Company NameNorthcross (1979) Limited
Company StatusActive
Company Number00794712
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 months ago)
Previous NameLevelport Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Dorothy Ann From
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor (Non-Practising)
Country of ResidenceUnited Kingdom
Correspondence Address30b Cornwall Gardens
London
SW7 4AP
Secretary NameClaire Dorothy Ann From
NationalityBritish
StatusCurrent
Appointed01 May 2008(44 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameCecilia Jane Heaver
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameFrancesca Ann Bailey
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NamePamela Ruth Harris
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Emperors Gate
London
SW7 4HJ
Director NameWalter Harris
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 January 2009)
RoleCompany Director
Correspondence Address52 Eyre Court
London
NW8 9TU
Director NameMr William Andrew From
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30b Cornwall Gardens
London
SW7 4AP
Secretary NameWalter Harris
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address52 Eyre Court
London
NW8 9TU
Director NameMr Charles Hilary Harris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2010)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address38 Emperors Gate
London
SW7 4HJ
Director NameMrs Elise Maria From
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(44 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30b Cornwall Gardens
London
SW7 4AP
Director NameJames Paul Heaver
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(56 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,584,821
Cash£140,686
Current Liabilities£57,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

20 October 1970Delivered on: 6 November 1970
Satisfied on: 14 July 1987
Persons entitled: Crusader Insurance Company LTD

Classification: Charge
Secured details: £12,500.
Particulars: 18 nevan road, earls court london SW5.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 June 2020Appointment of James Paul Heaver as a director on 15 June 2020 (2 pages)
16 June 2020Termination of appointment of William Andrew From as a director on 5 April 2020 (1 page)
16 June 2020Appointment of Francesca Ann Bailey as a director on 15 June 2020 (2 pages)
16 June 2020Cessation of Elise Maria From as a person with significant control on 5 February 2020 (1 page)
16 June 2020Termination of appointment of Elise Maria From as a director on 9 February 2020 (1 page)
16 June 2020Appointment of Cecilia Jane Heaver as a director on 15 June 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
16 October 2018Change of details for Mrs Elise Maria From as a person with significant control on 1 October 2018 (2 pages)
16 October 2018Director's details changed for Claire Dorothy Ann From on 1 October 2018 (2 pages)
16 October 2018Director's details changed for Mr William Andrew From on 1 October 2018 (2 pages)
16 October 2018Director's details changed for Mrs Elise Maria From on 1 October 2018 (2 pages)
16 October 2018Change of details for Claire Dorothy Ann From as a person with significant control on 1 October 2018 (2 pages)
16 October 2018Secretary's details changed for Claire Dorothy Ann From on 1 October 2018 (1 page)
19 December 2017Group of companies' accounts made up to 31 March 2017 (12 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (12 pages)
15 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
(7 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(7 pages)
29 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(7 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
21 February 2011Change of share class name or designation (2 pages)
21 February 2011Change of share class name or designation (2 pages)
24 November 2010Termination of appointment of Pamela Harris as a director (2 pages)
24 November 2010Termination of appointment of Pamela Harris as a director (2 pages)
17 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (16 pages)
17 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (16 pages)
15 November 2010Director's details changed for Claire Dorothy Ann From on 1 September 2010 (2 pages)
15 November 2010Director's details changed for Claire Dorothy Ann From on 1 September 2010 (2 pages)
15 November 2010Director's details changed for Claire Dorothy Ann From on 1 September 2010 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Termination of appointment of a director (1 page)
25 March 2010Termination of appointment of Charles Harris as a director (1 page)
25 March 2010Termination of appointment of Charles Harris as a director (1 page)
25 March 2010Termination of appointment of a director (1 page)
4 January 2010Director's details changed for Claire Dorothy Ann From on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Claire Dorothy Ann From on 14 December 2009 (2 pages)
30 November 2009Director's details changed for William Andrew From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Pamela Ruth Harris on 9 November 2009 (2 pages)
30 November 2009Secretary's details changed for Claire Dorothy Ann From on 9 November 2009 (1 page)
30 November 2009Director's details changed for William Andrew From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Claire Dorothy Ann From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Elise Maria From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Charles Hilary Harris on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Charles Hilary Harris on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Pamela Ruth Harris on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Claire Dorothy Ann From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Charles Hilary Harris on 9 November 2009 (2 pages)
30 November 2009Director's details changed for William Andrew From on 9 November 2009 (2 pages)
30 November 2009Secretary's details changed for Claire Dorothy Ann From on 9 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Elise Maria From on 9 November 2009 (2 pages)
30 November 2009Secretary's details changed for Claire Dorothy Ann From on 9 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Elise Maria From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Claire Dorothy Ann From on 9 November 2009 (2 pages)
30 November 2009Director's details changed for Pamela Ruth Harris on 9 November 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
21 August 2009Director and secretary's change of particulars / claire bailey / 18/08/2009 (1 page)
21 August 2009Director and secretary's change of particulars / claire bailey / 18/08/2009 (1 page)
5 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2009Director appointed elise maria from (2 pages)
13 March 2009Director appointed elise maria from (2 pages)
20 February 2009Appointment terminated director elise from (1 page)
20 February 2009Appointment terminated director walter harris (1 page)
20 February 2009Appointment terminated director walter harris (1 page)
20 February 2009Appointment terminated director elise from (1 page)
19 December 2008Return made up to 29/09/08; full list of members (5 pages)
19 December 2008Return made up to 29/09/08; full list of members (5 pages)
13 November 2008Director appointed charles hilary harris (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Director appointed charles hilary harris (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Appointment terminated secretary walter harris (1 page)
10 June 2008Appointment terminated secretary walter harris (1 page)
10 June 2008Secretary appointed claire dorothy ann bailey (2 pages)
10 June 2008Secretary appointed claire dorothy ann bailey (2 pages)
6 November 2007Return made up to 29/09/07; full list of members (3 pages)
6 November 2007Return made up to 29/09/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
26 October 2006Return made up to 29/09/06; full list of members (3 pages)
26 October 2006Return made up to 29/09/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 29/09/05; full list of members (8 pages)
20 October 2005Return made up to 29/09/05; full list of members (8 pages)
14 July 2005Registered office changed on 14/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
14 July 2005Registered office changed on 14/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
14 October 2004Return made up to 29/09/04; full list of members (8 pages)
14 October 2004Return made up to 29/09/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 29/09/03; full list of members (8 pages)
16 October 2003Return made up to 29/09/03; full list of members (8 pages)
6 November 2002Return made up to 29/09/02; full list of members (8 pages)
6 November 2002Return made up to 29/09/02; full list of members (8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 February 2002Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
19 October 1999Return made up to 29/09/99; full list of members (7 pages)
19 October 1999Return made up to 29/09/99; full list of members (7 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
12 November 1998Full accounts made up to 31 March 1998 (12 pages)
12 November 1998Full accounts made up to 31 March 1998 (12 pages)
4 November 1998Return made up to 29/09/98; no change of members (6 pages)
4 November 1998Return made up to 29/09/98; no change of members (6 pages)
23 January 1998Return made up to 29/09/97; no change of members (4 pages)
23 January 1998Return made up to 29/09/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 March 1997 (12 pages)
3 September 1997Full accounts made up to 31 March 1997 (12 pages)
21 January 1997Return made up to 29/09/96; full list of members (8 pages)
21 January 1997Return made up to 29/09/96; full list of members (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 August 1996Full accounts made up to 31 March 1996 (12 pages)
16 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 June 1995Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page)
6 June 1995Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
7 March 1983Accounts made up to 31 March 1982 (6 pages)
7 March 1983Accounts made up to 31 March 1982 (6 pages)
29 July 1982Accounts made up to 31 March 1981 (5 pages)
29 July 1982Accounts made up to 31 March 1981 (5 pages)
9 December 1980Accounts made up to 31 March 1980 (4 pages)
9 December 1980Accounts made up to 31 March 1980 (4 pages)
8 December 1980Accounts made up to 30 January 1979 (3 pages)
8 December 1980Accounts made up to 30 January 1979 (3 pages)
5 March 1964Incorporation (10 pages)
5 March 1964Incorporation (10 pages)