Company NameMinories (2010) Limited
Company StatusDissolved
Company Number07322087
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(1 day after company formation)
Appointment Duration8 years, 6 months (closed 12 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr William Fitzgerald O'Connor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Hugo Charles Merison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2015)
RoleInsurance Broker
Country of ResidenceEngland
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

10k at £1Csp Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,387
Net Worth£41,444
Cash£42,783
Current Liabilities£1,339

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2017Full accounts made up to 31 March 2017 (12 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(4 pages)
4 December 2015Full accounts made up to 31 March 2015 (11 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(4 pages)
10 June 2015Termination of appointment of William Fitzgerald O'connor as a director on 23 March 2015 (1 page)
10 June 2015Termination of appointment of Hugo Charles Merison as a director on 23 March 2015 (1 page)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(4 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Hugo Merison as a director (2 pages)
25 May 2011Appointment of Mr William Fitzgerald O'connor as a director (2 pages)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
12 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 10,000
(3 pages)
3 August 2010Appointment of John Crispin Speers as a director (3 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)