Rayleigh
Essex
SS6 8DW
Director Name | Tracy Louise Burrell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Duke Street Chelmsford Essex CM1 1HL |
Secretary Name | Vivienne Crowe |
---|---|
Status | Current |
Appointed | 03 November 2011(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Wellsfield Rayleigh Essex SS6 8DW |
Director Name | Mrs Alina Charlotte Louise Baker |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Duke Street Chelmsford Essex CM1 1HL |
Director Name | Edward Allen Dyer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Licensed Conveyancer |
Correspondence Address | 159 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | Stanley George Breach |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Licensed Conveyancer |
Correspondence Address | Croxley 54 Honey Close Great Baddow Chelmsford Essex CM2 9SP |
Secretary Name | Edward Allen Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Licensed Conveyancer |
Correspondence Address | 159 Wood Street Chelmsford Essex CM2 8BJ |
Secretary Name | Stanley George Breach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2011) |
Role | Licensed Conveyancer |
Correspondence Address | Croxley 54 Honey Close Great Baddow Chelmsford Essex CM2 9SP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | dyerandcrowe.co.uk |
---|---|
Telephone | 01245 490272 |
Telephone region | Chelmsford |
Registered Address | 22 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
315 at £1 | Colin Alan Crowe 45.00% A |
---|---|
315 at £1 | Vivienne Crowe 45.00% B |
70 at £1 | Tracy Burrell 10.00% C |
Year | 2014 |
---|---|
Net Worth | £94,029 |
Cash | £77,497 |
Current Liabilities | £82,357 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (6 pages) |
---|---|
2 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
13 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (11 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 July 2021 | Director's details changed for Tracy Louise Burrell on 9 January 2019 (2 pages) |
19 July 2021 | Director's details changed for Mrs Alina Charlotte Louise Baker on 7 August 2020 (2 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 April 2018 | Director's details changed for Tracey Louise Burrell on 3 April 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Stanley George Breach as a director on 1 November 2013 (1 page) |
25 July 2016 | Termination of appointment of Stanley George Breach as a director on 1 November 2013 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 August 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Appointment of Mrs Alina Charlotte Louise Baker as a director on 1 November 2014 (2 pages) |
13 August 2015 | Appointment of Mrs Alina Charlotte Louise Baker as a director on 1 November 2014 (2 pages) |
13 August 2015 | Appointment of Mrs Alina Charlotte Louise Baker as a director on 1 November 2014 (2 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Appointment of Vivienne Crowe as a secretary (2 pages) |
4 November 2011 | Appointment of Vivienne Crowe as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Stanley Breach as a secretary (1 page) |
4 November 2011 | Appointment of Tracey Louise Burrell as a director (2 pages) |
4 November 2011 | Appointment of Tracey Louise Burrell as a director (2 pages) |
4 November 2011 | Termination of appointment of Stanley Breach as a secretary (1 page) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
23 October 2008 | Return made up to 12/07/08; full list of members (5 pages) |
23 October 2008 | Return made up to 12/07/08; full list of members (5 pages) |
25 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
1 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
16 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (4 pages) |
29 April 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
29 April 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
13 October 2004 | Ad 12/07/04-13/07/04 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
13 October 2004 | Ad 12/07/04-13/07/04 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
12 July 2004 | Incorporation (19 pages) |
12 July 2004 | Incorporation (19 pages) |