Kelvedon Road, Inworth
Colchester
Essex
CO5 9SP
Director Name | Mr Barry James Gould |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 22 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Julia Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 22 years (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Ian John Perkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Constitution Rise Woolwich London SE18 3RP |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | crosspathservices.co.uk |
---|
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
44 at £1 | Mr Barry James Gould 33.33% Ordinary |
---|---|
44 at £1 | Mr Ian John Perkins 33.33% Ordinary |
44 at £1 | Mr Peter Purnell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,724 |
Cash | £5,053 |
Current Liabilities | £245,063 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
24 October 1997 | Delivered 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 1996 | Delivered 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 |
22 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
14 March 2017 | Termination of appointment of Julia Perkins as a secretary on 30 June 2015 (1 page) |
14 March 2017 | Termination of appointment of Barry James Gould as a director on 30 June 2015 (1 page) |
14 March 2017 | Termination of appointment of Julia Perkins as a secretary on 30 June 2015 (1 page) |
14 March 2017 | Termination of appointment of Barry James Gould as a director on 30 June 2015 (1 page) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 May 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 June 2010 | Director's details changed for Peter Purnell on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Julia Perkins on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Barry James Gould on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian John Perkins on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Julia Perkins on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Ian John Perkins on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Peter Purnell on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Barry James Gould on 21 June 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (10 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 July 2008 | Return made up to 21/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 21/06/08; no change of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o ascot drummond, 2-3 cursitor street, london, EC4A 1NE (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o ascot drummond, 2-3 cursitor street, london, EC4A 1NE (1 page) |
9 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: suite 205 wellington building, wellington road, st johns wood, london NW8 9SP (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: suite 205 wellington building, wellington road, st johns wood, london NW8 9SP (1 page) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 albany terrace, london, NW1 4DS (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 albany terrace, london, NW1 4DS (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
9 November 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
9 November 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
23 October 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | Return made up to 21/06/00; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: 37 warren street, london, W1P 5PD (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 37 warren street, london, W1P 5PD (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 21/06/99; full list of members (7 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
20 August 1996 | Return made up to 21/06/96; full list of members (7 pages) |
20 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1996 | Return made up to 21/06/96; full list of members (7 pages) |
1 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
21 June 1993 | Incorporation (13 pages) |
21 June 1993 | Incorporation (13 pages) |