London
EC3N 1PE
Director Name | Mr Mark James Kiedish |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Paul Robin Goodman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | David Alexander Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birling House Station Road Eynsford Kent DA4 0EJ |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Paul Michael Compton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Secretary Name | Mr Peter James Meredith |
---|---|
Status | Resigned |
Appointed | 18 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | apex-ins.co.uk |
---|---|
Telephone | 020 79777630 |
Telephone region | London |
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 |
100k at £1 | Csp Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,450,849 |
Net Worth | £508,280 |
Cash | £614,008 |
Current Liabilities | £1,133,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
3 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (21 pages) |
28 March 2022 | Full accounts made up to 31 March 2021 (21 pages) |
7 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
31 December 2021 | Termination of appointment of Peter James Meredith as a secretary on 31 December 2021 (1 page) |
9 June 2021 | Registration of charge 064646140001, created on 8 June 2021 (88 pages) |
26 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
23 April 2020 | Appointment of Mr Mark James Kiedish as a director on 1 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Raj Rupal as a director on 1 April 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
30 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 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 | 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 | Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
2 April 2015 | Termination of appointment of Paul Michael Compton as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Michael Compton as a director on 31 March 2015 (1 page) |
18 February 2015 | Termination of appointment of Raj Rupal as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Peter James Meredith as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Peter James Meredith as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Raj Rupal as a secretary on 18 February 2015 (1 page) |
2 February 2015 | Termination of appointment of David Alexander Taylor as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of David Alexander Taylor as a director on 31 January 2015 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page) |
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) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
24 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 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 | 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 Paul Robin Goodman 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 Paul Michael Compton 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 | Director's details changed for Mr Paul Robin Goodman on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Paul Michael Compton on 23 February 2011 (2 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Director's details changed for Mr Raj Gopal Rupal on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Raj Gopal Rupal on 7 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Raj Gopal Rupal on 7 January 2011 (1 page) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Secretary's details changed for Mr Raj Gopal Rupal on 7 January 2011 (1 page) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Director's details changed for Mr Raj Gopal Rupal on 7 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Raj Gopal Rupal on 7 January 2011 (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 February 2010 | Director's details changed for Paul Michael Compton on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Paul Robin Goodman on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Robin Goodman on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Michael Compton on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Alexander Taylor on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Alexander Taylor on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 September 2008 | Nc inc already adjusted 15/07/08 (1 page) |
2 September 2008 | Ad 15/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Nc inc already adjusted 15/07/08 (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Ad 15/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
19 June 2008 | Director appointed paul michael compton (2 pages) |
19 June 2008 | Director appointed paul michael compton (2 pages) |
11 March 2008 | Director and secretary appointed raj rupal (3 pages) |
11 March 2008 | Director and secretary appointed raj rupal (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 4 more london riverside london SE1 2AU (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 4 more london riverside london SE1 2AU (1 page) |
26 February 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
26 February 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
26 February 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
26 February 2008 | Appointment terminated director lawgram directors LIMITED (1 page) |
26 February 2008 | Director appointed john crispin speers (3 pages) |
26 February 2008 | Director appointed john crispin speers (3 pages) |
26 February 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
26 February 2008 | Appointment terminated director lawgram directors LIMITED (1 page) |
25 February 2008 | Director appointed david alexander taylor (1 page) |
25 February 2008 | Director appointed paul robin goodman (1 page) |
25 February 2008 | Director appointed david alexander taylor (1 page) |
25 February 2008 | Director appointed paul robin goodman (1 page) |
13 February 2008 | Company name changed lawgra (no.1467) LIMITED\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed lawgra (no.1467) LIMITED\certificate issued on 13/02/08 (2 pages) |
4 January 2008 | Incorporation (15 pages) |
4 January 2008 | Incorporation (15 pages) |