CROSSMILL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CROSSMILL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01053541

Incorporation date

08/05/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1972)
dot icon24/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Removal of liquidator by court order
dot icon04/11/2024
Declaration of solvency
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Registered office address changed from 1 Brampton Lane Hendon London NW4 4AB to 14 Bonhill Street London EC2A 4BX on 2024-11-04
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/10/2014
Director's details changed for Peter Anthony Myles Phillips on 2013-09-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/10/2012
Director's details changed for Ms Stacey Andrea Mia Phillips on 2011-09-01
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon02/09/2011
Director's details changed for Janice Marilyn Phillips on 2010-08-31
dot icon02/09/2011
Secretary's details changed for Peter Anthony Myles Phillips on 2010-08-31
dot icon02/09/2011
Director's details changed for Ms Stacey Andrea Mia Phillips on 2010-08-31
dot icon02/09/2011
Director's details changed for Peter Anthony Myles Phillips on 2010-08-31
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2009
Particulars of contract relating to shares
dot icon13/08/2009
Ad 30/06/09\gbp si 5550@1=5550\gbp ic 10000/15550\
dot icon13/08/2009
Memorandum and Articles of Association
dot icon13/08/2009
Resolutions
dot icon13/08/2009
Gbp nc 10000/15550\30/06/09
dot icon04/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 31/08/08; full list of members
dot icon17/10/2008
Director and secretary's change of particulars / peter phillips / 14/05/2008
dot icon06/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/09/2008
Total exemption full accounts made up to 2006-06-30
dot icon19/09/2007
Return made up to 31/08/07; full list of members
dot icon19/09/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2007
Registered office changed on 18/09/07 from: 120-122 brent street, hendon, london, NW4 2DT
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/10/2005
Return made up to 31/08/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon02/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 31/08/04; full list of members
dot icon25/04/2005
Return made up to 31/08/03; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/01/2003
Secretary's particulars changed;director's particulars changed
dot icon30/01/2003
Registered office changed on 30/01/03 from: 136A kenton road, harrow, middlesex, HA3 8AZ
dot icon30/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon30/08/2002
Return made up to 31/08/02; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/09/2001
Director resigned
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon01/11/2000
Return made up to 31/08/00; full list of members
dot icon18/08/2000
Full accounts made up to 2000-06-30
dot icon10/05/2000
Director resigned
dot icon25/10/1999
Full accounts made up to 1999-06-30
dot icon03/09/1999
Return made up to 31/08/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-06-30
dot icon04/09/1998
Return made up to 31/08/98; full list of members
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon04/09/1997
Return made up to 31/08/97; no change of members
dot icon29/11/1996
Full accounts made up to 1996-06-30
dot icon03/09/1996
Return made up to 31/08/96; no change of members
dot icon19/07/1996
Declaration of satisfaction of mortgage/charge
dot icon12/07/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Full accounts made up to 1995-06-30
dot icon05/09/1995
Return made up to 31/08/95; full list of members
dot icon06/12/1994
Full accounts made up to 1994-06-30
dot icon24/08/1994
Return made up to 31/08/94; no change of members
dot icon10/08/1994
Particulars of mortgage/charge
dot icon13/11/1993
Full accounts made up to 1993-06-30
dot icon07/09/1993
Return made up to 31/08/93; no change of members
dot icon15/01/1993
Full accounts made up to 1992-06-30
dot icon10/09/1992
Return made up to 31/08/92; full list of members
dot icon20/07/1992
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon26/09/1991
Full accounts made up to 1991-06-30
dot icon26/09/1991
Return made up to 31/08/91; no change of members
dot icon07/08/1991
Particulars of mortgage/charge
dot icon03/04/1991
Particulars of mortgage/charge
dot icon07/03/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon11/12/1990
Full accounts made up to 1990-06-30
dot icon11/12/1990
Return made up to 30/11/90; no change of members
dot icon12/07/1990
Auditor's resignation
dot icon01/11/1989
Full accounts made up to 1989-06-30
dot icon01/11/1989
Return made up to 30/08/89; full list of members
dot icon19/10/1988
New director appointed
dot icon11/10/1988
Full accounts made up to 1988-06-30
dot icon11/10/1988
Return made up to 13/09/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-06-30
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon25/05/1988
Director resigned
dot icon20/01/1987
Full accounts made up to 1986-06-30
dot icon20/01/1987
Return made up to 30/12/86; full list of members
dot icon11/11/1986
Full accounts made up to 1985-06-30
dot icon18/09/1986
New director appointed
dot icon13/08/1986
Return made up to 31/12/85; full list of members
dot icon08/05/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,224.45 % *

* during past year

Cash in Bank

£2,359,539.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32M
-
0.00
50.48K
-
2022
0
1.39M
-
0.00
178.15K
-
2023
0
2.47M
-
0.00
2.36M
-
2023
0
2.47M
-
0.00
2.36M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.47M £Ascended77.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36M £Ascended1.22K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Peter Anthony Myles
Secretary
02/04/2001 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSMILL SECURITIES LIMITED

CROSSMILL SECURITIES LIMITED is an(a) Liquidation company incorporated on 08/05/1972 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSMILL SECURITIES LIMITED?

toggle

CROSSMILL SECURITIES LIMITED is currently Liquidation. It was registered on 08/05/1972 .

Where is CROSSMILL SECURITIES LIMITED located?

toggle

CROSSMILL SECURITIES LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does CROSSMILL SECURITIES LIMITED do?

toggle

CROSSMILL SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROSSMILL SECURITIES LIMITED?

toggle

The latest filing was on 24/12/2025: Liquidators' statement of receipts and payments to 2025-10-23.