CRISPIN SPEERS & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CRISPIN SPEERS & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01960404

Incorporation date

18/11/1985

Size

Full

Contacts

Registered address

Registered address

St Clare House, 30-33 Minories, London EC3N 1PECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Appointment of Mr Raj Rupal as a director on 2023-05-31
dot icon05/11/2024
Termination of appointment of Raj Rupal as a director on 2023-06-21
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon07/01/2024
Full accounts made up to 2023-03-31
dot icon07/08/2023
Appointment of Mr Mark James Kiedish as a director on 2023-06-28
dot icon06/06/2023
Termination of appointment of Raj Rupal as a director on 2023-05-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon31/12/2021
Termination of appointment of Peter James Meredith as a secretary on 2021-12-31
dot icon09/06/2021
Registration of charge 019604040005, created on 2021-06-08
dot icon25/02/2021
Full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/01/2021
Termination of appointment of Kenneth Muir Davidson as a director on 2020-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon03/01/2020
Satisfaction of charge 2 in full
dot icon03/01/2020
Satisfaction of charge 1 in full
dot icon03/01/2020
Satisfaction of charge 3 in full
dot icon03/01/2020
Satisfaction of charge 4 in full
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon16/01/2018
Full accounts made up to 2017-03-31
dot icon03/08/2017
Director's details changed for Mr John Crispin Speers on 2017-08-01
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon16/10/2013
Accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon09/10/2012
Accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/10/2011
Accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr David Stirling on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr John Crispin Speers on 2011-02-21
dot icon21/02/2011
Secretary's details changed for Peter James Meredith on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr Kenneth Muir Davidson on 2011-02-21
dot icon21/02/2011
Director's details changed for Andrew Mark Rutty on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr Raj Rupal on 2011-02-21
dot icon30/09/2010
Accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr David Stirling on 2009-12-06
dot icon25/03/2010
Director's details changed for Andrew Mark Rutty on 2010-03-24
dot icon27/09/2009
Accounts made up to 2009-03-31
dot icon01/08/2009
Secretary appointed peter james meredith
dot icon01/08/2009
Appointment terminated secretary raj rupal
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon23/10/2008
Accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 02/03/08; full list of members
dot icon26/11/2007
Director resigned
dot icon22/10/2007
Accounts made up to 2007-03-31
dot icon01/05/2007
Amended full accounts made up to 2006-03-31
dot icon08/03/2007
Return made up to 02/03/07; full list of members
dot icon30/10/2006
Accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon03/11/2005
Accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 02/03/05; full list of members
dot icon12/10/2004
Accounts made up to 2004-03-31
dot icon12/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon05/08/2004
Director resigned
dot icon20/05/2004
Return made up to 02/03/04; full list of members
dot icon01/08/2003
Ad 17/07/03--------- £ si 171428@1=171428 £ ic 408613/580041
dot icon25/07/2003
New director appointed
dot icon04/05/2003
Nc inc already adjusted 17/04/03
dot icon04/05/2003
Resolutions
dot icon01/05/2003
Accounts made up to 2002-12-31
dot icon29/04/2003
Registered office changed on 29/04/03 from: 1 park place canary wharf london E14 4HJ
dot icon26/02/2003
Return made up to 02/03/03; full list of members
dot icon14/07/2002
£ ic 500000/408613 28/06/02 £ sr 91387@1=91387
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon26/04/2002
Accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 02/03/02; full list of members
dot icon16/01/2002
Director resigned
dot icon16/05/2001
Accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 02/03/01; full list of members
dot icon05/07/2000
Declaration of mortgage charge released/ceased
dot icon02/05/2000
Accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 16/03/00; full list of members
dot icon27/03/2000
New director appointed
dot icon02/12/1999
New director appointed
dot icon09/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Accounts made up to 1998-12-31
dot icon01/04/1999
Return made up to 16/03/99; full list of members
dot icon19/02/1999
New director appointed
dot icon21/09/1998
Accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 16/03/98; no change of members
dot icon11/08/1997
Accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 24/03/97; no change of members
dot icon26/04/1996
Accounts made up to 1995-12-31
dot icon13/04/1996
Return made up to 28/03/96; full list of members
dot icon10/05/1995
Accounts made up to 1994-12-31
dot icon07/04/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts made up to 1993-12-31
dot icon12/04/1994
Return made up to 05/04/94; full list of members
dot icon08/03/1994
Director resigned
dot icon21/07/1993
Particulars of contract relating to shares
dot icon21/07/1993
Ad 24/06/93--------- £ si 125000@1=125000 £ ic 375000/500000
dot icon06/07/1993
Accounts made up to 1992-12-31
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Resolutions
dot icon02/07/1993
£ nc 375000/500000 23/06/93
dot icon23/04/1993
Return made up to 19/04/93; no change of members
dot icon30/06/1992
Ad 19/06/92--------- £ si 125000@1=125000 £ ic 250000/375000
dot icon30/06/1992
£ nc 250000/375000 19/06/92
dot icon26/06/1992
Particulars of mortgage/charge
dot icon17/06/1992
Accounts made up to 1991-12-31
dot icon07/05/1992
Particulars of mortgage/charge
dot icon07/05/1992
Return made up to 30/04/92; full list of members
dot icon05/03/1992
Particulars of mortgage/charge
dot icon15/06/1991
Accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 30/04/91; no change of members
dot icon11/09/1990
Registered office changed on 11/09/90 from: 2 canary wharf london E14 9SJ
dot icon06/07/1990
Return made up to 06/06/90; full list of members
dot icon02/07/1990
Accounts made up to 1989-12-31
dot icon27/09/1989
Return made up to 16/08/89; full list of members
dot icon08/08/1989
Accounts made up to 1988-12-31
dot icon22/07/1988
Particulars of contract relating to shares
dot icon22/07/1988
Wd 09/06/88 ad 25/05/88--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon22/07/1988
Nc inc already adjusted
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon15/06/1988
Accounts made up to 1987-12-31
dot icon07/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon04/03/1988
Return made up to 26/08/87; full list of members
dot icon16/02/1988
Accounts made up to 1986-12-31
dot icon13/01/1988
Registered office changed on 13/01/88 from: 246 bishopsgate london EC2M 4PB
dot icon31/07/1986
New director appointed
dot icon31/07/1986
New secretary appointed
dot icon14/12/1985
New secretary appointed
dot icon03/12/1985
Certificate of change of name
dot icon18/11/1985
Miscellaneous
dot icon18/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rupal, Raj
Director
01/07/2002 - 31/05/2023
75
Rutty, Andrew Mark
Director
16/03/2000 - Present
3
Rupal, Raj Gopal
Secretary
01/07/2002 - 16/07/2009
22
Kiedish, Mark James
Director
28/06/2023 - Present
14
Rupal, Raj
Director
31/05/2023 - 21/06/2023
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISPIN SPEERS & PARTNERS LIMITED

CRISPIN SPEERS & PARTNERS LIMITED is an(a) Active company incorporated on 18/11/1985 with the registered office located at St Clare House, 30-33 Minories, London EC3N 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPIN SPEERS & PARTNERS LIMITED?

toggle

CRISPIN SPEERS & PARTNERS LIMITED is currently Active. It was registered on 18/11/1985 .

Where is CRISPIN SPEERS & PARTNERS LIMITED located?

toggle

CRISPIN SPEERS & PARTNERS LIMITED is registered at St Clare House, 30-33 Minories, London EC3N 1PE.

What does CRISPIN SPEERS & PARTNERS LIMITED do?

toggle

CRISPIN SPEERS & PARTNERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CRISPIN SPEERS & PARTNERS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.