About

Registered Number: 05515868
Date of Incorporation: 21/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Founded in 2005, Crossbarfx Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Villiers-smith, Susan Odling, Townsend, Christopher Campbell, Stephens, Benedict George Trevelyan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Christopher Campbell 01 December 2016 - 1
STEPHENS, Benedict George Trevelyan 02 April 2007 14 October 2016 1
Secretary Name Appointed Resigned Total Appointments
VILLIERS-SMITH, Susan Odling 21 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 02 November 2018
RESOLUTIONS - N/A 14 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2018
SH01 - Return of Allotment of shares 06 September 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 15 June 2018
CH03 - Change of particulars for secretary 15 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 June 2017
MR04 - N/A 20 January 2017
AP01 - Appointment of director 04 January 2017
SH06 - Notice of cancellation of shares 03 January 2017
SH03 - Return of purchase of own shares 03 January 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 13 August 2007
RESOLUTIONS - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
225 - Change of Accounting Reference Date 21 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 05 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 04 September 2006
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
Security interest agreement over account (the charge) 14 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.