Check the

CROSSIER PROPERTIES LIMITED

Company
CROSSIER PROPERTIES LIMITED (02787759)

CROSSIER PROPERTIES

Phone: 02084 400 000
E rating

KEY FINANCES

Year
2017
Assets
£4451.29k ▼ £-94.37k (-2.08 %)
Cash
£307.61k ▲ £180.02k (141.09 %)
Liabilities
£3876.95k ▲ £315.05k (8.84 %)
Net Worth
£574.34k ▼ £-409.42k (-41.62 %)

REGISTRATION INFO

Company name
CROSSIER PROPERTIES LIMITED
Company number
02787759
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
sherlockconstruction.co.uk
Phones
02084 400 000
02084 471 242
Registered Address
BROWN & BATTS LLP BERKELEY SQUARE HOUSE,
BERKELEY SQUARE,
LONDON,
ENGLAND,
W1J 6BR

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Secretary's details changed for Mohammad Nawaz Khokhar on 8 February 2017
08 Feb 2017
Director's details changed for Mohammad Nawaz Khokhar on 8 February 2017

CHARGES

2 October 2015
Status
Outstanding
Delivered
6 October 2015
Persons entitled
Commercial Acceptances Limited
Description
F/H 16 to 26 (even) okehamton road willesden t/n NGL573237…

21 May 2015
Status
Satisfied on 6 December 2016
Delivered
8 June 2015
Persons entitled
Lloyds Bank PLC
Description
Flats 1,2,6,8,10 & 12 claridge house 91-95 mortimer road…

5 December 2014
Status
Outstanding
Delivered
11 December 2014
Persons entitled
Commercial Acceptances Limited
Description
All that leasehold property situate and known as flat b 71…

31 July 2014
Status
Outstanding
Delivered
1 August 2014
Persons entitled
Investec Bank PLC
Description
2 priory terrace, london, MW6 4DH…

31 July 2014
Status
Outstanding
Delivered
31 July 2014
Persons entitled
Investec Bank PLC
Description
Deposit account.

25 April 2014
Status
Satisfied on 6 December 2016
Delivered
1 May 2014
Persons entitled
Commercial Acceptances Limited
Description
All that freehold property situate and known as 91 adelaide…

30 August 2013
Status
Satisfied on 6 December 2016
Delivered
5 September 2013
Persons entitled
Commercial Acceptances Limited
Description
All that freehold property situate and known as land on the…

29 May 2013
Status
Outstanding
Delivered
12 June 2013
Persons entitled
Commercial Acceptances Limited
Description
L/H ground floor flat 77 brondesbury road london t/no…

29 May 2013
Status
Satisfied on 4 October 2013
Delivered
12 June 2013
Persons entitled
Commercial Acceptances Limited
Description
2 priory terrace and 224A belsize road kilburn london t/no…

28 February 2012
Status
Satisfied on 4 October 2013
Delivered
1 March 2012
Persons entitled
Commercial Acceptances Limited
Description
F/H 41 victoria road, london t/no MX370270; together with…

28 February 2012
Status
Satisfied on 18 April 2012
Delivered
1 March 2012
Persons entitled
Commercial Acceptances Limited
Description
Fixed and floating charge over the undertaking and all…

28 February 2012
Status
Satisfied on 6 December 2016
Delivered
1 March 2012
Persons entitled
Commercial Acceptances Limited
Description
All that f/h block of flats k/a zahra house, 870, 872 and…

25 November 2008
Status
Satisfied on 4 October 2013
Delivered
6 December 2008
Persons entitled
National Westminster Bank PLC
Description
First floor flat b 88 saltram crescent london t/no…

12 May 2008
Status
Satisfied on 13 December 2010
Delivered
28 May 2008
Persons entitled
National Westminster Bank PLC
Description
F/H 1 brooksville avenue, london by way of fixed charge…

9 May 2008
Status
Satisfied on 4 October 2013
Delivered
13 May 2008
Persons entitled
National Westminster Bank PLC
Description
Flat b 118 brondesbury road london by way of fixed charge…

9 May 2008
Status
Satisfied on 4 October 2013
Delivered
13 May 2008
Persons entitled
National Westminster Bank PLC
Description
Coach house 124 brondesbury road london by way of fixed…

9 May 2008
Status
Satisfied on 4 October 2013
Delivered
13 May 2008
Persons entitled
National Westminster Bank PLC
Description
Flat 1, 77 brondesbury road, london by way of fixed charge…

3 April 2008
Status
Satisfied on 6 December 2016
Delivered
10 April 2008
Persons entitled
Investec Bank (UK) Limited (the Bank)
Description
F/H property k/a the wagon & horses 15 uxbridge road hayes…

21 January 2008
Status
Satisfied on 4 October 2013
Delivered
23 January 2008
Persons entitled
Clydesdale Bank PLC
Description
91-95 mortimer road kensal green london; the property, any…

21 December 2007
Status
Satisfied on 4 October 2013
Delivered
4 January 2008
Persons entitled
National Westminster Bank PLC
Description
F/H flats 1, 2 and 3 at 131 harvist road london. By way of…

21 December 2007
Status
Satisfied on 4 October 2013
Delivered
3 January 2008
Persons entitled
National Westminster Bank PLC
Description
20 chadbury court, watford way, hendon, london. By way of…

10 December 2007
Status
Satisfied on 6 December 2016
Delivered
21 December 2007
Persons entitled
Investec Bank (UK) Limited
Description
The keys,35 high st,chalvey slough; BK183850; all fixed…

22 November 2007
Status
Satisfied on 4 October 2013
Delivered
28 November 2007
Persons entitled
National Westminster Bank PLC
Description
The f/h property known as 71-75A cheving road london,. By…

30 October 2007
Status
Satisfied on 4 October 2013
Delivered
3 November 2007
Persons entitled
Clydesdale Bank PLC
Description
23 dorset street, london. Assigns the goodwill of all…

8 October 2007
Status
Satisfied on 4 October 2013
Delivered
11 October 2007
Persons entitled
The Governor and Company of the Bank of Ireland
Description
41 victoria road willesden london t/n MX370270. And all…

8 October 2007
Status
Satisfied on 4 October 2013
Delivered
11 October 2007
Persons entitled
The Governor and Company of the Bank of Ireland
Description
870 872 and 874 harrow road willesden london t/n MX432368…

18 September 2007
Status
Satisfied on 4 October 2013
Delivered
25 September 2007
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 41 brondesbury road london. By way of…

13 September 2007
Status
Satisfied on 4 October 2013
Delivered
14 September 2007
Persons entitled
National Westminster Bank PLC
Description
First and second floor flat and loft space 128 goldhurst…

6 September 2007
Status
Satisfied on 4 October 2013
Delivered
20 September 2007
Persons entitled
National Westminster Bank PLC
Description
The f/h property at 2 priory terrace london,. By way of…

6 August 2007
Status
Satisfied on 6 December 2016
Delivered
9 August 2007
Persons entitled
Investec Bank (UK) Limited
Description
F/H property k/a the triple crown public house or the jolly…

1 August 2007
Status
Satisfied on 4 October 2013
Delivered
8 August 2007
Persons entitled
National Westminster Bank PLC
Description
Flat 4J stuart tower 105 maida vale london. By way of fixed…

3 July 2007
Status
Satisfied on 4 October 2013
Delivered
11 July 2007
Persons entitled
National Westminster Bank PLC
Description
Unit 21 102 junction road archway london. By way of fixed…

2 July 2007
Status
Satisfied on 4 October 2013
Delivered
13 July 2007
Persons entitled
Investec Bank (UK) Limited
Description
The f/h land on the south side of mortimer road forming…

24 May 2007
Status
Satisfied on 4 October 2013
Delivered
26 May 2007
Persons entitled
National Westminster Bank PLC
Description
First floor and attic 39 the avenue london. By way of fixed…

20 February 2007
Status
Satisfied on 4 October 2013
Delivered
23 February 2007
Persons entitled
National Westminster Bank PLC
Description
59 edbrooke road, london. By way of fixed charge the…

2 February 2007
Status
Satisfied on 4 October 2013
Delivered
8 February 2007
Persons entitled
National Westminster Bank PLC
Description
L/H property at flat 5, 77 brondesbury road london. By way…

31 January 2007
Status
Satisfied on 4 October 2013
Delivered
13 February 2007
Persons entitled
Investec Bank (UK) Limited
Description
Green man 190 plashet grove east ham f/h t/no EGL484944 and…

31 January 2007
Status
Satisfied on 4 October 2013
Delivered
3 February 2007
Persons entitled
National Westminster Bank PLC
Description
L/H 2 cholmeley close 215 archway road london. By way of…

30 January 2007
Status
Satisfied on 4 October 2013
Delivered
2 February 2007
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/a 11A cargill road, earlsfield, london…

29 November 2006
Status
Satisfied on 4 October 2013
Delivered
8 December 2006
Persons entitled
National Westminster Bank PLC
Description
The property k/a chadbury court, watford way, hendon…

24 October 2006
Status
Satisfied on 4 October 2013
Delivered
9 November 2006
Persons entitled
National Westminster Bank PLC
Description
44C iverson road kilburn london. By way of fixed charge the…

13 September 2006
Status
Satisfied on 4 October 2013
Delivered
14 September 2006
Persons entitled
National Westminster Bank PLC
Description
46, brondesbury villas, london. By way of fixed charge the…

25 August 2006
Status
Satisfied on 4 October 2013
Delivered
1 September 2006
Persons entitled
National Westminster Bank PLC
Description
6 downe mansions gondar gardens. By way of fixed charge the…

31 July 2006
Status
Satisfied on 4 October 2013
Delivered
2 August 2006
Persons entitled
National Westminster Bank PLC
Description
41 victoria road kilburn london. By way of fixed charge the…

12 July 2006
Status
Satisfied on 4 October 2013
Delivered
14 July 2006
Persons entitled
National Westminster Bank PLC
Description
Flat 3 47 bravington road london. By way of fixed charge…

12 July 2006
Status
Satisfied on 4 October 2013
Delivered
14 July 2006
Persons entitled
National Westminster Bank PLC
Description
Flat 2 47 bravington road london. By way of fixed charge…

13 June 2006
Status
Satisfied on 4 October 2013
Delivered
27 June 2006
Persons entitled
National Westminster Bank PLC
Description
6 sevington street london. By way of fixed charge the…

13 June 2006
Status
Satisfied on 4 October 2013
Delivered
27 June 2006
Persons entitled
National Westminster Bank PLC
Description
8 sevington street london. By way of fixed charge the…

13 June 2006
Status
Satisfied on 4 October 2013
Delivered
27 June 2006
Persons entitled
National Westminster Bank PLC
Description
55 marylands road london. By way of fixed charge the…

13 June 2006
Status
Satisfied on 4 October 2013
Delivered
27 June 2006
Persons entitled
National Westminster Bank PLC
Description
39 and 41 rainham road london. By way of fixed charge the…

13 December 2005
Status
Satisfied on 4 October 2013
Delivered
16 December 2005
Persons entitled
National Westminster Bank PLC
Description
165 windmill road london,. By way of fixed charge the…

31 August 2005
Status
Satisfied on 4 October 2013
Delivered
1 September 2005
Persons entitled
National Westminster Bank PLC
Description
17 saltram crescent paddington london. By way of fixed…

26 August 2005
Status
Satisfied on 4 October 2013
Delivered
3 September 2005
Persons entitled
National Westminster Bank PLC
Description
Flat b 102 elgin avenue london t/no ngl 469928. by way of…

24 August 2005
Status
Satisfied on 4 October 2013
Delivered
9 September 2005
Persons entitled
National Westminster Bank PLC
Description
51 chippenham road london. By way of fixed charge the…

1 April 2005
Status
Satisfied on 4 October 2013
Delivered
5 April 2005
Persons entitled
National Westminster Bank PLC
Description
Flat 3 77 brondesbury road london. By way of fixed charge…

7 January 2005
Status
Satisfied on 4 October 2013
Delivered
8 January 2005
Persons entitled
National Westminster Bank PLC
Description
6 beaconsfield road, ealing, london. By way of fixed charge…

23 December 2004
Status
Satisfied on 4 October 2013
Delivered
6 January 2005
Persons entitled
National Westminster Bank PLC
Description
77 dale street londdon. By way of fixed charge the benefit…

21 October 2004
Status
Satisfied on 4 October 2013
Delivered
30 October 2004
Persons entitled
National Westminster Bank PLC
Description
81 stowe road london. By way of fixed charge the benefit of…

24 August 2004
Status
Satisfied on 4 October 2013
Delivered
2 September 2004
Persons entitled
National Westminster Bank PLC
Description
32 allington road, london. By way of fixed charge the…

19 July 2004
Status
Satisfied on 15 June 2006
Delivered
4 August 2004
Persons entitled
National Westminster Bank PLC
Description
First floor, flat c, 68 anson road, london. By way of fixed…

18 June 2004
Status
Satisfied on 4 October 2013
Delivered
23 June 2004
Persons entitled
National Westminster Bank PLC
Description
59 goldhurst terrace london. By way of fixed charge the…

11 June 2004
Status
Satisfied on 4 October 2013
Delivered
23 June 2004
Persons entitled
National Westminster Bank PLC
Description
67 goldhurst terrace london. By way of fixed charge the…

30 April 2004
Status
Satisfied on 15 June 2006
Delivered
6 May 2004
Persons entitled
National Westminster Bank PLC
Description
31 bramley road, ealing, london,. By way of fixed charge…

8 December 2003
Status
Satisfied on 4 October 2013
Delivered
10 December 2003
Persons entitled
National Westminster Bank PLC
Description
First floor flat c 68 anson road tufnell park london N7. By…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 5D stuart tower, 105 maida vale, london, W9 1UF t/n…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 2K stuart tower, 105 maida vale, london, W9 1UD. T/n…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 9H stuart tower, 105 maida vale, london, W9 1UQ . t/n…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 13K stuart tower, 105 maida vale, london, W9 1UJ title…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 9C stuart tower, 105 maida vale, london, W9 1UG. T/n…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 14B, stuart tower, 105 maida vale, london. W9 1UJ t/n…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 2B stuart tower, 105 maida vale, london,W9 1UD…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 2E, stuart tower, 105, maida vale, london, W9 1UD. Ngl…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Flat 6L stuart tower, 105 maida vale, london, W9 1UF title…

28 November 2003
Status
Satisfied on 4 October 2013
Delivered
11 December 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Property k/a flat 4J stuart tower, 105 maida vale, london…

21 October 2003
Status
Satisfied on 4 October 2013
Delivered
7 November 2003
Persons entitled
Woolwich PLC
Description
Coach house, 124 brondesbury road, london.

19 September 2003
Status
Satisfied on 4 October 2013
Delivered
1 October 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage flat 2 77 brondesbury road london…

2 September 2003
Status
Satisfied on 4 October 2013
Delivered
12 September 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Present and future rights, titles and benefits in the…

2 September 2003
Status
Satisfied on 10 October 2015
Delivered
8 September 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All the property known as 16-26 (even) okehampton road…

7 April 2003
Status
Satisfied on 4 October 2013
Delivered
11 April 2003
Persons entitled
Investec Bank (UK) Limited
Description
Land and buildings on the west side of sheep lane hackney…

25 June 2002
Status
Satisfied on 4 October 2013
Delivered
9 July 2002
Persons entitled
The Woolwich PLC
Description
First floor flat,77 brondesbury rd,london. By way of fixed…

25 June 2002
Status
Satisfied on 4 October 2013
Delivered
9 July 2002
Persons entitled
The Woolwich PLC
Description
First floor flat,77 brondesbury rd,london. By way of fixed…

25 June 2002
Status
Satisfied on 4 October 2013
Delivered
9 July 2002
Persons entitled
The Woolwich PLC
Description
First floor flat,118 brondesbury rd,london. By way of fixed…

25 June 2002
Status
Satisfied on 4 October 2013
Delivered
9 July 2002
Persons entitled
The Woolwich PLC
Description
First floor flat,118 brondesbury rd,london. By way of fixed…

19 March 2002
Status
Satisfied on 15 June 2006
Delivered
30 March 2002
Persons entitled
National Westminster Bank PLC
Description
42 hamilton gardens london NW8 9PX. By way of fixed charge…

26 February 2002
Status
Satisfied on 7 August 2003
Delivered
28 February 2002
Persons entitled
The Woolwich PLC
Description
241 and 243 queenstown rd,london SW8. By way of fixed…

15 February 2002
Status
Satisfied on 7 August 2003
Delivered
20 February 2002
Persons entitled
National Westminster Bank PLC
Description
177 fordwych road london NW2 3NG. By way of fixed charge…

8 January 2002
Status
Satisfied on 7 August 2003
Delivered
10 January 2002
Persons entitled
Wintrust Securities Limited
Description
The pineapple public house,51 leverton street kentish town…

29 October 2001
Status
Satisfied on 7 August 2003
Delivered
7 November 2001
Persons entitled
National Westminster Bank PLC
Description
23A hemstal road hampstead london NW6 2AB. By way of fixed…

9 October 2001
Status
Satisfied on 7 August 2003
Delivered
11 October 2001
Persons entitled
Wintrust Securities Limited
Description
146 fordwych road london NW2 all covenants and rights…

28 September 2001
Status
Satisfied on 7 August 2003
Delivered
19 October 2001
Persons entitled
National Westminster Bank PLC
Description
Flat 1,77 brondesbury rd,london. By way of fixed charge the…

17 July 2001
Status
Satisfied on 20 December 2005
Delivered
27 July 2001
Persons entitled
Irish Nationwide Building Society
Description
Fixed and floating charges over the undertaking and all…

17 July 2001
Status
Satisfied on 15 June 2006
Delivered
27 July 2001
Persons entitled
Irish Nationwide Building Society
Description
First legal charge over f/h property at 16/26 okehampton…

26 February 2001
Status
Satisfied on 7 August 2003
Delivered
28 February 2001
Persons entitled
Nationwide Building Society
Description
All that property k/a first floor flat, 118 brondesbury…

7 February 2001
Status
Satisfied on 7 August 2003
Delivered
13 February 2001
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 22 fordwych road kilburn london t/n…

5 September 2000
Status
Satisfied on 15 June 2006
Delivered
21 September 2000
Persons entitled
Irish Nationwide Building Society
Description
The property being (1) flat 3A exeter mansions,exeter…

5 September 2000
Status
Satisfied on 15 June 2006
Delivered
21 September 2000
Persons entitled
Irish Nationwide Building Society
Description
The property being (1) flat 3A exeter mansions,exeter…

22 February 2000
Status
Satisfied on 7 August 2003
Delivered
2 March 2000
Persons entitled
Wintrust Securities Limited
Description
Land and buildings thereon k/a 241/243 queenstown road l/b…

28 January 2000
Status
Satisfied on 7 August 2003
Delivered
4 February 2000
Persons entitled
Wintrust Securities Limited
Description
The property known as 21A glengall road NW6 in the london…

21 December 1999
Status
Satisfied on 7 August 2003
Delivered
22 December 1999
Persons entitled
Wintrust Securities Limited
Description
The railway tavern 10 roman way in the L.B. of islington…

17 September 1999
Status
Satisfied on 7 August 2003
Delivered
21 September 1999
Persons entitled
Wintrust Securities Limited
Description
Land and buildings k/a 20 hilltop road london NW6 t/no:…

16 July 1999
Status
Satisfied on 15 June 2006
Delivered
23 July 1999
Persons entitled
Nationwide Building Society
Description
Fixed and floating charges over the undertaking and all…

16 July 1999
Status
Satisfied on 14 December 2005
Delivered
23 July 1999
Persons entitled
Nationwide Building Society
Description
F/Hold land at 51 chippenham road city of westminster; t/no…

12 March 1998
Status
Satisfied on 7 August 2003
Delivered
14 March 1998
Persons entitled
Wintrust Securities Limited
Description
Land and buildings k/a first floor flat 38 brondesbury road…

12 March 1998
Status
Satisfied on 7 August 2003
Delivered
14 March 1998
Persons entitled
Wintrust Securities Limited
Description
Land and buildings k/a garden flat 38 brondesbury road…

See Also


Last update 2018

CROSSIER PROPERTIES LIMITED DIRECTORS

Mohammad Nawaz Khokhar

  Acting
Appointed
18 January 2001
Occupation
Accountant
Role
Secretary
Nationality
British
Address
2 Pembroke Road, Moor Park, Northwood, Middlesex, England, HA6 2HR
Name
KHOKHAR, Mohammad Nawaz

Mohammad Nawaz Khokhar

  Acting
Appointed
18 January 2001
Occupation
Accountant
Role
Director
Age
59
Nationality
British
Address
2 Pembroke Road, Moor Park, Northwood, Middlesex, England, HA6 2HR
Country Of Residence
United Kingdom
Name
KHOKHAR, Mohammad Nawaz

Sohail Sarbuland

  Acting PSC
Appointed
08 February 1993
Occupation
Property Developer
Role
Director
Age
56
Nationality
British
Address
4 Abbots Place, London, NW6 4NP
Country Of Residence
England
Name
SARBULAND, Sohail
Notified On
8 February 2017
Nature Of Control
Has significant influence or control

Asma Sarbuland

  Resigned
Appointed
08 February 1993
Resigned
18 January 2001
Role
Secretary
Address
7 The Glen, Norwood Green, Southall, Middlesex, UB2 5RS
Name
SARBULAND, Asma

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
08 February 1993
Resigned
08 February 1993
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Vazrik Paul Mecikian

  Resigned
Appointed
18 June 2008
Resigned
26 November 2009
Occupation
Property Developer
Role
Director
Age
51
Nationality
British
Address
34 Pilgrims Lane, London, NW3 1SN
Name
MECIKIAN, Vazrik Paul

CHETTLEBURGH'S LIMITED

  Resigned
Appointed
08 February 1993
Resigned
08 February 1993
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.