Company NameCrossfriars Nominees Limited
Company StatusDissolved
Company Number02166499
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 6 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)
Previous NameDeaconlodge Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Creely
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 September 1998(10 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 07 October 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul John Bellamy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2001)
RoleSecurities Manager
Country of ResidenceEngland
Correspondence Address6 High Elms
Chigwell
Essex
IG7 6NF
Director NameGeoffrey Adrian Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1993)
RoleTrustee Administrator
Country of ResidenceLichtenstein
Correspondence AddressApartment 14
Thorndon Hall Ingrave
Brentwood
Essex
CM13 3RJ
Director NameAlan Richard Munt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2001)
RoleSecurities Manager
Correspondence Address23a Albion Park
Loughton
Essex
IG10 4RB
Director NameDavid Alfred Kemp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 1997)
RoleManager
Correspondence Address42a Carlton Road
Runwell
Wickford
Essex
SS11 7ND
Director NameRonald Sinclair Henderson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityScottish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1993)
RoleInvestment Trust Administrator
Correspondence Address7 Brookside
Orpington
Kent
BR6 0AW
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Secretary NameMary Frances Vance
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address73 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAnita White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2005)
RoleBank Manager
Correspondence Address14 Sussex Avenue
Romford
Essex
RM3 0TA
Director NameAmanda Jeanes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 May 2001)
RoleManager
Correspondence AddressThe Old Hall
Hall Road
Asheldham
Essex
CM0 7JD
Director NameJaswinder Singh Chagar
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 August 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePeter Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Peter Duckenfield
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2006)
RoleBank Supervisor
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRobert Andrew Horning
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Davis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameSarah Jane Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Maxwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJonathan Burrows
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlison Paula Livesey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Krishnan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2011)
RoleInvestment Banking Operation's Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJamie Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(23 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameHelen Catherine Collins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul Julian Berrelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAnthea Kate Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(25 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2013)
RoleBank Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1J.p. Morgan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
7 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
12 March 2014Declaration of solvency (3 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Termination of appointment of Paul Berrelly as a director (1 page)
12 December 2013Termination of appointment of Anthea Jones as a director (1 page)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 January 2012Appointment of James Creely as a director (2 pages)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
16 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
22 October 2010Appointment of Jamie Jones as a director (2 pages)
22 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
22 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
22 October 2010Termination of appointment of Alison Livesey as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
6 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Registered office address changed from 10 Aldermanbury London EC2V 7RF on 19 October 2009 (1 page)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
21 January 2009Appointment terminated director andrew davis (1 page)
28 November 2008Appointment terminated director sarah johnson (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 May 2008Director appointed alison paula livesey (1 page)
30 April 2008Appointment terminated director william bethell (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 August 2007Return made up to 01/08/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
21 October 2005Return made up to 01/08/05; full list of members (6 pages)
5 October 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 16/08/03; full list of members (6 pages)
4 October 2002Return made up to 16/08/02; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 January 2002Secretary's particulars changed (1 page)
27 September 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (6 pages)
29 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
13 April 2001New director appointed (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
13 September 2000Return made up to 16/08/00; full list of members (5 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
18 July 2000Full accounts made up to 31 March 2000 (7 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
7 September 1999Return made up to 16/08/99; change of members (5 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
2 September 1998Return made up to 16/08/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
5 September 1997Return made up to 16/08/97; full list of members (5 pages)
12 August 1997Full accounts made up to 31 March 1997 (7 pages)
20 July 1997Secretary's particulars changed (1 page)
18 June 1997Director resigned (1 page)
14 May 1997Director's particulars changed (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (1 page)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 September 1996Return made up to 16/08/96; no change of members (5 pages)
13 September 1995Return made up to 16/08/95; no change of members (10 pages)
6 September 1995Full accounts made up to 31 March 1995 (7 pages)
12 May 1995Secretary's particulars changed (4 pages)