Company Information for CROSBY TEXTOR LIMITED
4TH FLOOR, 6 CHESTERFIELD GARDENS, LONDON, W1J 5BQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CROSBY TEXTOR LIMITED | |
Legal Registered Office | |
4TH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ Other companies in W1K | |
Company Number | 05522161 | |
---|---|---|
Company ID Number | 05522161 | |
Date formed | 2005-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-09 11:33:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROSBY TEXTOR FULLBROOK LIMITED | 4TH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ | Active - Proposal to Strike off | Company formed on the 2010-03-19 | |
CROSBY TEXTOR PEPPER LIMITED | 4TH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ | Active - Proposal to Strike off | Company formed on the 2008-06-17 | |
CROSBY TEXTOR FULLBROOK SOLUTIONS LIMITED | 4TH FLOOR 6 CHESTERFIELD GARDENS LONDON W1J 5BQ | Active - Proposal to Strike off | Company formed on the 2014-07-08 | |
CROSBY TEXTOR IP HOLDINGS LIMITED | ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5EJ | Active | Company formed on the 2016-05-06 | |
![]() |
CROSBY TEXTOR RESEARCH STRATEGIES RESULTS PTY LTD | NSW 2000 | Active | Company formed on the 2002-09-04 |
Officer | Role | Date Appointed |
---|---|---|
LYNTON KEITH CROSBY |
||
MARK ANDREW TEXTOR |
||
LYNTON KEITH CROSBY |
||
MARK ANDREW TEXTOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE JEAN CARMODY |
Company Secretary | ||
ROBERT ALAN DOWNIE |
Company Secretary | ||
BATHURST BROWN DOWNIE & AIREY LLP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSBY TEXTOR PEPPER LIMITED | Company Secretary | 2008-06-17 | CURRENT | 2008-06-17 | Active - Proposal to Strike off | |
CT GROUP (UK) TRADING LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
CROSBY TEXTOR FULLBROOK LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
CROSBY TEXTOR PEPPER LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Mark Andrew Textor on 2019-11-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW TEXTOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mark Andrew Textor as a person with significant control on 2018-11-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNTON KEITH CROSBY on 2018-11-19 | |
CH01 | Director's details changed for Sir Lynton Keith Crosby on 2018-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/18 FROM 6th Floor 7 Old Park Lane London London W1K 1QR | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
CH01 | Director's details changed for Sir Lynton Keith Crosby on 2018-07-23 | |
PSC04 | Change of details for Mr Lynton Keith Crosby as a person with significant control on 2018-07-23 | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LYNTON KEITH CROSBY / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TEXTOR / 28/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW TEXTOR / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNTON KEITH CROSBY / 28/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LYNTON KEITH CROSBY / 28/07/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNTON KEITH CROSBY / 28/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNTON KEITH CROSBY / 28/07/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW TEXTOR / 28/07/2017 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 34 BEDFORD ROW LONDON WC1R 4JH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/07/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2010 TO 30/06/2010 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 1 GROSVENOR CRESCENT LONDON SW1X 7EF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 53 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-06-30 | £ 541,958 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 541,959 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSBY TEXTOR LIMITED
Cash Bank In Hand | 2013-06-30 | £ 2,149 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 5,589 |
Current Assets | 2013-06-30 | £ 31,399 |
Current Assets | 2012-06-30 | £ 34,839 |
Debtors | 2013-06-30 | £ 29,250 |
Debtors | 2012-06-30 | £ 29,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CROSBY TEXTOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CROSBY TEXTOR LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CROSBY TEXTOR LIMITED | Event Date | 2011-12-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |