Company NameCrossbarfx Limited
DirectorsRupert Timothy Villiers-Smith and Christopher Campbell Townsend
Company StatusActive
Company Number05515868
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Rupert Timothy Villiers-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameSusan Odling Villiers-Smith
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameChristopher Campbell Townsend
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameBenedict George Trevelyan Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHound House
The Street
Stradishall
Suffolk
CB8 8YW

Contact

Websitecrossbarfx.com
Email address[email protected]
Telephone01539 564707
Telephone regionKendal

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1Rupert Timothy Villiers-smith
95.00%
Ordinary
5 at £1Benedict George Trevelyan Stephens
5.00%
Ordinary

Financials

Year2014
Net Worth£123,065
Cash£184,940
Current Liabilities£80,294

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 April 2010Delivered 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

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 June 2020Director's details changed for Rupert Timothy Villiers Smith on 16 June 2020 (2 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Particulars of variation of rights attached to shares (2 pages)
14 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 113,463
(3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 June 2018Secretary's details changed for Susan Odling Villiers-Smith on 8 June 2018 (1 page)
15 June 2018Director's details changed for Rupert Timothy Villiers Smith on 8 June 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
4 January 2017Appointment of Christopher Campbell Townsend as a director on 1 December 2016 (2 pages)
4 January 2017Appointment of Christopher Campbell Townsend as a director on 1 December 2016 (2 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 95
(4 pages)
3 January 2017Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 95
(4 pages)
28 October 2016Termination of appointment of Benedict George Trevelyan Stephens as a director on 14 October 2016 (1 page)
28 October 2016Termination of appointment of Benedict George Trevelyan Stephens as a director on 14 October 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Benedict George Trevelyan Stephens on 21 July 2010 (2 pages)
16 August 2010Director's details changed for Benedict George Trevelyan Stephens on 21 July 2010 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Registered office changed on 23/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
23 September 2008Registered office changed on 23/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
23 September 2008Return made up to 21/07/08; full list of members (4 pages)
23 September 2008Return made up to 21/07/08; full list of members (4 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
10 July 2007Resolutions
  • RES13 ‐ Allotment of shares 07/06/07
(1 page)
10 July 2007Ad 07/06/07--------- £ si 5@1=5 £ ic 95/100 (2 pages)
10 July 2007Resolutions
  • RES13 ‐ Allotment of shares 07/06/07
(1 page)
10 July 2007Ad 07/06/07--------- £ si 5@1=5 £ ic 95/100 (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 April 2007Accounts made up to 31 July 2006 (1 page)
5 April 2007Accounts made up to 31 January 2007 (1 page)
5 April 2007Registered office changed on 05/04/07 from: dallam tower milnthorpe cumbria LA7 7AG (1 page)
5 April 2007Registered office changed on 05/04/07 from: dallam tower milnthorpe cumbria LA7 7AG (1 page)
5 April 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
5 April 2007Ad 26/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages)
5 April 2007Accounts made up to 31 July 2006 (1 page)
5 April 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
5 April 2007Ad 26/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages)
5 April 2007Accounts made up to 31 January 2007 (1 page)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2005Incorporation (14 pages)
21 July 2005Incorporation (14 pages)