Company NameCristina Securities Limited
Company StatusDissolved
Company Number00964644
CategoryPrivate Limited Company
Incorporation Date23 October 1969(54 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Glen Cory-Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(22 years, 2 months after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address213a Victoria Park Road
London
E9 7HD
Director NameSir Alexander James Reid
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(22 years, 2 months after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressLanton Tower
Jedburgh
Roxburghshire
TD8 6SU
Scotland
Secretary NameMr Michael Glen Cory-Smith
NationalityBritish
StatusClosed
Appointed10 January 1992(22 years, 2 months after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address213a Victoria Park Road
London
E9 7HD

Location

Registered Address213a Victoria Park Road
London
E9 7HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

15k at £1Lynchwood Nominees LTD
6.67%
Ordinary
72.6k at £1Michael Glen Cory-smith
32.27%
Ordinary
60k at £1Personal Representative George Ortiz P.
26.67%
Ordinary
5k at £1Executors Of Michael Ashley Cecil Brinton
2.22%
Ordinary
5k at £1Julian Reginald Brinton Clist
2.22%
Ordinary
5k at £1Mrs Rosemary Anna Brinton
2.22%
Ordinary
5k at £1Sir Peter Moores
2.22%
Ordinary
33k at £1Sir Alexander James Reid Bt
14.67%
Ordinary
4k at £1Mrs Cristina Cory-smith
1.78%
Ordinary
3k at £1Executors Of John Derek Risdom Hayward
1.33%
Ordinary
2.5k at £1Mrs Annabelle Mary Taylor
1.11%
Ordinary
2.5k at £1Mrs Catherine Elizabeth Hope
1.11%
Ordinary
2k at £1Mr Alexander Edward Pennant Clarke
0.89%
Ordinary
2k at £1Mrs Teresa Jane Hayward
0.89%
Ordinary
-OTHER
0.84%
-
1.5k at £1Mrs Anthea Blanche Cristina Gurkan
0.67%
Ordinary
1000 at £1Executors Of Matthew P. Page-wood
0.44%
Ordinary
1000 at £1Executors Of P. Michalowski
0.44%
Ordinary
1000 at £1Lord Tanlaw
0.44%
Ordinary
1000 at £1Mr Timothy John Brinton Clist
0.44%
Ordinary
1000 at £1Personal Representative Kiki Brager Rankin
0.44%
Ordinary

Financials

Year2014
Turnover£100
Net Worth£14,320
Cash£1,220

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 January 2017Confirmation statement made on 14 November 2016 with updates (18 pages)
14 October 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 225,000
(21 pages)
24 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 225,000
(14 pages)
26 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
21 November 2013Annual return made up to 14 November 2013. List of shareholders has changed
Statement of capital on 2013-11-21
  • GBP 225,000
(14 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (17 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
8 December 2011Annual return made up to 14 November 2011 no member list (14 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
23 November 2010Annual return made up to 14 November 2010. List of shareholders has changed (14 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (17 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 December 2008Return made up to 14/11/08; no change of members (10 pages)
13 December 2007Registered office changed on 13/12/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
22 November 2007Return made up to 14/11/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2006Return made up to 14/11/06; full list of members (14 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 November 2005Return made up to 14/11/05; no change of members (7 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 February 2005Registered office changed on 11/02/05 from: fourth floor c/o clarkson hyde 315 oxford street london W1C 2HS (1 page)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 November 2004Return made up to 14/11/04; change of members (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 November 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(15 pages)
11 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 November 2002Return made up to 14/11/02; change of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 December 2001Return made up to 14/11/01; change of members (6 pages)
21 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 January 2000Return made up to 20/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 December 1998Return made up to 20/12/98; change of members (6 pages)
19 January 1998Return made up to 20/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (8 pages)
2 January 1997Return made up to 20/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1995Return made up to 20/12/95; change of members (5 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)