London
EC3N 1PE
Director Name | Mr Martin Stewart Rothwell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories 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(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
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 | 01 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Insurance |
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 | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Ilford IG4 5BW |
Website | rothwellandtowler.com |
---|---|
Email address | [email protected] |
Telephone | 0845 9080171 |
Telephone region | Unknown |
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 |
1000 at £1 | Csp Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £730,076 |
Net Worth | £121,171 |
Cash | £103,904 |
Current Liabilities | £217,111 |
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 | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 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 |
---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
24 March 2022 | Full accounts made up to 31 March 2021 (20 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
9 June 2021 | Registration of charge 082949420001, created on 8 June 2021 (88 pages) |
26 February 2021 | Full accounts made up to 31 March 2020 (19 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
13 August 2020 | Appointment of Mr Andrew Mark Rutty 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) |
23 April 2020 | Appointment of Mr Mark James Kiedish as a director on 1 April 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
14 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
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) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 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) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
16 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 March 2013 | Appointment of Mr Martin Stewart Rothwell as a director (2 pages) |
13 March 2013 | Appointment of Mr Martin Stewart Rothwell as a director (2 pages) |
4 March 2013 | Company name changed foksville LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Company name changed foksville LIMITED\certificate issued on 04/03/13
|
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Appointment of Mr John Crispin Speers as a director (2 pages) |
23 November 2012 | Appointment of Mr John Crispin Speers as a director (2 pages) |
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|