UKBizDB.co.uk

CROSS STREET CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Street Centre Limited. The company was founded 31 years ago and was given the registration number 02790295. The firm's registered office is in HERTS. You can find them at 1, Cross Street, St Albans, Herts, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CROSS STREET CENTRE LIMITED
Company Number:02790295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1, Cross Street, St Albans, Herts, AL3 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cross Street, St Albans, Herts, AL3 5EE

Director28 February 2014Active
1 Cross Street, Cross Street, St. Albans, England, AL3 5EE

Director01 December 2014Active
83, Bernard Street, St. Albans, England, AL3 5QL

Director10 February 2012Active
1, Cross Street, St Albans, Herts, AL3 5EE

Director01 April 2015Active
1, Cross Street, St Albans, Herts, AL3 5EE

Director01 January 2016Active
17, Foxcroft, St. Albans, England, AL1 5SW

Director01 June 2022Active
21 The Dell, St Albans, AL1 4HE

Secretary01 January 1994Active
1, Cross Street, St Albans, Herts, AL3 5EE

Secretary01 February 2016Active
1, Cross Street,, St Albans,, Herts,,

Secretary14 January 2001Active
55 Battlefield Road, St Albans, AL1 4DB

Secretary13 April 1993Active
92 Robert Avenue, St Albans, AL1 2QR

Secretary09 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1993Active
21 The Dell, St Albans, AL1 4HE

Director01 January 1994Active
21 Salisbury Drive, Heath Hayes, Cannock, WS12 3YW

Director13 April 1993Active
1, Cross Street,, St Albans,, Herts,,

Director28 February 2014Active
151 Beech Road, St Albans, AL3 5AN

Director17 April 2005Active
1, Cross Street, St Albans, Herts, AL3 5EE

Director01 February 2016Active
14 Evans Grove, St Albans, AL4 9PJ

Director01 January 1994Active
18 Jennings Road, St Albans, AL1 4NT

Director13 April 1993Active
7 Nightingale Lane, St Albans, AL1 1DX

Director22 June 1993Active
27 Mercers Row, St Albans, AL1 2QS

Director13 April 1993Active
1, Cross Street,, St Albans,, Herts,,

Director03 July 2008Active
1, Cross Street,, St Albans,, Herts,,

Director02 March 2003Active
1, Cross Street,, St Albans,, Herts,,

Director25 January 2009Active
26 Marshalswick Lane, St Albans, AL1 4XG

Director01 January 1999Active
1, Cross Street,, St Albans,, Herts,,

Director28 February 2014Active
4 Hillside Road, St Albans, AL1 3QL

Director23 January 2005Active
1, Cross Street,, St Albans,, Herts,,

Director14 January 2001Active
55 Battlefield Road, St Albans, AL1 4DB

Director13 April 1993Active
1, Cross Street,, St Albans,, Herts,,

Director10 February 2012Active
55 Battlefield Road, St Albans, AL1 4DB

Director01 January 1997Active
1, Cross Street,, St Albans,, Herts,,

Director25 November 2007Active
28 Jerome Drive, St. Albans, AL3 4LX

Director14 January 2001Active
1, Cross Street,, St Albans,, Herts,,

Director26 February 2006Active
92 Robert Avenue, St Albans, AL1 2QR

Director09 February 1998Active

People with Significant Control

Mr Christopher Robert Penn
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:1, Cross Street, Herts, AL3 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Anne Blight
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:1, Cross Street, Herts, AL3 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-17Accounts

Accounts with accounts type micro entity.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Appoint person secretary company with name date.

Download
2016-02-03Officers

Termination secretary company with name termination date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.