Company NameCrosspath Services Limited
DirectorPeter Purnell
Company StatusActive
Company Number02828741
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Purnell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Gate Cottage 6 The Street
Kelvedon Road, Inworth
Colchester
Essex
CO5 9SP
Director NameMr Barry James Gould
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 week, 3 days after company formation)
Appointment Duration22 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameJulia Perkins
NationalityBritish
StatusResigned
Appointed01 July 1993(1 week, 3 days after company formation)
Appointment Duration22 years (resigned 30 June 2015)
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameIan John Perkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Constitution Rise
Woolwich
London
SE18 3RP
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitecrosspathservices.co.uk

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

44 at £1Mr Barry James Gould
33.33%
Ordinary
44 at £1Mr Ian John Perkins
33.33%
Ordinary
44 at £1Mr Peter Purnell
33.33%
Ordinary

Financials

Year2014
Net Worth£48,724
Cash£5,053
Current Liabilities£245,063

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

24 October 1997Delivered on: 31 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 June 1996Delivered on: 2 July 1996
Satisfied on: 9 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
14 March 2017Termination of appointment of Julia Perkins as a secretary on 30 June 2015 (1 page)
14 March 2017Termination of appointment of Barry James Gould as a director on 30 June 2015 (1 page)
14 March 2017Termination of appointment of Julia Perkins as a secretary on 30 June 2015 (1 page)
14 March 2017Termination of appointment of Barry James Gould as a director on 30 June 2015 (1 page)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 132
(5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 132
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 132
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 132
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 132
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 132
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 June 2010Director's details changed for Peter Purnell on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Julia Perkins on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Barry James Gould on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ian John Perkins on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Julia Perkins on 21 June 2010 (1 page)
21 June 2010Director's details changed for Ian John Perkins on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Peter Purnell on 21 June 2010 (2 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Barry James Gould on 21 June 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Return made up to 21/06/09; full list of members (10 pages)
1 July 2009Return made up to 21/06/09; full list of members (10 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 July 2008Return made up to 21/06/08; no change of members (7 pages)
15 July 2008Return made up to 21/06/08; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 July 2007Return made up to 21/06/07; full list of members (7 pages)
26 July 2007Return made up to 21/06/07; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2006Return made up to 21/06/06; full list of members (7 pages)
4 August 2006Return made up to 21/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o ascot drummond, 2-3 cursitor street, london, EC4A 1NE (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o ascot drummond, 2-3 cursitor street, london, EC4A 1NE (1 page)
9 August 2005Return made up to 21/06/05; full list of members (3 pages)
9 August 2005Return made up to 21/06/05; full list of members (3 pages)
31 March 2005Registered office changed on 31/03/05 from: suite 205 wellington building, wellington road, st johns wood, london NW8 9SP (1 page)
31 March 2005Registered office changed on 31/03/05 from: suite 205 wellington building, wellington road, st johns wood, london NW8 9SP (1 page)
17 December 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 September 2004Return made up to 21/06/04; full list of members (7 pages)
9 September 2004Return made up to 21/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
14 July 2002Return made up to 21/06/02; full list of members (7 pages)
14 July 2002Return made up to 21/06/02; full list of members (7 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 albany terrace, london, NW1 4DS (1 page)
7 June 2002Registered office changed on 07/06/02 from: 1 albany terrace, london, NW1 4DS (1 page)
15 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
9 November 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
9 November 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
23 October 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 October 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Registered office changed on 01/03/00 from: 37 warren street, london, W1P 5PD (1 page)
1 March 2000Registered office changed on 01/03/00 from: 37 warren street, london, W1P 5PD (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
25 June 1999Return made up to 21/06/99; full list of members (7 pages)
25 June 1999Return made up to 21/06/99; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 July 1998Return made up to 21/06/98; full list of members (7 pages)
16 July 1998Return made up to 21/06/98; full list of members (7 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 21/06/97; full list of members (7 pages)
30 June 1997Return made up to 21/06/97; full list of members (7 pages)
20 August 1996Return made up to 21/06/96; full list of members (7 pages)
20 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996Return made up to 21/06/96; full list of members (7 pages)
1 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
21 June 1993Incorporation (13 pages)
21 June 1993Incorporation (13 pages)