Company NameCrispin Speers & Partners Limited
Company StatusActive
Company Number01960404
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Andrew Mark Rutty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(14 years, 4 months after company formation)
Appointment Duration24 years
RoleInsurance Administrator
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(16 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Victor Leonard Balcombe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2002)
RoleInsurance Broker
Correspondence Address240 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NameMr Robert Antony Clayton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 July 2004)
RoleInsurance Broker
Correspondence Address2 Grange Drive
Chislehurst
Kent
BR7 5ES
Director NameMr John Shepherd
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Secretary NameMr Victor Leonard Balcombe
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address240 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 1 month after company formation)
Appointment Duration22 years (resigned 31 December 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameRichard Barry Hobell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2001)
RoleAccountant
Correspondence Address186 Bellingham Road
London
SE6 1EJ
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameOliver Duncan Bassett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2007)
RoleBroker
Correspondence Address3 North Frith Park
Hadlow
Tonbridge
Kent
TN11 9QW
Secretary NamePeter James Meredith
NationalityBritish
StatusResigned
Appointed16 July 2009(23 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE

Contact

Websitecspinsurance.com

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

580k at £1Csp Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,794,777
Net Worth£3,882,835
Cash£7,536,208
Current Liabilities£14,559,486

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 September 1999Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

25 February 2021Full accounts made up to 31 March 2020 (18 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Kenneth Muir Davidson as a director on 31 December 2020 (1 page)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Satisfaction of charge 1 in full (1 page)
3 January 2020Satisfaction of charge 2 in full (1 page)
3 January 2020Satisfaction of charge 3 in full (1 page)
3 January 2020Satisfaction of charge 4 in full (1 page)
27 November 2019Full accounts made up to 31 March 2019 (18 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (19 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 31 March 2017 (19 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 580,041
(5 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 580,041
(5 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 580,041
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 580,041
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 580,041
(5 pages)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 580,041
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 580,041
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 580,041
(5 pages)
16 October 2013Accounts made up to 31 March 2013 (13 pages)
16 October 2013Accounts made up to 31 March 2013 (13 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts made up to 31 March 2012 (13 pages)
9 October 2012Accounts made up to 31 March 2012 (13 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts made up to 31 March 2011 (14 pages)
6 October 2011Accounts made up to 31 March 2011 (14 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Andrew Mark Rutty on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Andrew Mark Rutty on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Stirling on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Kenneth Muir Davidson on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Peter James Meredith on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr Raj Rupal on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Raj Rupal on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Kenneth Muir Davidson on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr John Crispin Speers on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Stirling on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Peter James Meredith on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr John Crispin Speers on 21 February 2011 (2 pages)
30 September 2010Accounts made up to 31 March 2010 (15 pages)
30 September 2010Accounts made up to 31 March 2010 (15 pages)
25 March 2010Director's details changed for Mr David Stirling on 6 December 2009 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Andrew Mark Rutty on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Mr David Stirling on 6 December 2009 (2 pages)
25 March 2010Director's details changed for Mr David Stirling on 6 December 2009 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Andrew Mark Rutty on 24 March 2010 (2 pages)
27 September 2009Accounts made up to 31 March 2009 (14 pages)
27 September 2009Accounts made up to 31 March 2009 (14 pages)
1 August 2009Secretary appointed peter james meredith (2 pages)
1 August 2009Appointment terminated secretary raj rupal (1 page)
1 August 2009Appointment terminated secretary raj rupal (1 page)
1 August 2009Secretary appointed peter james meredith (2 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 October 2008Accounts made up to 31 March 2008 (13 pages)
23 October 2008Accounts made up to 31 March 2008 (13 pages)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
22 October 2007Accounts made up to 31 March 2007 (15 pages)
22 October 2007Accounts made up to 31 March 2007 (15 pages)
1 May 2007Amended full accounts made up to 31 March 2006 (16 pages)
1 May 2007Amended full accounts made up to 31 March 2006 (16 pages)
8 March 2007Return made up to 02/03/07; full list of members (3 pages)
8 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 October 2006Accounts made up to 31 March 2006 (16 pages)
30 October 2006Accounts made up to 31 March 2006 (16 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
3 November 2005Accounts made up to 31 March 2005 (16 pages)
3 November 2005Accounts made up to 31 March 2005 (16 pages)
25 April 2005Return made up to 02/03/05; full list of members (5 pages)
25 April 2005Return made up to 02/03/05; full list of members (5 pages)
12 October 2004Accounts made up to 31 March 2004 (19 pages)
12 October 2004Accounts made up to 31 March 2004 (19 pages)
12 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
20 May 2004Return made up to 02/03/04; full list of members (11 pages)
20 May 2004Return made up to 02/03/04; full list of members (11 pages)
1 August 2003Ad 17/07/03--------- £ si 171428@1=171428 £ ic 408613/580041 (2 pages)
1 August 2003Ad 17/07/03--------- £ si 171428@1=171428 £ ic 408613/580041 (2 pages)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Nc inc already adjusted 17/04/03 (1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Nc inc already adjusted 17/04/03 (1 page)
1 May 2003Accounts made up to 31 December 2002 (17 pages)
1 May 2003Accounts made up to 31 December 2002 (17 pages)
29 April 2003Registered office changed on 29/04/03 from: 1 park place canary wharf london E14 4HJ (1 page)
29 April 2003Registered office changed on 29/04/03 from: 1 park place canary wharf london E14 4HJ (1 page)
26 February 2003Return made up to 02/03/03; full list of members (10 pages)
26 February 2003Return 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2002£ ic 500000/408613 28/06/02 £ sr 91387@1=91387 (1 page)
14 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
26 April 2002Accounts made up to 31 December 2001 (14 pages)
26 April 2002Accounts made up to 31 December 2001 (14 pages)
26 March 2002Return made up to 02/03/02; full list of members (9 pages)
26 March 2002Return made up to 02/03/02; full list of members (9 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 May 2001Accounts made up to 31 December 2000 (14 pages)
16 May 2001Accounts made up to 31 December 2000 (14 pages)
13 March 2001Return made up to 02/03/01; full list of members (9 pages)
13 March 2001Return made up to 02/03/01; full list of members (9 pages)
5 July 2000Declaration of mortgage charge released/ceased (2 pages)
5 July 2000Declaration of mortgage charge released/ceased (2 pages)
2 May 2000Accounts made up to 31 December 1999 (15 pages)
2 May 2000Accounts made up to 31 December 1999 (15 pages)
17 April 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
9 October 1999Particulars of mortgage/charge (7 pages)
9 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Accounts made up to 31 December 1998 (17 pages)
5 October 1999Accounts made up to 31 December 1998 (17 pages)
1 April 1999Return made up to 16/03/99; full list of members (9 pages)
1 April 1999Return made up to 16/03/99; full list of members (9 pages)
19 February 1999New director appointed (3 pages)
19 February 1999New director appointed (3 pages)
21 September 1998Accounts made up to 31 December 1997 (16 pages)
21 September 1998Accounts made up to 31 December 1997 (16 pages)
18 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Accounts made up to 31 December 1996 (16 pages)
11 August 1997Accounts made up to 31 December 1996 (16 pages)
8 April 1997Return made up to 24/03/97; no change of members (4 pages)
8 April 1997Return made up to 24/03/97; no change of members (4 pages)
26 April 1996Accounts made up to 31 December 1995 (16 pages)
26 April 1996Accounts made up to 31 December 1995 (16 pages)
13 April 1996Return made up to 28/03/96; full list of members (6 pages)
13 April 1996Return made up to 28/03/96; full list of members (6 pages)
10 May 1995Accounts made up to 31 December 1994 (16 pages)
10 May 1995Accounts made up to 31 December 1994 (16 pages)
7 April 1995Return made up to 05/04/95; full list of members (6 pages)
7 April 1995Return made up to 05/04/95; full list of members (6 pages)
22 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
18 November 1985Incorporation (16 pages)
18 November 1985Incorporation (16 pages)
18 November 1985Certificate of incorporation (1 page)
18 November 1985Certificate of incorporation (1 page)