30-33 Minories
London
EC3N 1PE
Director Name | Mr John Crispin Speers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Andrew Mark Rutty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(14 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Insurance Administrator |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Victor Leonard Balcombe |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2002) |
Role | Insurance Broker |
Correspondence Address | 240 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Director Name | Mr Robert Antony Clayton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 July 2004) |
Role | Insurance Broker |
Correspondence Address | 2 Grange Drive Chislehurst Kent BR7 5ES |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 14 Dale Gardens Woodford Wells Woodford Green Essex IG8 0PB |
Secretary Name | Mr Victor Leonard Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 240 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 31 December 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Richard Barry Hobell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2001) |
Role | Accountant |
Correspondence Address | 186 Bellingham Road London SE6 1EJ |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Oliver Duncan Bassett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2007) |
Role | Broker |
Correspondence Address | 3 North Frith Park Hadlow Tonbridge Kent TN11 9QW |
Secretary Name | Peter James Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Website | cspinsurance.com |
---|
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
580k at £1 | Csp Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,794,777 |
Net Worth | £3,882,835 |
Cash | £7,536,208 |
Current Liabilities | £14,559,486 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 September 1999 | Delivered on: 9 October 1999 Persons entitled: Lloyd's Classification: Deed of variation in addition to and modifying the security trust deed dated 25TH june 1992 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of lloyds brokers bylaw ( no.5 Of 1988). see the mortgage charge document for full details. Outstanding |
25 June 1992 | Delivered on: 26 June 1992 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of lloyds brokers bylaw (no.5 Of 1988) see form 395 for details. Outstanding |
27 April 1992 | Delivered on: 7 May 1992 Persons entitled: P & O Property Holdings Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 27/04/92 and under the terms of the charge. Particulars: The sum of £13,562.50 see form 395 for details. Outstanding |
28 February 1992 | Delivered on: 5 March 1992 Persons entitled: P & O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date and under the terms of this deed. Particulars: The sum of £13,562.50 initially deposited under the terms of the rent deposit deed. Outstanding |
25 February 2021 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Kenneth Muir Davidson as a director on 31 December 2020 (1 page) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Satisfaction of charge 1 in full (1 page) |
3 January 2020 | Satisfaction of charge 2 in full (1 page) |
3 January 2020 | Satisfaction of charge 3 in full (1 page) |
3 January 2020 | Satisfaction of charge 4 in full (1 page) |
27 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
3 August 2017 | Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 October 2013 | Accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Accounts made up to 31 March 2013 (13 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Accounts made up to 31 March 2012 (13 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (14 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Andrew Mark Rutty on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Andrew Mark Rutty on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Stirling on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Kenneth Muir Davidson on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Peter James Meredith on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Raj Rupal on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Raj Rupal on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Kenneth Muir Davidson on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr John Crispin Speers on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Stirling on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Peter James Meredith on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mr John Crispin Speers on 21 February 2011 (2 pages) |
30 September 2010 | Accounts made up to 31 March 2010 (15 pages) |
30 September 2010 | Accounts made up to 31 March 2010 (15 pages) |
25 March 2010 | Director's details changed for Mr David Stirling on 6 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Andrew Mark Rutty on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David Stirling on 6 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr David Stirling on 6 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Andrew Mark Rutty on 24 March 2010 (2 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (14 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (14 pages) |
1 August 2009 | Secretary appointed peter james meredith (2 pages) |
1 August 2009 | Appointment terminated secretary raj rupal (1 page) |
1 August 2009 | Appointment terminated secretary raj rupal (1 page) |
1 August 2009 | Secretary appointed peter james meredith (2 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 October 2008 | Accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Accounts made up to 31 March 2008 (13 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
22 October 2007 | Accounts made up to 31 March 2007 (15 pages) |
22 October 2007 | Accounts made up to 31 March 2007 (15 pages) |
1 May 2007 | Amended full accounts made up to 31 March 2006 (16 pages) |
1 May 2007 | Amended full accounts made up to 31 March 2006 (16 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
30 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (16 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (16 pages) |
25 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
25 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
12 October 2004 | Accounts made up to 31 March 2004 (19 pages) |
12 October 2004 | Accounts made up to 31 March 2004 (19 pages) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 02/03/04; full list of members (11 pages) |
20 May 2004 | Return made up to 02/03/04; full list of members (11 pages) |
1 August 2003 | Ad 17/07/03--------- £ si 171428@1=171428 £ ic 408613/580041 (2 pages) |
1 August 2003 | Ad 17/07/03--------- £ si 171428@1=171428 £ ic 408613/580041 (2 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New director appointed (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Nc inc already adjusted 17/04/03 (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Nc inc already adjusted 17/04/03 (1 page) |
1 May 2003 | Accounts made up to 31 December 2002 (17 pages) |
1 May 2003 | Accounts made up to 31 December 2002 (17 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 1 park place canary wharf london E14 4HJ (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 1 park place canary wharf london E14 4HJ (1 page) |
26 February 2003 | Return made up to 02/03/03; full list of members (10 pages) |
26 February 2003 | Return made up to 02/03/03; full list of members (10 pages) |
14 July 2002 | £ ic 500000/408613 28/06/02 £ sr 91387@1=91387 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | £ ic 500000/408613 28/06/02 £ sr 91387@1=91387 (1 page) |
14 July 2002 | Resolutions
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
26 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (9 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (9 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 May 2001 | Accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Accounts made up to 31 December 2000 (14 pages) |
13 March 2001 | Return made up to 02/03/01; full list of members (9 pages) |
13 March 2001 | Return made up to 02/03/01; full list of members (9 pages) |
5 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
17 April 2000 | Return made up to 16/03/00; full list of members
|
17 April 2000 | Return made up to 16/03/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
9 October 1999 | Particulars of mortgage/charge (7 pages) |
9 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
5 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
1 April 1999 | Return made up to 16/03/99; full list of members (9 pages) |
1 April 1999 | Return made up to 16/03/99; full list of members (9 pages) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | New director appointed (3 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (16 pages) |
18 March 1998 | Return made up to 16/03/98; no change of members
|
18 March 1998 | Return made up to 16/03/98; no change of members
|
11 August 1997 | Accounts made up to 31 December 1996 (16 pages) |
11 August 1997 | Accounts made up to 31 December 1996 (16 pages) |
8 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
13 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
10 May 1995 | Accounts made up to 31 December 1994 (16 pages) |
10 May 1995 | Accounts made up to 31 December 1994 (16 pages) |
7 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
7 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
22 July 1988 | Resolutions
|
22 July 1988 | Resolutions
|
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
18 November 1985 | Incorporation (16 pages) |
18 November 1985 | Incorporation (16 pages) |
18 November 1985 | Certificate of incorporation (1 page) |
18 November 1985 | Certificate of incorporation (1 page) |