
Appointed Date: 02 April 2008
61 years old

LLP Member
BARLOW, Timothy Spencer
Resigned: 30 January 2015
Appointed Date: 02 April 2008
57 years old

LLP Member
BILTON, Neil Thomas
Resigned: 30 January 2015
Appointed Date: 02 April 2008
55 years old

LLP Member
CLARKE, Richard John
Resigned: 30 January 2015
Appointed Date: 02 April 2008
73 years old

LLP Member
DOUST, Paul Jonathan
Resigned: 30 January 2015
Appointed Date: 02 April 2008
64 years old

LLP Member
HEALY, Brian
Resigned: 30 January 2015
Appointed Date: 02 April 2008
48 years old

LLP Member
KEY, Simon
Resigned: 30 January 2015
Appointed Date: 02 April 2008
58 years old

LLP Member
MITCHELL, Christopher Edward
Resigned: 30 January 2015
Appointed Date: 02 April 2008
58 years old

LLP Member
ROWLEY, Josephine June
Resigned: 30 January 2015
Appointed Date: 02 April 2008
87 years old

LLP Member
ROWLEY, Kenneth John
Resigned: 30 January 2015
Appointed Date: 02 April 2008
74 years old

LLP Member
SLOSS, Robert Grant
Resigned: 30 January 2015
Appointed Date: 02 April 2008
56 years old

LLP Member
STONE, Ian Christopher
Resigned: 30 January 2015
Appointed Date: 02 April 2008
54 years old

LLP Member
WALL, Nicholas
Resigned: 30 January 2015
Appointed Date: 02 April 2008
52 years old

LLP Member
YAKOVLEV, Andrei
Resigned: 30 January 2015
Appointed Date: 02 April 2008
56 years old

Persons With Significant Control

Basinghall
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Lothbury
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROSSTONE LLP Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 5 November 2015
02 Mar 2016
Annual return made up to 29 February 2016
01 Mar 2016
Member's details changed for Basinghall Limited on 1 March 2016
01 Mar 2016
Member's details changed for Lothbury Finance Limited on 1 March 2016
...
... and 60 more events
24 Apr 2008
LLP member appointed richard john clarke
24 Apr 2008
LLP member appointed paul jonathan doust
24 Apr 2008
LLP member appointed simon harvey key
18 Apr 2008
Particulars of a mortgage or charge / charge no: 1
28 Feb 2008
Incorporation document\certificate of incorporation

CROSSTONE LLP Charges

2 April 2008
Fixed and floating security document
Delivered: 18 April 2008
Status: Satisfied on 14 April 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…