Company NameCrossmill Securities Limited
Company StatusActive
Company Number01053541
CategoryPrivate Limited Company
Incorporation Date8 May 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Janice Marilyn Phillips
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMs Stacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Peter Anthony Myles Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(28 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2000)
RoleSurveyor
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2001)
RoleManager
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL

Location

Registered Address1 Brampton Lane
Hendon
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.4k at £1Miss Stacey Phillips
8.92%
Ordinary
1.4k at £1Mr Peter Phillips
8.92%
Ordinary
6.7k at £1Mr Peter Phillips & Miss Janice Phillips & Miss Stacey Phillips
42.87%
Ordinary
3k at £1Miss Janice Phillips
19.04%
Ordinary
1.6k at £1Peter Phillips Childrens Trust
10.12%
Ordinary
1.6k at £1Stacey Phillips Childrens Trust
10.12%
Ordinary
1 at £1Stacey Phillips Childrens Trust & Miss Janice Phillips & Shareholder Name Missing & Peter Phillips Childrens' Trust
0.01%
Ordinary

Financials

Year2014
Net Worth£898,639
Cash£51
Current Liabilities£348,848

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

3 August 1994Delivered on: 10 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 snakes lane,woodford green (formally k/a 1 & 2 madeira grove), title nos. NGL169166,EGL23401.
Outstanding
14 July 1992Delivered on: 20 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 brooke square maldon essex t/n ex 464959.
Outstanding
22 March 1991Delivered on: 3 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 st margarets avenue, tottenham, london brough of haringey title no: mx 261173.
Outstanding
12 December 1991Delivered on: 20 December 1991
Satisfied on: 19 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 615 high road leytonstone l/b of waltham forest t/n egl 172006.
Fully Satisfied
19 July 1991Delivered on: 7 August 1991
Satisfied on: 12 July 1996
Persons entitled: Barclays Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 felstead road, collier row, romford, l/b of havering.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,550
(5 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,550
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,550
(5 pages)
10 October 2014Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,550
(5 pages)
10 October 2014Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages)
10 October 2014Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,550
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,550
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2011 (2 pages)
12 October 2012Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2011 (2 pages)
12 October 2012Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2011 (2 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 September 2011Director's details changed for Janice Marilyn Phillips on 31 August 2010 (2 pages)
2 September 2011Secretary's details changed for Peter Anthony Myles Phillips on 31 August 2010 (1 page)
2 September 2011Secretary's details changed for Peter Anthony Myles Phillips on 31 August 2010 (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Peter Anthony Myles Phillips on 31 August 2010 (2 pages)
2 September 2011Director's details changed for Janice Marilyn Phillips on 31 August 2010 (2 pages)
2 September 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 31 August 2010 (2 pages)
2 September 2011Director's details changed for Peter Anthony Myles Phillips on 31 August 2010 (2 pages)
2 September 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 31 August 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Ad 30/06/09\gbp si 5550@1=5550\gbp ic 10000/15550\ (3 pages)
13 August 2009Particulars of contract relating to shares (2 pages)
13 August 2009Particulars of contract relating to shares (2 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Ad 30/06/09\gbp si 5550@1=5550\gbp ic 10000/15550\ (3 pages)
13 August 2009Gbp nc 10000/15550\30/06/09 (1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2009Gbp nc 10000/15550\30/06/09 (1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2009Memorandum and Articles of Association (9 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 October 2008Return made up to 31/08/08; full list of members (6 pages)
17 October 2008Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page)
17 October 2008Director and secretary's change of particulars / peter phillips / 14/05/2008 (1 page)
17 October 2008Return made up to 31/08/08; full list of members (6 pages)
6 October 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 September 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
1 September 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 31/08/07; full list of members (4 pages)
19 September 2007Return made up to 31/08/07; full list of members (4 pages)
18 September 2007Registered office changed on 18/09/07 from: 120-122 brent street, hendon, london, NW4 2DT (1 page)
18 September 2007Registered office changed on 18/09/07 from: 120-122 brent street, hendon, london, NW4 2DT (1 page)
5 September 2006Return made up to 31/08/06; full list of members (4 pages)
5 September 2006Return made up to 31/08/06; full list of members (4 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 October 2005Return made up to 31/08/05; full list of members (4 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 31/08/05; full list of members (4 pages)
2 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Return made up to 31/08/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 January 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Registered office changed on 30/01/03 from: 136A kenton road, harrow, middlesex, HA3 8AZ (1 page)
30 January 2003Registered office changed on 30/01/03 from: 136A kenton road, harrow, middlesex, HA3 8AZ (1 page)
30 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
30 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
1 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Full accounts made up to 30 June 2000 (9 pages)
18 August 2000Full accounts made up to 30 June 2000 (9 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
25 October 1999Full accounts made up to 30 June 1999 (9 pages)
25 October 1999Full accounts made up to 30 June 1999 (9 pages)
3 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
4 September 1998Return made up to 31/08/98; full list of members (12 pages)
4 September 1998Return made up to 31/08/98; full list of members (12 pages)
7 January 1998Full accounts made up to 30 June 1997 (9 pages)
7 January 1998Full accounts made up to 30 June 1997 (9 pages)
4 September 1997Return made up to 31/08/97; no change of members (10 pages)
4 September 1997Return made up to 31/08/97; no change of members (10 pages)
29 November 1996Full accounts made up to 30 June 1996 (10 pages)
29 November 1996Full accounts made up to 30 June 1996 (10 pages)
3 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Full accounts made up to 30 June 1995 (10 pages)
28 November 1995Full accounts made up to 30 June 1995 (10 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 1972Incorporation (14 pages)
8 May 1972Incorporation (14 pages)