Background WavePink WaveYellow Wave

CROSSWAYS ENTERPRISES LIMITED (06324819)

CROSSWAYS ENTERPRISES LIMITED (06324819) is an active UK company. incorporated on 26 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROSSWAYS ENTERPRISES LIMITED has been registered for 18 years. Current directors include SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice.

Company Number
06324819
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
314 Regents Park Road, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAYS ENTERPRISES LIMITED

CROSSWAYS ENTERPRISES LIMITED is an active company incorporated on 26 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROSSWAYS ENTERPRISES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06324819

LTD Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

314 Regents Park Road Finchley London, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 27 July 2016
302-308 Preston Road Harrow HA3 0QP
From: 26 July 2007To: 24 May 2016
Timeline

10 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Mar 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Loan Cleared
Apr 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 07 Aug 2007

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed 07 Aug 2007

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed 07 Aug 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 26 Jul 2007
Resigned 26 Jul 2007

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 26 Jul 2007
Resigned 26 Jul 2007

Persons with significant control

1

Regents Park Road, FinchleyN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
21 June 2012
MG01MG01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
288aAppointment of Director or Secretary
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Incorporation Company
26 July 2007
NEWINCIncorporation