About

Registered Number: 07242771
Date of Incorporation: 04/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1, 57 Chaucer Road, London, SE24 0NY,

 

Established in 2010, 57 Chaucer Road Ltd has its registered office in London, it's status at Companies House is "Active". 57 Chaucer Road Ltd has 13 directors listed as Bucknall, Charlie Patrick Allen, Kent, Christopher Steven, Kent, Clare Judith, Meehan, Rosalind, O'connor, Karen, Nardi, Christopher Anthony, Bidder, Megan Elaine, Bidder, Patrick Thomas, Bucknall, Charlie Patrick Allen, De Souza, Jose Ordonez Fernandes, Hyman, David Alexander, Nardi, Christopher Anthony, Richardson, Stuart David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Christopher Steven 26 August 2015 - 1
KENT, Clare Judith 26 August 2015 - 1
MEEHAN, Rosalind 07 October 2019 - 1
O'CONNOR, Karen 02 December 2013 - 1
BIDDER, Megan Elaine 19 September 2013 24 August 2015 1
BIDDER, Patrick Thomas 19 September 2013 24 August 2015 1
BUCKNALL, Charlie Patrick Allen 04 May 2010 29 October 2013 1
DE SOUZA, Jose Ordonez Fernandes 04 May 2010 31 August 2013 1
HYMAN, David Alexander 31 August 2013 01 October 2019 1
NARDI, Christopher Anthony 04 May 2010 19 September 2013 1
RICHARDSON, Stuart David 04 May 2010 08 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BUCKNALL, Charlie Patrick Allen 29 October 2013 - 1
NARDI, Christopher Anthony 04 May 2010 19 September 2013 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 16 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 February 2017
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 30 October 2013
AP03 - Appointment of secretary 30 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 June 2011
NEWINC - New incorporation documents 04 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.