Company NameDamestar Trustee Limited
DirectorStephen McClure
Company StatusActive
Company Number03995778
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen McClure
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2009(9 years after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Country of ResidenceIreland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameComplete Registrations Limited (Corporation)
StatusCurrent
Appointed17 May 2000(same day as company formation)
Correspondence Address28 Lower Leeson Street
Dublin 2
Dublin
Ireland
Director NameMaurice Clifford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address15 Rockfield
Londonderry
County Londonderry
BT48 8AU
Northern Ireland
Director NameElaine O'Neill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceIreland
Correspondence Address32 Lower Lesson Street
Dublin 2
Irish
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Stephen Mcclure
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

20 August 2001Delivered on: 25 August 2001
Persons entitled: Barclays Bank PLC Trading as Mercantile Credit

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: The motorship pacenzja O.N.904750 and registered at the port of poole.
Outstanding

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 January 2021 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page)
31 May 2016Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
30 May 2016Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page)
30 May 2016Secretary's details changed for Complete Registrations Limited on 1 August 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
18 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
1 July 2013Director's details changed for Mr Stephen Mcclure on 5 February 2013 (2 pages)
1 July 2013Director's details changed for Mr Stephen Mcclure on 5 February 2013 (2 pages)
1 July 2013Director's details changed for Mr Stephen Mcclure on 5 February 2013 (2 pages)
5 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
5 June 2012Termination of appointment of Elaine O'neill as a director (1 page)
5 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 June 2012Termination of appointment of Elaine O'neill as a director (1 page)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Elaine O'neill on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Elaine O'neill on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen Mcclure on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen Mcclure on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Complete Registrations Limited on 17 May 2010 (2 pages)
17 May 2010Secretary's details changed for Complete Registrations Limited on 17 May 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Appointment terminated director maurice clifford (1 page)
11 June 2009Director appointed stephen mcclure (2 pages)
11 June 2009Appointment terminated director maurice clifford (1 page)
11 June 2009Director appointed stephen mcclure (2 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
24 June 2008Return made up to 17/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / complete registrations LIMITED / 01/01/2008 (1 page)
24 June 2008Return made up to 17/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / complete registrations LIMITED / 01/01/2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
26 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
2 October 2003Return made up to 17/05/03; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
2 October 2003Return made up to 17/05/03; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 October 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
24 June 2002Return made up to 17/05/02; full list of members (7 pages)
24 June 2002Return made up to 17/05/02; full list of members (7 pages)
25 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 September 2001Registered office changed on 07/09/01 from: 62 wilson street london EC2A 2BU (1 page)
7 September 2001Registered office changed on 07/09/01 from: 62 wilson street london EC2A 2BU (1 page)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Registered office changed on 16/08/01 from: 6 cottonfield road withington road manchester M20 4QW (1 page)
16 August 2001Registered office changed on 16/08/01 from: 6 cottonfield road withington road manchester M20 4QW (1 page)
17 July 2001Return made up to 17/05/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: flat 28 hometel apartments 16/18 wilbraham road, manchester lancashire M14 6JY (1 page)
17 July 2001Registered office changed on 17/07/01 from: flat 28 hometel apartments 16/18 wilbraham road, manchester lancashire M14 6JY (1 page)
17 July 2001Return made up to 17/05/01; full list of members (6 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
17 May 2000Incorporation (18 pages)
17 May 2000Incorporation (18 pages)