London
EC3R 7NQ
Secretary Name | Mr Jonathan David Fussell |
---|---|
Status | Current |
Appointed | 12 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Casabella 17 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Mr Benjamin Robert Speers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Martin John Davison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Mr Benjamin Robert Speers |
---|---|
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Gregory Eugene Mary Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Nigel Vaughan Spencer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2015) |
Role | Chief Of Commercial Affairs |
Country of Residence | Scotland |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2PJ |
Director Name | Mr Elliott James Vigar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2015) |
Role | Head Of Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Simon Peter Andrew Drane |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2018) |
Role | Executive Director Of Business Development |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Thomas Fothergill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2019) |
Role | Executive Director Of Delivery And Performance |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Website | chancerypii.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74810644 |
Telephone region | London |
Registered Address | 70 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33.3k at £1 | Miller Insurance Holdings LTD 50.01% Ordinary A |
---|---|
33.3k at £1 | Law Society 49.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £476,000 |
Gross Profit | £476,000 |
Net Worth | £102,000 |
Cash | £1,662,000 |
Current Liabilities | £1,601,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
27 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
21 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 December 2021 (20 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Martin John Davison as a director on 31 December 2021 (1 page) |
6 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
6 July 2020 | Change of details for Miller Insurance Holdings Limited as a person with significant control on 5 February 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
1 March 2019 | Resolutions
|
28 February 2019 | Change of share class name or designation (2 pages) |
27 February 2019 | Cessation of The Law Society as a person with significant control on 5 February 2019 (3 pages) |
12 February 2019 | Termination of appointment of Thomas Fothergill as a director on 5 February 2019 (1 page) |
22 November 2018 | Termination of appointment of Simon Peter Andrew Drane as a director on 19 November 2018 (1 page) |
20 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
3 February 2017 | Appointment of Mr Benjamin Robert Speers as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Gregory Eugene Mary Collins as a director on 1 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Gregory Eugene Mary Collins as a director on 1 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Benjamin Robert Speers as a director on 1 February 2017 (2 pages) |
23 November 2016 | Appointment of Mr Jonathan David Fussell as a secretary on 12 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Benjamin Robert Speers as a secretary on 12 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Benjamin Robert Speers as a secretary on 12 October 2016 (1 page) |
23 November 2016 | Appointment of Mr Jonathan David Fussell as a secretary on 12 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 February 2016 | Appointment of Mr Simon Peter Andrew Drane as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Simon Peter Andrew Drane as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Thomas Fothergill as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Thomas Fothergill as a director on 22 February 2016 (2 pages) |
19 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
19 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
26 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
26 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
1 July 2015 | Termination of appointment of Elliott James Vigar as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Elliott James Vigar as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Elliott James Vigar as a director on 1 July 2015 (1 page) |
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 June 2015 | Director's details changed for Timothy William Norman on 29 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Elliott James Vigar on 29 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Elliott James Vigar on 29 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Timothy William Norman on 29 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Gregory Eugene Mary Collins on 29 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Gregory Eugene Mary Collins on 29 May 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nigel Vaughan Spencer as a director on 26 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Nigel Vaughan Spencer as a director on 26 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page) |
28 November 2014 | Group of companies' accounts made up to 30 April 2014 (15 pages) |
28 November 2014 | Group of companies' accounts made up to 30 April 2014 (15 pages) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
1 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Resolutions
|
31 July 2013 | Director's details changed for Mr Gregory Eugene Mary Collins on 12 July 2013 (3 pages) |
31 July 2013 | Director's details changed for Mr Gregory Eugene Mary Collins on 12 July 2013 (3 pages) |
25 July 2013 | Appointment of Nigel Vaughan Spencer as a director (3 pages) |
25 July 2013 | Appointment of Nigel Vaughan Spencer as a director (3 pages) |
18 July 2013 | Appointment of Mr Elliott James Vigar as a director (3 pages) |
18 July 2013 | Appointment of Mr Elliott James Vigar as a director (3 pages) |
24 June 2013 | Appointment of Timothy William Norman as a director (3 pages) |
24 June 2013 | Appointment of Timothy William Norman as a director (3 pages) |
21 June 2013 | Appointment of Mr Gregory Eugene Mary Collins as a director (3 pages) |
21 June 2013 | Appointment of Mr Gregory Eugene Mary Collins as a director (3 pages) |
17 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
17 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
10 June 2013 | Change of name with request to seek comments from relevant body (2 pages) |
10 June 2013 | Company name changed six clerks LIMITED\certificate issued on 10/06/13
|
10 June 2013 | Company name changed six clerks LIMITED\certificate issued on 10/06/13
|
10 June 2013 | Change of name with request to seek comments from relevant body (2 pages) |
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Change of name notice (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|