CRS GROUP (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CRS GROUP (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01513692

Incorporation date

22/08/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon20/06/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon22/01/2024
Resolutions
dot icon05/05/2023
Statement of affairs
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 1 More London Place London SE1 2AF on 2023-05-05
dot icon03/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/01/2023
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 2023-01-23
dot icon22/01/2023
Termination of appointment of Diane Jane Evans as a secretary on 2022-12-21
dot icon11/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/06/2022
Appointment of Mr Eric Brian Allman as a director on 2022-06-07
dot icon30/03/2022
Termination of appointment of Paul Anthony Nugent as a director on 2022-02-17
dot icon30/03/2022
Termination of appointment of Ian Jones as a director on 2022-03-07
dot icon21/12/2021
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 2021-12-21
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon25/11/2020
Notification of Senator Group Holdings Limited as a person with significant control on 2020-11-12
dot icon25/11/2020
Cessation of Senator Insurance Holdings Limited as a person with significant control on 2020-11-12
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/12/2019
Cessation of Senator Insurance Asset Management Limited as a person with significant control on 2017-12-22
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/10/2018
Notification of Senator Insurance Holdings Limited as a person with significant control on 2017-12-22
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/09/2018
Director's details changed for Mr Ian Jones on 2018-09-20
dot icon27/06/2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2018-06-27
dot icon14/03/2018
Appointment of Mr Ian Jones as a director on 2017-09-29
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Appointment of Diane Jane Evans as a secretary on 2017-09-21
dot icon21/09/2017
Termination of appointment of Selina Nicolle as a secretary on 2017-09-21
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/08/2014
Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 2014-08-05
dot icon24/07/2014
Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 2014-07-24
dot icon24/07/2014
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 2014-07-24
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon26/02/2013
Appointment of Selina Nicolle as a secretary
dot icon26/02/2013
Termination of appointment of Keith Woollgar as a secretary
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/12/2011
Resolutions
dot icon28/11/2011
Consolidation of shares on 2011-11-14
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Keith Woollgar as a director
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Keith Raymond Woollgar on 2010-06-15
dot icon18/06/2010
Director's details changed for Mr Colin James Langley on 2010-06-15
dot icon18/06/2010
Secretary's details changed for Mr Keith Raymond Woollgar on 2010-06-15
dot icon18/06/2010
Director's details changed for Mr Paul Anthony Nugent on 2010-06-15
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon01/10/2009
Appointment terminated director peter webb
dot icon10/08/2009
Miscellaneous
dot icon29/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Nc inc already adjusted 29/06/09
dot icon29/07/2009
Conso
dot icon29/07/2009
Miscellaneous
dot icon29/07/2009
Resolutions
dot icon30/06/2009
Statement by directors
dot icon30/06/2009
Solvency statement dated 29/06/09
dot icon30/06/2009
Min detail amend capital eff 29/06/09
dot icon30/06/2009
Resolutions
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-06-30
dot icon27/10/2008
Director appointed mr peter andrew webb
dot icon23/10/2008
Director appointed mr paul anthony nugent
dot icon21/07/2008
Return made up to 15/06/08; full list of members
dot icon26/05/2008
Appointment terminated director clive edwards
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Re-registration of Memorandum and Articles
dot icon07/05/2008
Application for reregistration from PLC to private
dot icon07/05/2008
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2008
Prev ext from 31/03/2008 to 30/06/2008 alignment with parent or subsidiary
dot icon03/03/2008
Registered office changed on 03/03/2008 from boundary house 7-17 jewry street london EC3N 2EX
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/07/2007
Return made up to 15/06/07; full list of members
dot icon20/02/2007
Accounts made up to 2006-03-31
dot icon26/01/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/01/2007
Re-registration of Memorandum and Articles
dot icon26/01/2007
Balance Sheet
dot icon26/01/2007
Auditor's statement
dot icon26/01/2007
Auditor's report
dot icon26/01/2007
Declaration on reregistration from private to PLC
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon18/07/2006
Return made up to 15/06/06; full list of members
dot icon02/03/2006
New director appointed
dot icon01/02/2006
Accounts made up to 2005-03-31
dot icon26/01/2006
Application for reregistration from private to PLC
dot icon23/08/2005
New director appointed
dot icon18/07/2005
Return made up to 15/06/05; full list of members
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 15/06/04; full list of members; amend
dot icon07/07/2004
Return made up to 15/06/04; full list of members
dot icon06/07/2004
New director appointed
dot icon22/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/06/2004
Director resigned
dot icon26/10/2003
Accounts made up to 2002-12-31
dot icon08/08/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon18/07/2003
Return made up to 15/06/03; full list of members
dot icon22/05/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Accounts made up to 2001-12-31
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon26/07/2002
New director appointed
dot icon04/07/2002
Return made up to 15/06/02; full list of members
dot icon14/05/2002
New director appointed
dot icon23/08/2001
Accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 15/06/01; full list of members
dot icon03/05/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Return made up to 15/06/00; full list of members
dot icon13/03/2000
New secretary appointed;new director appointed
dot icon10/03/2000
Secretary resigned
dot icon02/12/1999
Particulars of mortgage/charge
dot icon16/09/1999
Accounts made up to 1998-12-31
dot icon03/08/1999
Ad 05/07/99--------- £ si [email protected]=200000 £ ic 500000/700000
dot icon20/07/1999
Return made up to 15/06/99; no change of members
dot icon16/12/1998
Director resigned
dot icon08/12/1998
Resolutions
dot icon24/09/1998
Accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 15/06/98; full list of members
dot icon24/06/1997
Return made up to 15/06/97; no change of members
dot icon13/06/1997
Accounts made up to 1996-12-31
dot icon03/12/1996
Auditor's resignation
dot icon27/10/1996
Accounts made up to 1995-12-31
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Return made up to 15/06/96; full list of members
dot icon20/05/1996
New director appointed
dot icon26/03/1996
New secretary appointed
dot icon18/10/1995
Accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 15/06/95; no change of members
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon08/10/1994
Accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 15/06/94; change of members
dot icon15/07/1994
Director's particulars changed;director resigned
dot icon14/10/1993
Accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 15/06/93; full list of members
dot icon17/09/1992
Director's particulars changed
dot icon17/09/1992
Return made up to 15/06/92; no change of members
dot icon31/07/1992
Accounts made up to 1991-12-31
dot icon22/06/1992
New director appointed
dot icon20/08/1991
Accounts made up to 1990-12-31
dot icon15/08/1991
Return made up to 15/06/91; no change of members
dot icon15/08/1991
Registered office changed on 15/08/91
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon16/08/1990
Accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 15/06/90; full list of members
dot icon29/06/1990
New director appointed
dot icon06/04/1990
New director appointed
dot icon15/02/1990
Director's particulars changed
dot icon20/01/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
New director appointed
dot icon03/11/1989
Director resigned
dot icon07/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Accounts made up to 1988-12-31
dot icon07/09/1989
Director's particulars changed
dot icon07/09/1989
Return made up to 18/07/89; full list of members
dot icon12/01/1989
Return made up to 02/05/88; full list of members
dot icon12/01/1989
Accounts for a medium company made up to 1987-12-31
dot icon19/12/1988
Resolutions
dot icon13/05/1988
Certificate of change of name
dot icon07/05/1988
Declaration of satisfaction of mortgage/charge
dot icon15/02/1988
S-div
dot icon04/02/1988
New director appointed
dot icon04/02/1988
New director appointed
dot icon04/02/1988
Director resigned
dot icon21/12/1987
Memorandum and Articles of Association
dot icon15/12/1987
Nc inc already adjusted
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon23/09/1987
Resolutions
dot icon28/08/1987
Director resigned
dot icon13/08/1987
Return made up to 05/06/87; full list of members
dot icon13/08/1987
Accounts made up to 1986-12-31
dot icon16/07/1987
Memorandum and Articles of Association
dot icon16/07/1987
Resolutions
dot icon23/06/1987
Resolutions
dot icon15/06/1987
Resolutions
dot icon16/10/1986
Particulars of mortgage/charge
dot icon01/07/1986
Accounts made up to 1985-12-31
dot icon01/07/1986
Return made up to 14/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/12/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Colin James
Director
09/06/2004 - Present
6
Allman, Eric Brian
Director
07/06/2022 - Present
4
Edwards, Clive
Director
20/07/2005 - 08/05/2008
15
Evans, Diane Jane
Secretary
20/09/2017 - 20/12/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRS GROUP (LONDON) LIMITED

CRS GROUP (LONDON) LIMITED is an(a) Liquidation company incorporated on 22/08/1980 with the registered office located at 1 More London Place, London SE1 2AF. 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 CRS GROUP (LONDON) LIMITED?

toggle

CRS GROUP (LONDON) LIMITED is currently Liquidation. It was registered on 22/08/1980 .

Where is CRS GROUP (LONDON) LIMITED located?

toggle

CRS GROUP (LONDON) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CRS GROUP (LONDON) LIMITED do?

toggle

CRS GROUP (LONDON) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CRS GROUP (LONDON) LIMITED?

toggle

The latest filing was on 20/06/2025: Liquidators' statement of receipts and payments to 2025-04-20.