Company NameCHEZ Bec Limited
DirectorTanya Luise Lyall
Company StatusActive
Company Number05503067
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameCoconut Grove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Tanya Luise Lyall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleJeweller
Country of ResidenceEngland
Correspondence AddressNo 2 Stable, Nether Hall Farm Church Road
Moreton
Ongar
Essex
CM5 0JA
Secretary NameMrs Tanya Luise Lyall
StatusCurrent
Appointed28 February 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressNo 2 Stable, Nether Hall Farm Church Road
Moreton
Ongar
Essex
CM5 0JA
Director NameAndrew Doyle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDoe House Farm
Bradfield Dale
Sheffield
S6 6LE
Director NameMrs Rebecca Louise Doyle
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Stable, Nether Hall Farm Church Road
Moreton
Ongar
Essex
CM5 0JA
Secretary NameRebecca Louise Doyle
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Stable, Nether Hall Farm Church Road
Moreton
Ongar
Essex
CM5 0JA
Director NameMrs Harriet Rose Rouse
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Stable, Nether Hall Farm Church Road
Moreton
Ongar
Essex
CM5 0JA

Contact

Websitechezbec.com
Email address[email protected]
Telephone07 955305341
Telephone regionMobile

Location

Registered AddressThe Stables Hylands Estate
London Road
Chelmsford
CM2 8WQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

1 at £1Harriet Rouse
50.00%
Ordinary
1 at £1Rebecca Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£2,083
Current Liabilities£15,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 March 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
11 July 2017Notification of Tanya Luise Lyall as a person with significant control on 28 February 2017 (2 pages)
11 July 2017Cessation of Rebecca Doyle as a person with significant control on 28 February 2017 (1 page)
11 July 2017Cessation of Rebecca Doyle as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Rebecca Doyle as a person with significant control on 28 February 2017 (1 page)
11 July 2017Cessation of Harriet Rose Rouse as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Cessation of Rebecca Doyle as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Notification of Tanya Luise Lyall as a person with significant control on 28 February 2017 (2 pages)
11 July 2017Cessation of Harriet Rose Rouse as a person with significant control on 28 February 2017 (1 page)
8 March 2017Amended accounts for a small company made up to 31 January 2017 (4 pages)
8 March 2017Amended accounts for a small company made up to 31 January 2017 (4 pages)
28 February 2017Termination of appointment of Rebecca Louise Doyle as a director on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Doe House Farm Bradfield Dale Sheffield S6 6LE to No 2 Stable, Nether Hall Farm Church Road Moreton Ongar Essex CM5 0JA on 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Tanya Luise Lyall as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Harriet Rose Rouse as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Tanya Luise Lyall as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Rebecca Louise Doyle as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Rebecca Louise Doyle as a secretary on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Doe House Farm Bradfield Dale Sheffield S6 6LE to No 2 Stable, Nether Hall Farm Church Road Moreton Ongar Essex CM5 0JA on 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Tanya Luise Lyall as a secretary on 28 February 2017 (2 pages)
28 February 2017Appointment of Mrs Tanya Luise Lyall as a secretary on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Rebecca Louise Doyle as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Harriet Rose Rouse as a director on 28 February 2017 (1 page)
15 February 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
15 February 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
4 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
4 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
22 October 2013Appointment of Mrs Harriet Rose Rouse as a director (2 pages)
22 October 2013Appointment of Mrs Harriet Rose Rouse as a director (2 pages)
22 October 2013Termination of appointment of Andrew Doyle as a director (1 page)
22 October 2013Termination of appointment of Andrew Doyle as a director (1 page)
25 September 2013Registered office address changed from 40 Mount Ephraim Tunbridge Wells Kent TN4 8AU England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 40 Mount Ephraim Tunbridge Wells Kent TN4 8AU England on 25 September 2013 (1 page)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Secretary's details changed for Rebecca Louise Doyle on 3 October 2011 (1 page)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Rebecca Louise Doyle on 3 October 2011 (1 page)
21 August 2012Director's details changed for Andrew Doyle on 3 October 2011 (2 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Andrew Doyle on 3 October 2011 (2 pages)
21 August 2012Director's details changed for Rebecca Louise Doyle on 3 October 2011 (2 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Rebecca Louise Doyle on 3 October 2011 (2 pages)
21 August 2012Secretary's details changed for Rebecca Louise Doyle on 3 October 2011 (1 page)
21 August 2012Director's details changed for Andrew Doyle on 3 October 2011 (2 pages)
21 August 2012Director's details changed for Rebecca Louise Doyle on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE on 3 October 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Rebecca Louise Doyle on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Andrew Doyle on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Andrew Doyle on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Andrew Doyle on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Rebecca Louise Doyle on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Rebecca Louise Doyle on 1 October 2009 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 23 June 2010 (2 pages)
29 July 2009Return made up to 07/07/09; full list of members (4 pages)
29 July 2009Return made up to 07/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 07/07/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: flat 4 radford house 1 pembridge gardens london W2 4EE (1 page)
14 February 2006Registered office changed on 14/02/06 from: flat 4 radford house 1 pembridge gardens london W2 4EE (1 page)
14 February 2006Director's particulars changed (1 page)
30 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 October 2005Company name changed coconut grove LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed coconut grove LIMITED\certificate issued on 05/10/05 (2 pages)
7 July 2005Incorporation (14 pages)
7 July 2005Incorporation (14 pages)