About

Registered Number: 04382348
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE

 

Chezlaw Ltd was established in 2002. Currently we aren't aware of the number of employees at the Chezlaw Ltd. The current directors of the business are listed as Melbourne, Warren Anthony, Morrisroe, Mat David, Blaskey, Richard Simon, Sposato, Elisabetta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELBOURNE, Warren Anthony 11 October 2002 - 1
BLASKEY, Richard Simon 26 February 2002 11 October 2002 1
SPOSATO, Elisabetta 11 October 2002 02 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MORRISROE, Mat David 26 February 2002 11 October 2002 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH03 - Change of particulars for secretary 23 April 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 18 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 21 March 2003
CERTNM - Change of name certificate 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
225 - Change of Accounting Reference Date 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.