About

Registered Number: 00184915
Date of Incorporation: 10/10/1922 (102 years and 6 months ago)
Company Status: Active
Registered Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

 

Chaucer Syndicates Ltd was founded on 10 October 1922 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Barnett, Richard Nicholas, Faure, Jerome, Stooke, Christopher Macdonald, Watkins, Lesley Susan, Zuo, Huiqiang, Dr, Goodenough, Adrian, Howard, Manda Elizabeth, Ollett, Brian John, Osman, Philip Arthur Victor Selim, Shallcross, Katherine, Adams, Nicholas John, Alexander, Roy Anthony, Barker, Michael William, Bartell, Bruce Philip, Bendle, David Clifford, Biggs, Owen Anthony Warren, Boome, Simon Adrian Kenneth, Brick, Raymond Michael, Carrillo-morales, Mauricio Clemente, Carroll, Timothy Joseph, Chapman, Martin Ronald, Chrismas, Peter Nathan, Cox, Malcolm John, Craig, David Curtis, Farber, Jeffrey Mark, Fawell, Christopher Vincent John, Fowle, John, Gilmour, Ewen Hamilton, Graham, Mark Carmichael, Gray, Martin Bevis, Greenfield, David Bruce, Hayward, Hugh Hudson, Helson, Susan Janet, Howard-smith, Timothy David, Mccord, Michael Patrick Phillips, Mead, David Stanley, Mead, David Stanley, Newson, Terence John, Noble, Edward Nelson, Parton, John Alexandre, Payton, Roger Louis, Perkins, Jonathon, Robinson, Andrew Scott, Slabbert, Johan Garth, Towndrow, Mary Alice in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAURE, Jerome 07 December 2017 - 1
STOOKE, Christopher Macdonald 28 September 2010 - 1
WATKINS, Lesley Susan 31 January 2020 - 1
ZUO, Huiqiang, Dr 13 March 2019 - 1
ADAMS, Nicholas John 01 May 2000 26 April 2007 1
ALEXANDER, Roy Anthony 18 January 2002 31 October 2006 1
BARKER, Michael William 17 September 2004 01 July 2006 1
BARTELL, Bruce Philip N/A 01 October 2016 1
BENDLE, David Clifford 03 June 2005 18 January 2011 1
BIGGS, Owen Anthony Warren 17 November 1993 17 June 1996 1
BOOME, Simon Adrian Kenneth 17 January 1997 31 December 2003 1
BRICK, Raymond Michael N/A 30 April 2000 1
CARRILLO-MORALES, Mauricio Clemente 18 May 2010 31 December 2012 1
CARROLL, Timothy Joseph 04 August 2010 15 March 2019 1
CHAPMAN, Martin Ronald N/A 30 June 1993 1
CHRISMAS, Peter Nathan N/A 18 October 1993 1
COX, Malcolm John 25 October 2001 01 October 2010 1
CRAIG, David Curtis N/A 30 March 1993 1
FARBER, Jeffrey Mark 22 November 2016 28 December 2018 1
FAWELL, Christopher Vincent John 30 September 1993 31 December 1995 1
FOWLE, John 11 January 2010 31 December 2012 1
GILMOUR, Ewen Hamilton 19 March 1998 31 December 2009 1
GRAHAM, Mark Carmichael 21 January 1999 24 June 2009 1
GRAY, Martin Bevis 01 July 1992 28 November 1995 1
GREENFIELD, David Bruce 13 December 2011 17 October 2015 1
HAYWARD, Hugh Hudson 30 September 1993 31 December 2006 1
HELSON, Susan Janet 28 November 2005 31 December 2012 1
HOWARD-SMITH, Timothy David 23 January 1997 31 October 2005 1
MCCORD, Michael Patrick Phillips 30 September 1993 22 November 1996 1
MEAD, David Stanley 29 November 2010 19 January 2016 1
MEAD, David Stanley 01 November 2010 01 November 2010 1
NEWSON, Terence John 30 September 1993 30 September 1995 1
NOBLE, Edward Nelson 30 September 1993 25 May 2007 1
PARTON, John Alexandre 22 July 1998 31 December 2001 1
PAYTON, Roger Louis N/A 30 September 1993 1
PERKINS, Jonathon 23 May 2006 31 December 2012 1
ROBINSON, Andrew Scott 12 July 2011 05 August 2016 1
SLABBERT, Johan Garth 13 August 2013 20 February 2017 1
TOWNDROW, Mary Alice 23 January 1997 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Richard Nicholas 17 June 2015 - 1
GOODENOUGH, Adrian 10 August 2011 01 April 2014 1
HOWARD, Manda Elizabeth 22 November 1996 01 October 1998 1
OLLETT, Brian John N/A 15 December 1992 1
OSMAN, Philip Arthur Victor Selim 26 October 2000 01 March 2006 1
SHALLCROSS, Katherine 01 April 2014 17 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 10 April 2020
AA - Annual Accounts 19 March 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 10 October 2019
RESOLUTIONS - N/A 24 September 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 07 January 2019
PSC02 - N/A 27 December 2018
PSC07 - N/A 20 December 2018
PSC02 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
SH01 - Return of Allotment of shares 18 December 2018
RESOLUTIONS - N/A 10 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2018
SH19 - Statement of capital 10 December 2018
CAP-SS - N/A 10 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 15 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 09 March 2017
RP04AP01 - N/A 13 January 2017
AP01 - Appointment of director 09 December 2016
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 26 August 2016
AAMD - Amended Accounts 07 July 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 31 July 2015
RP04 - N/A 26 June 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 26 February 2015
SH01 - Return of Allotment of shares 19 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 July 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 28 May 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AUD - Auditor's letter of resignation 27 September 2011
AP03 - Appointment of secretary 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 06 June 2011
RESOLUTIONS - N/A 27 May 2011
CC04 - Statement of companies objects 27 May 2011
CH01 - Change of particulars for director 28 March 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AP01 - Appointment of director 01 November 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 21 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 30 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 04 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 October 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 11 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 April 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
RESOLUTIONS - N/A 01 November 2003
363s - Annual Return 24 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
363a - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
123 - Notice of increase in nominal capital 19 May 1998
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
AUD - Auditor's letter of resignation 20 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 04 August 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 06 May 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
RESOLUTIONS - N/A 23 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
123 - Notice of increase in nominal capital 23 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
CERTNM - Change of name certificate 12 December 1996
363s - Annual Return 29 October 1996
225 - Change of Accounting Reference Date 23 September 1996
288 - N/A 23 August 1996
288 - N/A 31 July 1996
288 - N/A 24 June 1996
AA - Annual Accounts 03 April 1996
288 - N/A 15 February 1996
288 - N/A 28 January 1996
288 - N/A 11 December 1995
288 - N/A 26 October 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 19 April 1994
CERTNM - Change of name certificate 18 March 1994
363s - Annual Return 26 February 1994
288 - N/A 06 February 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 23 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
395 - Particulars of a mortgage or charge 05 October 1993
288 - N/A 12 July 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
363s - Annual Return 28 February 1993
288 - N/A 28 February 1993
AA - Annual Accounts 28 February 1993
288 - N/A 18 August 1992
363b - Annual Return 19 February 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
AA - Annual Accounts 28 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 19 November 1991
288 - N/A 16 October 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 22 January 1991
288 - N/A 30 May 1990
287 - Change in situation or address of Registered Office 09 March 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 31 January 1990
287 - Change in situation or address of Registered Office 23 May 1989
288 - N/A 17 March 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 10 February 1989
288 - N/A 08 February 1989
288 - N/A 10 November 1988
288 - N/A 28 September 1988
288 - N/A 28 September 1988
288 - N/A 26 July 1988
288 - N/A 28 June 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 25 January 1988
288 - N/A 21 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 30 July 1987
288 - N/A 17 March 1987
363 - Annual Return 27 November 1986
288 - N/A 25 November 1986
AA - Annual Accounts 17 October 1986
288 - N/A 20 June 1986
RESOLUTIONS - N/A 31 May 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 1986
288 - N/A 31 May 1986
MISC - Miscellaneous document 31 May 1986
MISC - Miscellaneous document 10 October 1922
NEWINC - New incorporation documents 10 October 1922

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Outstanding

N/A

Debenture 04 January 2011 Outstanding

N/A

Debenture 28 September 2010 Outstanding

N/A

Charge 30 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.