CHAUCER SYNDICATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAUCER SYNDICATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01463304

Incorporation date

27/11/1979

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon02/05/2025
Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30
dot icon02/05/2025
Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01
dot icon20/08/2024
Termination of appointment of David Clifford Bendle as a director on 2024-07-01
dot icon12/08/2024
Termination of appointment of Robert John Callan as a director on 2024-07-01
dot icon12/08/2024
Appointment of Mrs Sonja Patricia Carnall as a director on 2024-07-01
dot icon12/08/2024
Appointment of Mr James Wright as a director on 2024-07-01
dot icon29/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Auditor's resignation
dot icon20/06/2024
Auditor's resignation
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr David Clifford Bendle as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of David Stephen Saker as a director on 2021-12-01
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Change of details for Chaucer Capital Investments Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 2021-04-15
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon27/12/2018
Notification of Chaucer Capital Investments Limited as a person with significant control on 2018-12-11
dot icon27/12/2018
Cessation of Chaucer International Holdings Ltd as a person with significant control on 2018-12-11
dot icon20/12/2018
Notification of Chaucer International Holdings Ltd as a person with significant control on 2018-12-10
dot icon20/12/2018
Cessation of Chaucer Syndicates Limited as a person with significant control on 2018-12-10
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/08/2018
Director's details changed for Mr David Stephen Saker on 2016-06-04
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of John Fowle as a director on 2018-06-21
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon17/02/2016
Appointment of Mr John Fowle as a director on 2016-02-12
dot icon16/02/2016
Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 2016-02-12
dot icon15/02/2016
Appointment of Mr Robert John Callan as a director on 2016-02-12
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon20/02/2015
Termination of appointment of Steven Mark Smith as a director on 2015-02-06
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr David Stephen Saker as a director
dot icon18/04/2013
Appointment of Mr Steven Mark Smith as a director
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/09/2012
Registered office address changed from C/O C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 2012-09-17
dot icon14/09/2012
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 2012-09-14
dot icon14/09/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2012-09-01
dot icon14/09/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-09-01
dot icon03/09/2012
Appointment of Mr Daniel John Willis as a director
dot icon03/09/2012
Termination of appointment of Bruce Bartell as a director
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Bruce Philip Bartell on 2011-09-30
dot icon22/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Statement of company's objects
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Secretary's details changed for Adrian Goodenough on 2010-06-22
dot icon28/01/2010
Appointment of Mr Mauricio Clemente Carrillo-Morales as a director
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/08/2009
Secretary appointed adrian goodenough
dot icon26/08/2009
Appointment terminated secretary clive philp
dot icon24/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon11/09/2008
Secretary appointed clive james philp
dot icon11/09/2008
Appointment terminated secretary david turner
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon04/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: 9 devonshire square cutlers gardens london EC2M 4WL
dot icon16/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon02/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/03/2004
Secretary's particulars changed
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon05/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 30/09/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Director's particulars changed
dot icon15/10/1998
Return made up to 30/09/98; full list of members
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Registered office changed on 05/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Director resigned
dot icon20/11/1997
Auditor's resignation
dot icon17/10/1997
Return made up to 30/09/97; full list of members
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Director's particulars changed
dot icon08/04/1997
Certificate of change of name
dot icon17/12/1996
Secretary resigned
dot icon17/12/1996
New secretary appointed
dot icon11/12/1996
Director resigned
dot icon11/12/1996
New director appointed
dot icon29/10/1996
Return made up to 30/09/96; full list of members
dot icon23/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon03/04/1996
Full accounts made up to 1995-09-30
dot icon11/12/1995
Director resigned
dot icon31/10/1995
Return made up to 30/09/95; no change of members
dot icon09/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 30/09/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-09-30
dot icon25/02/1994
Return made up to 06/02/94; full list of members
dot icon28/02/1993
New director appointed
dot icon28/02/1993
New secretary appointed
dot icon28/02/1993
Return made up to 06/02/93; no change of members
dot icon28/02/1993
Full accounts made up to 1992-09-30
dot icon11/11/1992
Director resigned
dot icon19/02/1992
Return made up to 06/02/92; no change of members
dot icon29/01/1992
Full accounts made up to 1991-09-30
dot icon28/02/1991
Return made up to 06/02/91; full list of members
dot icon18/02/1991
Director resigned
dot icon18/02/1991
Director resigned
dot icon22/01/1991
Full accounts made up to 1990-09-30
dot icon14/12/1990
Certificate of change of name
dot icon14/12/1990
Conso 03/12/90
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon29/10/1990
New director appointed
dot icon29/10/1990
New director appointed
dot icon21/05/1990
Certificate of change of name
dot icon09/03/1990
Registered office changed on 09/03/90 from: 6, devonshire square, cutlers gardens, london. EC2M 4LB.
dot icon19/02/1990
Return made up to 07/02/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-09-30
dot icon23/05/1989
Registered office changed on 23/05/89 from: 5, devonshire square, cutlers gardens, london. EC2M 4YD.
dot icon01/03/1989
Registered office changed on 01/03/89 from: fountain house 130 fenchurch street london EC3M 5DJ
dot icon01/03/1989
Return made up to 25/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-09-30
dot icon12/07/1988
Director resigned
dot icon24/06/1988
Director resigned
dot icon07/03/1988
Return made up to 28/01/88; full list of members
dot icon25/01/1988
Full accounts made up to 1987-09-30
dot icon20/01/1988
Director resigned
dot icon24/09/1987
Return made up to 06/08/87; full list of members
dot icon23/09/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon30/12/1986
Return made up to 22/10/86; full list of members
dot icon17/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, James
Director
01/07/2024 - Present
12
Bendle, David Clifford
Director
01/12/2021 - 01/07/2024
21
Fowle, John
Director
12/02/2016 - 21/06/2018
15
Carnall, Sonja Patricia
Director
01/07/2024 - Present
7
Barnett, Richard Nicholas
Secretary
12/02/2016 - 30/04/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER SYNDICATE SERVICES LIMITED

CHAUCER SYNDICATE SERVICES LIMITED is an(a) Active company incorporated on 27/11/1979 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUCER SYNDICATE SERVICES LIMITED?

toggle

CHAUCER SYNDICATE SERVICES LIMITED is currently Active. It was registered on 27/11/1979 .

Where is CHAUCER SYNDICATE SERVICES LIMITED located?

toggle

CHAUCER SYNDICATE SERVICES LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does CHAUCER SYNDICATE SERVICES LIMITED do?

toggle

CHAUCER SYNDICATE SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CHAUCER SYNDICATE SERVICES LIMITED?

toggle

The latest filing was on 09/07/2025: Full accounts made up to 2024-12-31.