Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSMILL SECURITIES LIMITED
Company Information for

CROSSMILL SECURITIES LIMITED

14 BONHILL STREET, LONDON, EC2A 4BX,
Company Registration Number
01053541
Private Limited Company
Liquidation

Company Overview

About Crossmill Securities Ltd
CROSSMILL SECURITIES LIMITED was founded on 1972-05-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Crossmill Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSMILL SECURITIES LIMITED
 
Legal Registered Office
14 BONHILL STREET
LONDON
EC2A 4BX
Other companies in NW4
 
Filing Information
Company Number 01053541
Company ID Number 01053541
Date formed 1972-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 16:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSMILL SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSMILL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY MYLES PHILLIPS
Company Secretary 2001-04-02
JANICE MARILYN PHILLIPS
Director 1991-08-31
PETER ANTHONY MYLES PHILLIPS
Director 1991-08-31
STACEY ANDREA MIA PHILLIPS
Director 1991-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RHODA PHILLIPS
Director 1991-08-31 2001-06-27
RHODA PHILLIPS
Company Secretary 1991-08-31 2001-04-02
PHILIP PHILLIPS
Director 1991-08-31 2000-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY MYLES PHILLIPS A.F.HEATH & CO.(BUILDERS)LIMITED Company Secretary 2001-04-02 CURRENT 1945-03-01 Active
PETER ANTHONY MYLES PHILLIPS PHILLIPS(FAMILY PROPERTIES)LIMITED Company Secretary 2001-04-02 CURRENT 1959-08-25 Active
PETER ANTHONY MYLES PHILLIPS BROLAW PROPERTIES LIMITED, Company Secretary 2001-04-02 CURRENT 1963-07-25 Active
PETER ANTHONY MYLES PHILLIPS MANAGEMENT INVESTMENTS LIMITED Company Secretary 2001-04-02 CURRENT 1963-10-30 Active
PETER ANTHONY MYLES PHILLIPS KIRPHIL PROPERTIES LIMITED Company Secretary 2000-03-22 CURRENT 1960-12-21 Active
JANICE MARILYN PHILLIPS A.F.HEATH & CO.(BUILDERS)LIMITED Director 2005-03-16 CURRENT 1945-03-01 Active
JANICE MARILYN PHILLIPS BROLAW PROPERTIES LIMITED, Director 2000-04-12 CURRENT 1963-07-25 Active
JANICE MARILYN PHILLIPS KIRPHIL PROPERTIES LIMITED Director 1992-06-30 CURRENT 1960-12-21 Active
JANICE MARILYN PHILLIPS P.P. INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1958-07-07 Active
PETER ANTHONY MYLES PHILLIPS BROLAW PROPERTIES LIMITED, Director 2000-04-12 CURRENT 1963-07-25 Active
PETER ANTHONY MYLES PHILLIPS SENTINEL SQUARE MANAGEMENT LIMITED Director 1999-06-03 CURRENT 1992-06-09 Active
PETER ANTHONY MYLES PHILLIPS A.F.HEATH & CO.(BUILDERS)LIMITED Director 1993-12-01 CURRENT 1945-03-01 Active
PETER ANTHONY MYLES PHILLIPS KIRPHIL PROPERTIES LIMITED Director 1993-07-13 CURRENT 1960-12-21 Active
PETER ANTHONY MYLES PHILLIPS MANAGEMENT INVESTMENTS LIMITED Director 1992-12-29 CURRENT 1963-10-30 Active
PETER ANTHONY MYLES PHILLIPS PHILIP PHILLIPS & COMPANY LIMITED Director 1992-11-01 CURRENT 1978-02-20 Active
PETER ANTHONY MYLES PHILLIPS PHILLIPS(FAMILY PROPERTIES)LIMITED Director 1991-12-31 CURRENT 1959-08-25 Active
PETER ANTHONY MYLES PHILLIPS P.P. INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1958-07-07 Active
STACEY ANDREA MIA PHILLIPS BROLAW PROPERTIES LIMITED, Director 2000-04-12 CURRENT 1963-07-25 Active
STACEY ANDREA MIA PHILLIPS KIRPHIL PROPERTIES LIMITED Director 1993-07-13 CURRENT 1960-12-21 Active
STACEY ANDREA MIA PHILLIPS A.F.HEATH & CO.(BUILDERS)LIMITED Director 1992-07-31 CURRENT 1945-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04Voluntary liquidation declaration of solvency
2024-11-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-11-04Appointment of a voluntary liquidator
2024-11-04REGISTERED OFFICE CHANGED ON 04/11/24 FROM 1 Brampton Lane Hendon London NW4 4AB
2024-09-11CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 15550
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 15550
2015-10-16AR0131/08/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 15550
2014-10-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Peter Anthony Myles Phillips on 2013-09-01
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 15550
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-05-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-10-12CH01Director's details changed for Ms Stacey Andrea Mia Phillips on 2011-09-01
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STACEY ANDREA MIA PHILLIPS / 31/08/2010
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MYLES PHILLIPS / 31/08/2010
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARILYN PHILLIPS / 31/08/2010
2011-09-02CH03SECRETARY'S DETAILS CHNAGED FOR PETER ANTHONY MYLES PHILLIPS on 2010-08-31
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0131/08/10 ANNUAL RETURN FULL LIST
2010-07-09AR0131/08/09 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-13RES01ALTER MEM AND ARTS 30/06/2009
2009-08-13RES04NC INC ALREADY ADJUSTED 30/06/2009
2009-08-13123GBP NC 10000/15550 30/06/09
2009-08-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1388(2)AD 30/06/09 GBP SI 5550@1=5550 GBP IC 10000/15550
2009-04-04AA30/06/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER PHILLIPS / 14/05/2008
2008-10-06AA30/06/07 TOTAL EXEMPTION FULL
2008-09-01AA30/06/06 TOTAL EXEMPTION FULL
2007-09-19363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 120-122 BRENT STREET, HENDON, LONDON, NW4 2DT
2006-09-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-27363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-25363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 136A KENTON ROAD, HARROW, MIDDLESEX, HA3 8AZ
2003-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-13288bDIRECTOR RESIGNED
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-10363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-04-18288bSECRETARY RESIGNED
2001-04-18288aNEW SECRETARY APPOINTED
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-10288bDIRECTOR RESIGNED
1999-10-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-03363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-04363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-04363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-03363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-28AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-05363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1994-12-06AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-08-24363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-10395PARTICULARS OF MORTGAGE/CHARGE
1992-09-10Return made up to 31/08/92; full list of members
1989-11-01Return made up to 30/08/89; full list of members
1988-10-11Return made up to 13/09/88; full list of members
1988-06-21Return made up to 31/12/87; full list of members
1986-08-13Return made up to 31/12/85; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CROSSMILL SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2025-01-24
Notice of Dividends2025-01-24
Appointmen2024-11-04
Resolutions for Winding-up2024-11-04
Fines / Sanctions
No fines or sanctions have been issued against CROSSMILL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-19 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1991-04-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSMILL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of CROSSMILL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSMILL SECURITIES LIMITED
Trademarks
We have not found any records of CROSSMILL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSMILL SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CROSSMILL SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROSSMILL SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSMILL SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSMILL SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.