2nd Floor
London
W1D 5EU
Secretary Name | Susan Odling Villiers-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Christopher Campbell Townsend |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Benedict George Trevelyan Stephens |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hound House The Street Stradishall Suffolk CB8 8YW |
Website | crossbarfx.com |
---|---|
Email address | [email protected] |
Telephone | 01539 564707 |
Telephone region | Kendal |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
95 at £1 | Rupert Timothy Villiers-smith 95.00% Ordinary |
---|---|
5 at £1 | Benedict George Trevelyan Stephens 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,065 |
Cash | £184,940 |
Current Liabilities | £80,294 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 April 2010 | Delivered on: 5 May 2010 Persons entitled: Barclays Bank Private Clients International Limited Classification: Security interest agreement over account (the charge) Secured details: All monies due or to become due from the client to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums to be deposited or to be deposited in the account all other sums from time to time standing to the credit of the account in any currency and all sums deposited or to be deposited pursuant to any deposit contract together with all interest accured thereon wherever credited. Account no:33386910 held in the name crossbarfx limited. Outstanding |
---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Rupert Timothy Villiers Smith on 16 June 2020 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2018 | Resolutions
|
6 September 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 June 2018 | Secretary's details changed for Susan Odling Villiers-Smith on 8 June 2018 (1 page) |
15 June 2018 | Director's details changed for Rupert Timothy Villiers Smith on 8 June 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
4 January 2017 | Appointment of Christopher Campbell Townsend as a director on 1 December 2016 (2 pages) |
4 January 2017 | Appointment of Christopher Campbell Townsend as a director on 1 December 2016 (2 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Cancellation of shares. Statement of capital on 14 October 2016
|
3 January 2017 | Cancellation of shares. Statement of capital on 14 October 2016
|
28 October 2016 | Termination of appointment of Benedict George Trevelyan Stephens as a director on 14 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Benedict George Trevelyan Stephens as a director on 14 October 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Benedict George Trevelyan Stephens on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Benedict George Trevelyan Stephens on 21 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
23 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Ad 07/06/07--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Ad 07/06/07--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
5 April 2007 | Accounts made up to 31 July 2006 (1 page) |
5 April 2007 | Accounts made up to 31 January 2007 (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: dallam tower milnthorpe cumbria LA7 7AG (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: dallam tower milnthorpe cumbria LA7 7AG (1 page) |
5 April 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
5 April 2007 | Ad 26/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
5 April 2007 | Accounts made up to 31 July 2006 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
5 April 2007 | Ad 26/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
5 April 2007 | Accounts made up to 31 January 2007 (1 page) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 July 2005 | Incorporation (14 pages) |
21 July 2005 | Incorporation (14 pages) |