Company NameCrusader House Investments Limited
Company StatusDissolved
Company Number05366792
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)
Previous NameSnowmist Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed28 February 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed28 February 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2013)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered AddressNone
Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Imperial Property Co. (Bristol 5) LTD
75.00%
Ordinary
25 at £1Ayse Sutton & Nicholas Sutton
25.00%
Ordinary

Financials

Year2014
Net Worth£158,868
Current Liabilities£466,497

Accounts

Latest Accounts29 November 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Charges

7 December 2006Delivered on: 9 December 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 18 crusader house 12 st stephens street bristol.
Outstanding
10 March 2005Delivered on: 11 March 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor and basement crusader house 12 st stephens avenue bristol by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding

Filing History

13 January 2023Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 13 January 2023 (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Unaudited abridged accounts made up to 29 November 2019 (11 pages)
11 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
6 March 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2020Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2 October 2020 (1 page)
1 July 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 1 July 2020 (1 page)
6 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Unaudited abridged accounts made up to 29 November 2018 (10 pages)
12 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Unaudited abridged accounts made up to 29 November 2017 (9 pages)
21 August 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
2 January 2018Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
18 May 2016Compulsory strike-off action has been suspended (1 page)
18 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 February 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
16 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
26 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
21 April 2008Return made up to 16/02/08; full list of members (3 pages)
21 April 2008Return made up to 16/02/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
30 May 2007Amended accounts made up to 30 June 2006 (11 pages)
30 May 2007Amended accounts made up to 30 June 2006 (11 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
6 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
6 March 2006Return made up to 16/02/06; full list of members (2 pages)
6 March 2006Return made up to 16/02/06; full list of members (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 11 gough square london EC4A 3DE (1 page)
18 March 2005Registered office changed on 18/03/05 from: 11 gough square london EC4A 3DE (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2005Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
28 February 2005Company name changed snowmist LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed snowmist LIMITED\certificate issued on 28/02/05 (2 pages)
16 February 2005Incorporation (30 pages)
16 February 2005Incorporation (30 pages)