Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSCREST HOLDINGS LIMITED
Company Information for

CROSSCREST HOLDINGS LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
01191721
Private Limited Company
Active

Company Overview

About Crosscrest Holdings Ltd
CROSSCREST HOLDINGS LIMITED was founded on 1974-11-27 and has its registered office in London. The organisation's status is listed as "Active". Crosscrest Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROSSCREST HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Filing Information
Company Number 01191721
Company ID Number 01191721
Date formed 1974-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSCREST HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSCREST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ERICA JULIA MOSS
Company Secretary 2006-03-14
BEDROCK HOLDINGS LIMITED
Director 1995-09-21
MICHAEL DAVID MOSS
Director 2009-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID MOSS
Company Secretary 2000-04-01 2006-03-14
MOOR NOMINEES LIMITED
Company Secretary 1994-09-30 2001-03-31
ERICA JULIA MOSS
Company Secretary 1991-09-21 1994-09-30
BEDROCK HOLDINGS LIMITED
Director 1994-07-01 1994-09-30
MICHAEL DAVID MOSS
Director 1991-09-21 1994-07-01
ERICA JULIA MOSS
Director 1991-09-21 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA JULIA MOSS BASEMENT PROPERTIES LIMITED Company Secretary 2005-03-08 CURRENT 2002-11-15 Dissolved 2016-12-27
ERICA JULIA MOSS CITY OF LONDON MORTGAGE CREDIT LIMITED Company Secretary 2003-04-01 CURRENT 1989-03-07 Active
ERICA JULIA MOSS BEDROCK HOLDINGS LIMITED Company Secretary 2003-04-01 CURRENT 1994-06-03 Active
ERICA JULIA MOSS BRONLANE PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-01 Active
ERICA JULIA MOSS RELASTAR PROPERTIES LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-07 Active
MICHAEL DAVID MOSS CITY OF LONDON MORTGAGE CREDIT LIMITED Director 2003-04-01 CURRENT 1989-03-07 Active
MICHAEL DAVID MOSS BEDROCK HOLDINGS LIMITED Director 2003-04-01 CURRENT 1994-06-03 Active
MICHAEL DAVID MOSS BASEMENT PROPERTIES LIMITED Director 2002-11-20 CURRENT 2002-11-15 Dissolved 2016-12-27
MICHAEL DAVID MOSS BRONLANE PROPERTIES LIMITED Director 2001-10-29 CURRENT 2001-10-01 Active
MICHAEL DAVID MOSS RELASTAR PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-03-07 Active
MICHAEL DAVID MOSS REDFERN FINANCIAL SERVICES LIMITED Director 1991-07-17 CURRENT 1984-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-06-17CH01Director's details changed for on
2022-06-16CH01Director's details changed for Mr Michael David Moss on 2022-05-30
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2022-05-30
2022-06-16PSC04Change of details for Mr Michael David Moss as a person with significant control on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-06-24PSC04Change of details for Mr Michael David Moss as a person with significant control on 2020-06-24
2020-06-24PSC04Change of details for Mr Michael David Moss as a person with significant control on 2020-06-24
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-24
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-24
2020-06-24CH01Director's details changed for Mr Michael David Moss on 2020-06-24
2020-06-24CH01Director's details changed for Mr Michael David Moss on 2020-06-24
2020-06-24CH02Director's details changed for Bedrock Holdings Limited on 2020-06-24
2020-06-24CH02Director's details changed for Bedrock Holdings Limited on 2020-06-24
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-04-15CH02Director's details changed for Bedrock Holdings Limited on 2020-04-09
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 25000
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-09-19PSC04Change of details for Mr Michael David Moss as a person with significant control on 2016-04-07
2017-09-19CH01Director's details changed for Mr Michael David Moss on 2016-01-01
2017-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2016-01-01
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-26AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0121/09/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 32 Queen Anne Street London W1G 8HD
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0121/09/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0121/09/10 ANNUAL RETURN FULL LIST
2009-12-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0121/09/09 ANNUAL RETURN FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20288aDIRECTOR APPOINTED MR MICHAEL DAVID MOSS
2008-10-15363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-28363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-16363(288)SECRETARY RESIGNED
2001-10-16363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-20363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-11-20288aNEW SECRETARY APPOINTED
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-09363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-09-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10395PARTICULARS OF MORTGAGE/CHARGE
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSCREST HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSCREST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-28 Satisfied THE CO-OPERATIVE BANK PLC
SUPPLEMENTAL DEED 1999-08-27 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF ASSIGNMENT 1999-08-27 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
LEGAL CHARGE 1999-04-13 Satisfied MICHAEL MOSS
LEGAL CHARGE AND FLOATING CHARGE 1999-03-24 Satisfied ALLIED DUNBAR ASSURANCE PLC
DEED OF LEGAL CHARGE 1998-04-21 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED(AS TRUSTEE FOR ISELF AND THE OTHER LENDERS)
ASSIGNMENT BY WAY OF CHARGE 1998-04-21 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEBENTURE 1994-10-31 Satisfied BEDROCK HOLDINGS LIMITED
THIRD PARTY LEGAL CHARGE 1992-01-17 Satisfied ALLIED DUNBAR INSURANCE PLC
THIRD PARTY LEGAL CHARGE 1992-01-17 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1992-01-17 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE DEED 1988-07-01 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
LEGAL MORTGAGE 1986-08-01 Satisfied HILL SAMUEL & CO LTD
LEGAL CHARGE 1982-10-27 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL MORTGAGE 1977-01-31 Satisfied HILL SAMUEL & CO. LTD.
DEBENTURE 1976-09-03 Satisfied HILL SAMUEL & CO. LTD.
Creditors
Creditors Due Within One Year 2012-03-31 £ 18,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSCREST HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Called Up Share Capital 2012-03-31 £ 25,000
Debtors 2013-03-31 £ 96,264
Debtors 2012-03-31 £ 115,044
Shareholder Funds 2013-03-31 £ 96,264
Shareholder Funds 2012-03-31 £ 96,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROSSCREST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSCREST HOLDINGS LIMITED
Trademarks
We have not found any records of CROSSCREST HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND MORTGAGE MOOR PROPERTIES & FINANCE LIMITED 1992-01-30 Outstanding

We have found 1 mortgage charges which are owed to CROSSCREST HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CROSSCREST HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CROSSCREST HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CROSSCREST HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSCREST HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSCREST HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.