London
EC3N 1PE
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2003(6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr David Stirling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
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 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Peter John Hayman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Richard Mark Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 16 years, 10 months (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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
24k at £1 | Raj Rupal 5.36% Ordinary |
---|---|
203.4k at £1 | Mr John Crispin Speers 45.31% Ordinary |
192.5k at £1 | Mr David Stirling 42.88% Ordinary |
18k at £1 | Andrew Mark Rutty 4.01% Ordinary |
10.9k at £1 | Peter John Hayman 2.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,496,347 |
Net Worth | £9,255,507 |
Cash | £20,784,893 |
Current Liabilities | £26,796,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Notification of David Stirling as a person with significant control on 1 August 2017 (2 pages) |
9 January 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
5 April 2022 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
22 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
9 June 2021 | Registration of charge 046590690001, created on 8 June 2021 (88 pages) |
25 February 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
29 January 2021 | Termination of appointment of Kenneth Muir Davidson as a director on 31 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
11 October 2019 | Appointment of Mr Richard Mark Smith as a director on 1 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from St Claire House 30/33 Minories London EC3N 1PE to St Clare House 30-33 Minories London EC3N 1PE on 3 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 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 August 2017 | Change of details for Mr John Crispin Speers as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr John Crispin Speers as a person with significant control on 1 August 2017 (2 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 April 2015 | Cancellation of shares. Statement of capital on 12 March 2015
|
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Cancellation of shares. Statement of capital on 12 March 2015
|
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
23 February 2011 | Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Peter John Hayman on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Peter John Hayman on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Kenneth Muir Davidson on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Kenneth Muir Davidson on 23 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
25 February 2010 | Director's details changed for Kenneth Muir Davidson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David Stirling on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Mr David Stirling on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Kenneth Muir Davidson on 25 February 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr David Stirling on 11 December 2009 (3 pages) |
10 January 2010 | Director's details changed for Mr David Stirling on 11 December 2009 (3 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 21 November 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 21 November 2009
|
27 September 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
27 September 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
13 January 2009 | Director appointed peter john hayman (2 pages) |
13 January 2009 | Director appointed peter john hayman (2 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
31 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
31 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
20 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
3 November 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
3 November 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (4 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (4 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | £ ic 580041/450774 22/07/04 £ sr 129267@1=129267 (1 page) |
3 August 2004 | £ ic 580041/450774 22/07/04 £ sr 129267@1=129267 (1 page) |
10 May 2004 | Particulars of contract relating to shares (4 pages) |
10 May 2004 | Ad 10/02/04--------- £ si 580040@1=580040 £ ic 1/580041 (3 pages) |
10 May 2004 | Ad 10/02/04--------- £ si 580040@1=580040 £ ic 1/580041 (3 pages) |
10 May 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
16 February 2004 | Memorandum and Articles of Association (13 pages) |
16 February 2004 | Memorandum and Articles of Association (13 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
10 February 2004 | Nc inc already adjusted 05/01/04 (1 page) |
10 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Nc inc already adjusted 05/01/04 (1 page) |
10 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
9 February 2004 | Company name changed csp management LTD\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed csp management LTD\certificate issued on 09/02/04 (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (9 pages) |
6 February 2003 | Incorporation (9 pages) |