CROSSMOOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6QG

Company number 02171863
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 3RD FLOOR, 107-109 GREAT PORTLAND STREET, LONDON, W1W 6QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of CROSSMOOR LIMITED are www.crossmoor.co.uk, and www.crossmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Crossmoor Limited is a Private Limited Company. The company registration number is 02171863. Crossmoor Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Crossmoor Limited is 3rd Floor 107 109 Great Portland Street London W1w 6qg. . BR REGISTRARS LIMITED is a Secretary of the company. BENDALL, Nickola Jane is a Director of the company. BENDALL, Peter Arthur is a Director of the company. Secretary PHILIPS, Maurice John Martin has been resigned. Secretary BEDFORD ROW REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BR REGISTRARS LIMITED
Appointed Date: 26 January 2012

Director
BENDALL, Nickola Jane
Appointed Date: 05 May 1998
62 years old

Director

Resigned Directors

Secretary
PHILIPS, Maurice John Martin
Resigned: 21 May 1993

Secretary
BEDFORD ROW REGISTRARS LIMITED
Resigned: 26 January 2012
Appointed Date: 21 May 1993

Persons With Significant Control

Peter Arthur Bendall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CROSSMOOR LIMITED Events

20 Apr 2017
Confirmation statement made on 27 February 2017 with updates
24 Oct 2016
Total exemption full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 81 more events
27 Jan 1989
Accounting reference date shortened from 31/03 to 30/09

26 Jan 1989
Wd 06/01/89 ad 12/06/88--------- £ si 2@1=2 £ ic 2/4

19 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Registered office changed on 12/12/88 from: 124/128 city rd london EC1V 2NJ

30 Sep 1987
Incorporation

CROSSMOOR LIMITED Charges

6 July 2000
Legal charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 128 blyth road walthamstow london E17 fixed charge over all…
3 May 2000
Legal charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 church lane,north weald,essex CM16 6HX; all rental…
14 September 1999
Legal charge
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 156 woodland grove centre drive epping essex.
26 February 1999
Legal charge
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 132 woodland gorve epping essex t/n EX554088 and 39 hampden…