Company NameCrossburn Trustees Limited
DirectorsRichard Hobart John De Courcy Moore and Kirstie Rhianon Bridget McGuigan
Company StatusActive
Company Number00513286
CategoryPrivate Limited Company
Incorporation Date15 November 1952(71 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Hobart John De Courcy Moore
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameKirstie Rhianon Bridget McGuigan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(61 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2019(66 years, 5 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameRosina Mary Harris
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1995)
RoleSolicitor
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameMr Timothy Thomas Cripps
NationalityBritish
StatusResigned
Appointed18 July 1992(39 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director NameMartin Andrew Forrest Goodwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(43 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameRichard John Spencer Mason
NationalityBritish
StatusResigned
Appointed01 May 2008(55 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameSteven Howard Kempster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(58 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMartin Pollock
NationalityBritish
StatusResigned
Appointed19 June 2012(59 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameStephen Guy Durman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(60 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMiss Gillian Wendy Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(60 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Richard Hobart John De Courcy Moore & Snow Hill Trustees LTD
50.00%
Ordinary
2 at £1Tw Trustee Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

4 February 2021Accounts for a dormant company made up to 5 April 2020 (6 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 5 April 2019 (6 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Martin Pollock as a secretary on 29 March 2019 (1 page)
25 June 2019Appointment of Cornhill Secretaries Limited as a secretary on 29 March 2019 (2 pages)
25 June 2019Notification of Snow Hill Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
25 June 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 25 June 2019 (1 page)
3 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Total exemption full accounts made up to 5 April 2017 (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Notification of Richard Hobart John De Courcy Moore as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Richard Hobart John De Courcy Moore as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Tw Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Tw Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Total exemption full accounts made up to 5 April 2016 (3 pages)
22 February 2017Total exemption full accounts made up to 5 April 2016 (3 pages)
18 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
18 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
26 August 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
26 August 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
26 August 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(6 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(6 pages)
4 March 2015Total exemption full accounts made up to 5 April 2014 (3 pages)
4 March 2015Total exemption full accounts made up to 5 April 2014 (3 pages)
4 March 2015Total exemption full accounts made up to 5 April 2014 (3 pages)
6 August 2014Appointment of Kirstie Rhianon Bridget Mcguigan as a director on 22 July 2014 (3 pages)
6 August 2014Termination of appointment of Steven Howard Kempster as a director on 22 July 2014 (2 pages)
6 August 2014Termination of appointment of Steven Howard Kempster as a director on 22 July 2014 (2 pages)
6 August 2014Appointment of Kirstie Rhianon Bridget Mcguigan as a director on 22 July 2014 (3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(6 pages)
9 August 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
9 August 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
9 August 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
3 May 2013Appointment of Gillian Wendy Smith as a director (2 pages)
3 May 2013Appointment of Stephen Guy Durman as a director (2 pages)
3 May 2013Appointment of Gillian Wendy Smith as a director (2 pages)
3 May 2013Appointment of Stephen Guy Durman as a director (2 pages)
3 May 2013Termination of appointment of Gillian Smith as a director (1 page)
3 May 2013Termination of appointment of Gillian Smith as a director (1 page)
3 May 2013Termination of appointment of Stephen Durman as a director (1 page)
3 May 2013Termination of appointment of Stephen Durman as a director (1 page)
2 August 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
2 August 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
2 August 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Termination of appointment of Richard Mason as a secretary (2 pages)
27 June 2012Appointment of Martin Pollock as a secretary (3 pages)
27 June 2012Termination of appointment of Richard Mason as a secretary (2 pages)
27 June 2012Appointment of Martin Pollock as a secretary (3 pages)
7 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Steven Howard Kempster on 18 July 2011 (2 pages)
7 September 2011Director's details changed for Steven Howard Kempster on 18 July 2011 (2 pages)
7 September 2011Register(s) moved to registered office address (1 page)
7 September 2011Register(s) moved to registered office address (1 page)
12 August 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
12 August 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
12 August 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
19 May 2011Appointment of Steven Howard Kempster as a director (3 pages)
19 May 2011Appointment of Steven Howard Kempster as a director (3 pages)
17 May 2011Termination of appointment of Martin Goodwin as a director (2 pages)
17 May 2011Termination of appointment of Martin Goodwin as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Secretary's details changed for Richard John Spencer Mason on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Richard John Spencer Mason on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Martin Andrew Forrest Goodwin on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Martin Andrew Forrest Goodwin on 1 October 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Secretary's details changed for Richard John Spencer Mason on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Andrew Forrest Goodwin on 1 October 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
24 July 2010Director's details changed for Richard Hobart John De Courcy Moore on 8 July 2010 (2 pages)
24 July 2010Director's details changed for Richard Hobart John De Courcy Moore on 8 July 2010 (2 pages)
24 July 2010Director's details changed for Richard Hobart John De Courcy Moore on 8 July 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 5 April 2010 (5 pages)
15 July 2010Total exemption full accounts made up to 5 April 2010 (5 pages)
15 July 2010Total exemption full accounts made up to 5 April 2010 (5 pages)
17 May 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 17 May 2010 (2 pages)
20 November 2009Director's details changed for Martin Andrew Forrest Goodwin on 1 November 2009 (3 pages)
20 November 2009Director's details changed for Martin Andrew Forrest Goodwin on 1 November 2009 (3 pages)
20 November 2009Director's details changed for Martin Andrew Forrest Goodwin on 1 November 2009 (3 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
13 August 2009Secretary's change of particulars / richard mason / 18/07/2009 (1 page)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
13 August 2009Secretary's change of particulars / richard mason / 18/07/2009 (1 page)
11 July 2009Total exemption full accounts made up to 5 April 2009 (5 pages)
11 July 2009Total exemption full accounts made up to 5 April 2009 (5 pages)
11 July 2009Total exemption full accounts made up to 5 April 2009 (5 pages)
17 October 2008Total exemption full accounts made up to 5 April 2008 (5 pages)
17 October 2008Total exemption full accounts made up to 5 April 2008 (5 pages)
17 October 2008Total exemption full accounts made up to 5 April 2008 (5 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Secretary's change of particulars / richard mason / 18/07/2008 (1 page)
22 July 2008Secretary's change of particulars / richard mason / 18/07/2008 (1 page)
6 May 2008Secretary appointed richard john spencer mason (1 page)
6 May 2008Secretary appointed richard john spencer mason (1 page)
2 May 2008Appointment terminated secretary timothy cripps (1 page)
2 May 2008Appointment terminated secretary timothy cripps (1 page)
28 February 2008Total exemption full accounts made up to 5 April 2007 (3 pages)
28 February 2008Total exemption full accounts made up to 5 April 2007 (3 pages)
28 February 2008Total exemption full accounts made up to 5 April 2007 (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 5 April 2006 (3 pages)
24 October 2006Resolutions
  • RES13 ‐ Docs section 238 (1) 30/08/06
(3 pages)
24 October 2006Total exemption full accounts made up to 5 April 2006 (3 pages)
24 October 2006Total exemption full accounts made up to 5 April 2006 (3 pages)
24 October 2006Resolutions
  • RES13 ‐ Docs section 238 (1) 30/08/06
(3 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
19 July 2006Registered office changed on 19/07/06 from: saint paul's house warwick lane london EC4M 7BP (1 page)
19 July 2006Registered office changed on 19/07/06 from: saint paul's house warwick lane london EC4M 7BP (1 page)
19 July 2006Location of debenture register (1 page)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Location of debenture register (1 page)
1 November 2005Total exemption full accounts made up to 5 April 2005 (3 pages)
1 November 2005Total exemption full accounts made up to 5 April 2005 (3 pages)
1 November 2005Total exemption full accounts made up to 5 April 2005 (3 pages)
20 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
11 August 2004Return made up to 18/07/04; full list of members (5 pages)
11 August 2004Return made up to 18/07/04; full list of members (5 pages)
5 August 2003Total exemption full accounts made up to 5 April 2003 (3 pages)
5 August 2003Total exemption full accounts made up to 5 April 2003 (3 pages)
5 August 2003Total exemption full accounts made up to 5 April 2003 (3 pages)
24 July 2003Return made up to 18/07/03; full list of members (5 pages)
24 July 2003Return made up to 18/07/03; full list of members (5 pages)
1 December 2002Return made up to 18/07/02; full list of members (5 pages)
1 December 2002Return made up to 18/07/02; full list of members (5 pages)
19 November 2002Total exemption full accounts made up to 5 April 2002 (3 pages)
19 November 2002Total exemption full accounts made up to 5 April 2002 (3 pages)
19 November 2002Total exemption full accounts made up to 5 April 2002 (3 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
10 September 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
10 September 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
10 September 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
14 August 2001Return made up to 18/07/01; full list of members (5 pages)
14 August 2001Return made up to 18/07/01; full list of members (5 pages)
16 February 2001Full accounts made up to 5 April 2000 (3 pages)
16 February 2001Full accounts made up to 5 April 2000 (3 pages)
16 February 2001Full accounts made up to 5 April 2000 (3 pages)
22 December 2000Full accounts made up to 5 April 1999 (3 pages)
22 December 2000Full accounts made up to 5 April 1999 (3 pages)
22 December 2000Full accounts made up to 5 April 1999 (3 pages)
25 July 2000Return made up to 18/07/00; full list of members (5 pages)
25 July 2000Return made up to 18/07/00; full list of members (5 pages)
10 August 1999Secretary's particulars changed (1 page)
10 August 1999Secretary's particulars changed (1 page)
23 July 1999Return made up to 18/07/99; full list of members (6 pages)
23 July 1999Return made up to 18/07/99; full list of members (6 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
8 December 1998Full accounts made up to 5 April 1998 (4 pages)
8 December 1998Full accounts made up to 5 April 1998 (4 pages)
8 December 1998Full accounts made up to 5 April 1998 (4 pages)
23 July 1998Return made up to 18/07/98; full list of members (6 pages)
23 July 1998Return made up to 18/07/98; full list of members (6 pages)
24 November 1997Full accounts made up to 5 April 1997 (3 pages)
24 November 1997Full accounts made up to 5 April 1997 (3 pages)
24 November 1997Full accounts made up to 5 April 1997 (3 pages)
23 July 1997Return made up to 18/07/97; full list of members (6 pages)
23 July 1997Return made up to 18/07/97; full list of members (6 pages)
24 September 1996Return made up to 18/07/96; full list of members (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (3 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (3 pages)
24 September 1996Return made up to 18/07/96; full list of members (6 pages)
23 September 1996Full accounts made up to 5 April 1996 (5 pages)
23 September 1996Full accounts made up to 5 April 1996 (5 pages)
23 September 1996Full accounts made up to 5 April 1996 (5 pages)
25 August 1995Full accounts made up to 5 April 1995 (5 pages)
25 August 1995Full accounts made up to 5 April 1995 (5 pages)
25 August 1995Full accounts made up to 5 April 1995 (5 pages)
19 July 1995Return made up to 18/07/95; full list of members (12 pages)
19 July 1995Return made up to 18/07/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 November 1952Certificate of incorporation (1 page)
15 November 1952Certificate of incorporation (1 page)