Company Information for CROSSPLANET LIMITED
4 PRINCE ALBERT ROAD, LONDON, NW1 7SN,
|
Company Registration Number
04051143
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CROSSPLANET LIMITED | ||
Legal Registered Office | ||
4 PRINCE ALBERT ROAD LONDON NW1 7SN Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 04051143 | |
---|---|---|
Company ID Number | 04051143 | |
Date formed | 2000-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 15:41:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCOISE CECILIA WINTON |
||
IZAK UZIYEL |
||
DAVID IAN WINTON |
||
FRANCOISE CECILIA WINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN HARRY WINTON |
Director | ||
JOYCE FLORENCE WINTON |
Company Secretary | ||
JOYCE FLORENCE WINTON |
Director | ||
SD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SD COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND CENTRAL HOLDINGS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2000-08-11 | Dissolved 2013-11-05 | |
LONDON AND CENTRAL INVESTMENTS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1991-12-18 | Active | |
JADWIN CONSTRUCTION LIMITED | Company Secretary | 2007-04-23 | CURRENT | 1976-09-13 | Dissolved 2017-05-15 | |
JADWIN PROPERTIES LIMITED | Company Secretary | 2007-04-23 | CURRENT | 1979-11-14 | Active | |
LONDON AND CENTRAL ESTATES LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-06-23 | Liquidation | |
WHITE CLIFF HOTELS LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active - Proposal to Strike off | |
LONDON AND CENTRAL HOLDINGS LIMITED | Director | 2000-09-20 | CURRENT | 2000-08-11 | Dissolved 2013-11-05 | |
LONDON AND CENTRAL INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1991-12-18 | Active | |
CITY AND CENTRAL ESTATES LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Liquidation | |
CRESTNEY LIMITED | Director | 2010-04-01 | CURRENT | 2010-03-31 | Dissolved 2015-11-17 | |
LONDON AND CENTRAL ESTATES LIMITED | Director | 2004-10-22 | CURRENT | 2004-06-23 | Liquidation | |
CHALKFORD LIMITED | Director | 2002-08-27 | CURRENT | 1971-02-02 | Active | |
JADWIN PROPERTIES LIMITED | Director | 1992-04-04 | CURRENT | 1979-11-14 | Active | |
LONDON AND CENTRAL INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1991-12-18 | Active | |
JADWIN CONSTRUCTION LIMITED | Director | 1991-05-27 | CURRENT | 1976-09-13 | Dissolved 2017-05-15 | |
JADWIN INVESTMENTS LTD | Director | 1991-05-27 | CURRENT | 1979-05-21 | Active | |
LONDON AND CENTRAL HOLDINGS LIMITED | Director | 2013-02-19 | CURRENT | 2000-08-11 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES | |
PSC02 | Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 2018-08-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-06-30 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
CH01 | Director's details changed for David Ian Winton on 2016-07-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINTON | |
AP01 | DIRECTOR APPOINTED MRS FRANCOISE CECILIA WINTON | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY WINTON / 01/12/2009 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LONDON AND CENTRAL PROPERTY COMP ANY LIMITED CERTIFICATE ISSUED ON 05/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
363a | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COINBROOK SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
|
|
|
|
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 CROSSPLANET LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CROSSPLANET LIMITED are:
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. |