CHANDLER RAY LIMITED

Register to unlock more data on OkredoRegister

CHANDLER RAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08499806

Incorporation date

23/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 West Street, Buckingham, Buckinghamshire MK18 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/04/2025
Director's details changed for Ms Diana Sharon Davis on 2025-04-24
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/06/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon20/04/2017
Director's details changed for Mr Christopher Henry Morgan Chandler on 2017-04-19
dot icon20/04/2017
Director's details changed for Diana Sharon Davis on 2017-04-19
dot icon09/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/06/2016
Sub-division of shares on 2016-04-22
dot icon07/06/2016
Sub-division of shares on 2016-04-22
dot icon06/06/2016
Change of share class name or designation
dot icon02/06/2016
Resolutions
dot icon07/04/2016
Termination of appointment of Rosie Bamford as a director on 2015-09-07
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/01/2015
Accounts for a dormant company made up to 2013-11-30
dot icon23/01/2015
Current accounting period shortened from 2014-04-30 to 2013-11-30
dot icon10/11/2014
Registration of charge 084998060001, created on 2014-11-03
dot icon10/10/2014
Appointment of Rosie Bamford as a director on 2014-09-29
dot icon27/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon21/10/2013
Appointment of Diana Sharon Davis as a director
dot icon16/09/2013
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 2013-09-16
dot icon23/04/2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-04-23
dot icon23/04/2013
Appointment of Mr Christopher Henry Morgan Chandler as a director
dot icon23/04/2013
Termination of appointment of John Cowdry as a director
dot icon23/04/2013
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon23/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
179.44K
-
0.00
37.46K
-
2022
12
200.61K
-
0.00
50.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
23/04/2013 - 23/04/2013
1148
Bamford, Rosie
Director
29/09/2014 - 07/09/2015
1
Cowdry, John Jeremy Arthur
Director
23/04/2013 - 23/04/2013
1755
Mr Christopher Henry Morgan Chandler
Director
23/04/2013 - Present
1
Davis, Diana Sharon
Director
11/09/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHANDLER RAY LIMITED

CHANDLER RAY LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at 22 West Street, Buckingham, Buckinghamshire MK18 1HG. There are currently 2 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 CHANDLER RAY LIMITED?

toggle

CHANDLER RAY LIMITED is currently Active. It was registered on 23/04/2013 .

Where is CHANDLER RAY LIMITED located?

toggle

CHANDLER RAY LIMITED is registered at 22 West Street, Buckingham, Buckinghamshire MK18 1HG.

What does CHANDLER RAY LIMITED do?

toggle

CHANDLER RAY LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHANDLER RAY LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2024-11-30.