Company NameThe Credit Protection Association Limited
Company StatusActive
Company Number00217953
CategoryPrivate Limited Company
Incorporation Date3 December 1926(97 years, 4 months ago)
Previous NameThe Credit Protection Association Plc

Business Activity

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

Directors

Director NameMrs Clarissa Jane Baber
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(64 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Director NameMr David Saxon Baber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(64 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Director NameMr James Macarthur George Salmon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(87 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Secretary NameMr Ivor Mark Fryza
StatusCurrent
Appointed11 April 2022(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressSuite 6 Chequers Barn Suite 6 Chequers Barn
Bough Beech
Kent
TN8 7PD
Secretary NameEsmond Patrick Thomson Roney
NationalityBritish
StatusResigned
Appointed30 June 1997(70 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Director NamePeter Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(71 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLits Cottage
7-8 Normand Mews
London
W14 9RB
Secretary NameOliver Morel Holmes
NationalityBritish
StatusResigned
Appointed01 January 2007(80 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1991(64 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Contact

Websitewww.cpa.co.uk
Telephone020 88460000
Telephone regionLondon

Location

Registered AddressCpa House
350 King Street
London
W6 0RX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£4,978,841
Gross Profit£3,216,892
Net Worth£7,031,182
Cash£1,486,940
Current Liabilities£2,526,602

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

30 October 1981Delivered on: 6 November 1981
Persons entitled: National Westminster Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fixed sum of swiss francs 1,137,494.52 on deposit by the company with international westminster bank LTD under deposit number 139726.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 March 2020Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
2 March 2020Re-registration of Memorandum and Articles (20 pages)
2 March 2020Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2020Re-registration from a public company to a private limited company (2 pages)
22 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 October 2018 (27 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 October 2017 (26 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 May 2017Full accounts made up to 31 October 2016 (29 pages)
4 May 2017Full accounts made up to 31 October 2016 (29 pages)
27 September 2016Director's details changed for Mr David Saxon Baber on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr David Saxon Baber on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Clarissa Jane Baber on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Clarissa Jane Baber on 27 September 2016 (2 pages)
27 June 2016Auditor's resignation (2 pages)
27 June 2016Auditor's resignation (2 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 113,953.75
(7 pages)
21 June 2016Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 113,953.75
(7 pages)
21 June 2016Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page)
4 April 2016Full accounts made up to 31 October 2015 (21 pages)
4 April 2016Full accounts made up to 31 October 2015 (21 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 113,953.75
(7 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 113,953.75
(7 pages)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
11 May 2015Full accounts made up to 31 October 2014
  • ANNOTATION Part Admin Removed pages containing unecessary material were administratively removed from the accounts on 04/03/2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed from the accounts on 04/03/2016
(23 pages)
11 May 2015Full accounts made up to 31 October 2014
  • ANNOTATION Part Admin Removed pages containing unecessary material were administratively removed from the accounts on 04/03/2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed from the accounts on 04/03/2016
(23 pages)
11 May 2015Full accounts made up to 31 October 2014 (25 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 113,953.75
(7 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 113,953.75
(7 pages)
2 May 2014Full accounts made up to 31 October 2013 (21 pages)
2 May 2014Full accounts made up to 31 October 2013 (21 pages)
30 January 2014Appointment of Mr James Macarthur George Salmon as a director (2 pages)
30 January 2014Appointment of Mr James Macarthur George Salmon as a director (2 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
26 April 2013Full accounts made up to 31 October 2012 (20 pages)
26 April 2013Full accounts made up to 31 October 2012 (20 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 October 2011 (22 pages)
1 May 2012Full accounts made up to 31 October 2011 (22 pages)
17 June 2011Annual return made up to 13 June 2011 (14 pages)
17 June 2011Annual return made up to 13 June 2011 (14 pages)
19 April 2011Full accounts made up to 31 October 2010 (25 pages)
19 April 2011Full accounts made up to 31 October 2010 (25 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
30 April 2010Full accounts made up to 31 October 2009 (25 pages)
30 April 2010Full accounts made up to 31 October 2009 (25 pages)
18 January 2010Memorandum and Articles of Association (10 pages)
18 January 2010Memorandum and Articles of Association (10 pages)
15 January 2010Consolidation of shares on 21 December 2009 (4 pages)
15 January 2010Consolidation of shares on 21 December 2009 (4 pages)
15 January 2010Resolutions
  • RES13 ‐ Consolidate shares 21/12/2009
(1 page)
15 January 2010Resolutions
  • RES13 ‐ Consolidate shares 21/12/2009
(1 page)
13 January 2010Auditor's resignation (2 pages)
13 January 2010Auditor's resignation (2 pages)
9 January 2010Auditor's resignation (1 page)
9 January 2010Auditor's resignation (1 page)
16 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 113,953.75
(4 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 113,953.75
(4 pages)
16 November 2009Sub-division of shares on 31 October 2009 (5 pages)
16 November 2009Sub-division of shares on 31 October 2009 (5 pages)
9 July 2009Return made up to 13/06/09; no change of members (4 pages)
9 July 2009Return made up to 13/06/09; no change of members (4 pages)
27 May 2009Full accounts made up to 31 October 2008 (20 pages)
27 May 2009Full accounts made up to 31 October 2008 (20 pages)
20 June 2008Return made up to 13/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2008Return made up to 13/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2008Full accounts made up to 31 October 2007 (23 pages)
2 June 2008Full accounts made up to 31 October 2007 (23 pages)
6 July 2007Return made up to 13/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2007Return made up to 13/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2007Full accounts made up to 31 October 2006 (22 pages)
2 June 2007Full accounts made up to 31 October 2006 (22 pages)
9 February 2007New secretary appointed (3 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (3 pages)
9 February 2007Secretary resigned (1 page)
27 June 2006Return made up to 13/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2006Return made up to 13/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2006Full accounts made up to 31 October 2005 (21 pages)
23 March 2006Full accounts made up to 31 October 2005 (21 pages)
27 July 2005Return made up to 13/06/05; full list of members (8 pages)
27 July 2005Return made up to 13/06/05; full list of members (8 pages)
25 April 2005Full accounts made up to 31 October 2004 (22 pages)
25 April 2005Full accounts made up to 31 October 2004 (22 pages)
28 June 2004Return made up to 13/06/04; full list of members (8 pages)
28 June 2004Return made up to 13/06/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 October 2003 (23 pages)
5 May 2004Full accounts made up to 31 October 2003 (23 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
27 June 2003Return made up to 13/06/03; full list of members (8 pages)
27 June 2003Return made up to 13/06/03; full list of members (8 pages)
1 May 2003Full accounts made up to 31 October 2002 (22 pages)
1 May 2003Full accounts made up to 31 October 2002 (22 pages)
5 July 2002Return made up to 13/06/02; full list of members (8 pages)
5 July 2002Return made up to 13/06/02; full list of members (8 pages)
20 May 2002Full accounts made up to 31 October 2001 (21 pages)
20 May 2002Full accounts made up to 31 October 2001 (21 pages)
13 July 2001Return made up to 13/06/01; full list of members (7 pages)
13 July 2001Return made up to 13/06/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 October 2000 (19 pages)
31 May 2001Full accounts made up to 31 October 2000 (19 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 October 1999 (19 pages)
30 May 2000Full accounts made up to 31 October 1999 (19 pages)
4 August 1999Return made up to 13/06/99; change of members (8 pages)
4 August 1999Return made up to 13/06/99; change of members (8 pages)
2 June 1999Full accounts made up to 31 October 1998 (16 pages)
2 June 1999Full accounts made up to 31 October 1998 (16 pages)
12 August 1998Return made up to 13/06/98; no change of members (8 pages)
12 August 1998Return made up to 13/06/98; no change of members (8 pages)
8 June 1998Full accounts made up to 31 October 1997 (16 pages)
8 June 1998Full accounts made up to 31 October 1997 (16 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Return made up to 13/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 1997Return made up to 13/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 31 October 1996 (17 pages)
29 April 1997Full accounts made up to 31 October 1996 (17 pages)
17 September 1996Return made up to 13/06/96; no change of members (4 pages)
17 September 1996Return made up to 13/06/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 October 1995 (16 pages)
1 April 1996Full accounts made up to 31 October 1995 (16 pages)
10 March 1995Full accounts made up to 31 October 1994 (16 pages)
10 March 1995Full accounts made up to 31 October 1994 (16 pages)
2 June 1992Full accounts made up to 31 October 1991 (17 pages)
2 June 1992Full accounts made up to 31 October 1991 (17 pages)
20 September 1989Re-registration of Memorandum and Articles (11 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
20 September 1989Re-registration of Memorandum and Articles (11 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
14 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
14 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
3 September 1983Accounts made up to 31 October 1982 (9 pages)
3 September 1983Accounts made up to 31 October 1982 (9 pages)
17 December 1982Accounts made up to 31 October 1981 (9 pages)
17 December 1982Accounts made up to 31 October 1981 (9 pages)
13 March 1982Accounts made up to 31 October 1980 (10 pages)
13 March 1982Accounts made up to 31 October 1980 (10 pages)
3 December 1926Certificate of incorporation (2 pages)
3 December 1926Certificate of incorporation (2 pages)