Moreton
Ongar
Essex
CM5 0JA
Secretary Name | Mrs Tanya Luise Lyall |
---|---|
Status | Current |
Appointed | 28 February 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | No 2 Stable, Nether Hall Farm Church Road Moreton Ongar Essex CM5 0JA |
Director Name | Andrew Doyle |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Doe House Farm Bradfield Dale Sheffield S6 6LE |
Director Name | Mrs Rebecca Louise Doyle |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Stable, Nether Hall Farm Church Road Moreton Ongar Essex CM5 0JA |
Secretary Name | Rebecca Louise Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Stable, Nether Hall Farm Church Road Moreton Ongar Essex CM5 0JA |
Director Name | Mrs Harriet Rose Rouse |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Stable, Nether Hall Farm Church Road Moreton Ongar Essex CM5 0JA |
Website | chezbec.com |
---|---|
Email address | [email protected] |
Telephone | 07 955305341 |
Telephone region | Mobile |
Registered Address | The Stables Hylands Estate London Road Chelmsford CM2 8WQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
1 at £1 | Harriet Rouse 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307 |
Cash | £2,083 |
Current Liabilities | £15,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 March 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
11 July 2017 | Notification of Tanya Luise Lyall as a person with significant control on 28 February 2017 (2 pages) |
11 July 2017 | Cessation of Rebecca Doyle as a person with significant control on 28 February 2017 (1 page) |
11 July 2017 | Cessation of Rebecca Doyle as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Rebecca Doyle as a person with significant control on 28 February 2017 (1 page) |
11 July 2017 | Cessation of Harriet Rose Rouse as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Cessation of Rebecca Doyle as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Tanya Luise Lyall as a person with significant control on 28 February 2017 (2 pages) |
11 July 2017 | Cessation of Harriet Rose Rouse as a person with significant control on 28 February 2017 (1 page) |
8 March 2017 | Amended accounts for a small company made up to 31 January 2017 (4 pages) |
8 March 2017 | Amended accounts for a small company made up to 31 January 2017 (4 pages) |
28 February 2017 | Termination of appointment of Rebecca Louise Doyle as a director on 28 February 2017 (1 page) |
28 February 2017 | Registered 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 2017 | Appointment of Mrs Tanya Luise Lyall as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Harriet Rose Rouse as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mrs Tanya Luise Lyall as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Rebecca Louise Doyle as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Rebecca Louise Doyle as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Registered 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 2017 | Appointment of Mrs Tanya Luise Lyall as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Tanya Luise Lyall as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Rebecca Louise Doyle as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Harriet Rose Rouse as a director on 28 February 2017 (1 page) |
15 February 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
15 February 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
4 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
4 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 October 2013 | Appointment of Mrs Harriet Rose Rouse as a director (2 pages) |
22 October 2013 | Appointment of Mrs Harriet Rose Rouse as a director (2 pages) |
22 October 2013 | Termination of appointment of Andrew Doyle as a director (1 page) |
22 October 2013 | Termination of appointment of Andrew Doyle as a director (1 page) |
25 September 2013 | Registered office address changed from 40 Mount Ephraim Tunbridge Wells Kent TN4 8AU England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 40 Mount Ephraim Tunbridge Wells Kent TN4 8AU England on 25 September 2013 (1 page) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Secretary's details changed for Rebecca Louise Doyle on 3 October 2011 (1 page) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Secretary's details changed for Rebecca Louise Doyle on 3 October 2011 (1 page) |
21 August 2012 | Director's details changed for Andrew Doyle on 3 October 2011 (2 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Andrew Doyle on 3 October 2011 (2 pages) |
21 August 2012 | Director's details changed for Rebecca Louise Doyle on 3 October 2011 (2 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Rebecca Louise Doyle on 3 October 2011 (2 pages) |
21 August 2012 | Secretary's details changed for Rebecca Louise Doyle on 3 October 2011 (1 page) |
21 August 2012 | Director's details changed for Andrew Doyle on 3 October 2011 (2 pages) |
21 August 2012 | Director's details changed for Rebecca Louise Doyle on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE on 3 October 2011 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Rebecca Louise Doyle on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Andrew Doyle on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Andrew Doyle on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Andrew Doyle on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Rebecca Louise Doyle on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Rebecca Louise Doyle on 1 October 2009 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 23 June 2010 (2 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: flat 4 radford house 1 pembridge gardens london W2 4EE (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: flat 4 radford house 1 pembridge gardens london W2 4EE (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 October 2005 | Company name changed coconut grove LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed coconut grove LIMITED\certificate issued on 05/10/05 (2 pages) |
7 July 2005 | Incorporation (14 pages) |
7 July 2005 | Incorporation (14 pages) |