About

Registered Number: 02136429
Date of Incorporation: 01/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 10 Lower Thames Street, London, EC3R 6EN,

 

Chaucer Group Ltd was registered on 01 June 1987 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Chaucer Group Ltd has 15 directors listed as Airaghi, Andrea, Cape, Carlo Maria, Lo Bianco, Nino, Browning, Christopher John Humphrey, Faure, Nicholas, Feakins, Deborah, Hamilton, Peter Antony, Harrison, Brian, Langley, Andrew Stewart, Laslett, Ivan Herbert, Laslett, Nicholas Paul, Laslett, Rupert John, Piper, Anthony William, Pritchett, William, Wassell, Martin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRAGHI, Andrea 08 July 2020 - 1
CAPE, Carlo Maria 08 July 2020 - 1
LO BIANCO, Nino 08 July 2020 - 1
BROWNING, Christopher John Humphrey 21 July 2000 09 March 2004 1
FAURE, Nicholas 01 November 2011 20 December 2013 1
FEAKINS, Deborah 01 November 2011 17 April 2014 1
HAMILTON, Peter Antony 12 November 1998 18 May 2007 1
HARRISON, Brian N/A 31 December 1994 1
LANGLEY, Andrew Stewart 22 July 2002 03 January 2005 1
LASLETT, Ivan Herbert 03 September 1997 22 July 2002 1
LASLETT, Nicholas Paul 22 July 2002 13 February 2014 1
LASLETT, Rupert John 18 September 1995 22 July 2014 1
PIPER, Anthony William 03 April 1994 19 July 1997 1
PRITCHETT, William 01 May 2008 29 January 2009 1
WASSELL, Martin John 01 November 2012 08 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
MR04 - N/A 13 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 08 January 2019
MR04 - N/A 21 November 2018
RESOLUTIONS - N/A 12 November 2018
MR01 - N/A 05 November 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
AA - Annual Accounts 06 August 2018
AD01 - Change of registered office address 01 May 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 04 May 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 07 October 2015
MR01 - N/A 14 July 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 04 March 2015
MR01 - N/A 06 February 2015
MR01 - N/A 06 February 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 08 October 2014
MISC - Miscellaneous document 22 September 2014
CH01 - Change of particulars for director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
MR01 - N/A 21 February 2014
AR01 - Annual Return 31 December 2013
TM01 - Termination of appointment of director 24 December 2013
CH01 - Change of particulars for director 12 June 2013
SH03 - Return of purchase of own shares 29 April 2013
AA - Annual Accounts 22 February 2013
RESOLUTIONS - N/A 15 January 2013
SH03 - Return of purchase of own shares 15 January 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 05 December 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 11 January 2012
RP04 - N/A 06 December 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AUD - Auditor's letter of resignation 01 November 2011
AA - Annual Accounts 01 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2011
AR01 - Annual Return 18 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2010
AA - Annual Accounts 06 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2010
SH03 - Return of purchase of own shares 14 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2009
AA - Annual Accounts 28 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2009
RESOLUTIONS - N/A 08 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2009
128(3) - Statement of particulars of variation of rights attached to shares 07 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
169 - Return by a company purchasing its own shares 19 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AUD - Auditor's letter of resignation 15 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2008
169 - Return by a company purchasing its own shares 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2008
MISC - Miscellaneous document 12 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2008
AA - Annual Accounts 03 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 02 January 2008
169 - Return by a company purchasing its own shares 07 December 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363s - Annual Return 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
169 - Return by a company purchasing its own shares 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
AA - Annual Accounts 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
169 - Return by a company purchasing its own shares 14 July 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
363s - Annual Return 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
AA - Annual Accounts 18 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
RESOLUTIONS - N/A 25 April 2003
169 - Return by a company purchasing its own shares 25 April 2003
363s - Annual Return 03 January 2003
169 - Return by a company purchasing its own shares 22 October 2002
RESOLUTIONS - N/A 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
RESOLUTIONS - N/A 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 09 March 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 19 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 17 March 1998
RESOLUTIONS - N/A 22 January 1998
123 - Notice of increase in nominal capital 22 January 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 04 April 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
363s - Annual Return 14 February 1996
395 - Particulars of a mortgage or charge 17 November 1995
288 - N/A 20 September 1995
395 - Particulars of a mortgage or charge 13 May 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 30 January 1995
288 - N/A 23 January 1995
288 - N/A 23 November 1994
288 - N/A 04 September 1994
288 - N/A 04 September 1994
288 - N/A 02 August 1994
288 - N/A 28 July 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 01 March 1994
RESOLUTIONS - N/A 05 November 1993
RESOLUTIONS - N/A 05 November 1993
123 - Notice of increase in nominal capital 05 November 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 24 January 1993
RESOLUTIONS - N/A 07 October 1992
123 - Notice of increase in nominal capital 07 October 1992
287 - Change in situation or address of Registered Office 02 April 1992
363s - Annual Return 23 March 1992
AA - Annual Accounts 06 February 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 08 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1990
MEM/ARTS - N/A 19 September 1990
RESOLUTIONS - N/A 12 September 1990
123 - Notice of increase in nominal capital 12 September 1990
AA - Annual Accounts 13 August 1990
395 - Particulars of a mortgage or charge 02 August 1990
363 - Annual Return 14 February 1990
288 - N/A 21 January 1990
CERTNM - Change of name certificate 08 September 1989
288 - N/A 04 September 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
287 - Change in situation or address of Registered Office 01 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1988
RESOLUTIONS - N/A 06 October 1988
PUC 2 - N/A 06 October 1988
123 - Notice of increase in nominal capital 06 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1988
PUC 5 - N/A 02 March 1988
288 - N/A 09 November 1987
MEM/ARTS - N/A 04 November 1987
288 - N/A 30 October 1987
287 - Change in situation or address of Registered Office 30 October 1987
CERTNM - Change of name certificate 19 October 1987
RESOLUTIONS - N/A 13 October 1987
RESOLUTIONS - N/A 17 September 1987
NEWINC - New incorporation documents 01 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Fully Satisfied

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

A registered charge 13 February 2014 Fully Satisfied

N/A

Debenture 15 December 2005 Fully Satisfied

N/A

Legal mortgage 02 December 2003 Fully Satisfied

N/A

Fixed and floating charge 03 November 1995 Fully Satisfied

N/A

First fixed charge 09 May 1995 Fully Satisfied

N/A

Debenture 30 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.