Shipgate Street
Chester
CH1 1RT
Wales
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clayton Court Duke Street Chester Cheshire CH1 1NE Wales |
Director Name | Robert Gregory Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Shipgate House Shipgate Street Chester CH1 1RT Wales |
Registered Address | 5 Clayton Court Duke Street Chester CH1 1NE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Duncan Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,438,055 |
Cash | £2,935,611 |
Current Liabilities | £4,513,317 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
11 September 2019 | Delivered on: 26 September 2019 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
3 January 2013 | Delivered on: 10 January 2013 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. The moneys or other property approved by the council of lloyd’s and paid or transferred by the company at the request of the corporate member to o or under the direct or indirect control of the society and as are entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed. See image for full details. Outstanding |
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. Outstanding |
12 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 September 2019 | Registration of charge 071048290003, created on 11 September 2019 (5 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Termination of appointment of Robert Gregory Thompson as a director on 5 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Gregory Thompson as a director on 5 April 2016 (1 page) |
3 March 2016 | Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE to 1 Rowton Bridge Road Christleton Chester CH3 7BD on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 5 Clayton Court Duke Street Chester CH1 1NE to 1 Rowton Bridge Road Christleton Chester CH3 7BD on 3 March 2016 (1 page) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 December 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 December 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
1 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Mr Duncan Russell Cameron as a director (2 pages) |
19 August 2010 | Appointment of Mr Duncan Russell Cameron as a director (2 pages) |
2 February 2010 | Registered office address changed from 1 Rowton Bridge Road Christleton Chester Cheshire CH3 7BD United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Rowton Bridge Road Christleton Chester Cheshire CH3 7BD United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 1 Rowton Bridge Road Christleton Chester Cheshire CH3 7BD United Kingdom on 2 February 2010 (1 page) |
15 December 2009 | Incorporation (49 pages) |
15 December 2009 | Incorporation (49 pages) |