About

Registered Number: 07271122
Date of Incorporation: 02/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Jebsen House 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD

 

Established in 2010, Crosfield House Ltd have registered office in Middlesex. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOSHI, Jyoti Sanjiv 04 April 2017 - 1
SHAH, Jinesh 02 June 2010 04 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 June 2020
AA01 - Change of accounting reference date 19 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 23 December 2018
MR04 - N/A 03 September 2018
MR01 - N/A 10 August 2018
PSC04 - N/A 09 August 2018
PSC04 - N/A 09 August 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
CH03 - Change of particulars for secretary 09 August 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 08 February 2018
AP03 - Appointment of secretary 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 09 October 2013
MR04 - N/A 03 October 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AA01 - Change of accounting reference date 21 July 2010
AP03 - Appointment of secretary 21 July 2010
SH01 - Return of Allotment of shares 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 04 June 2010
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2018 Outstanding

N/A

A registered charge 08 October 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Outstanding

N/A

Debenture 08 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.