Ockley
Dorking
Surrey
RH5 5PN
Director Name | John Edwin Marchington |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Mayes Court Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Robert Douglas Cloutte |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Commercial Artist |
Country of Residence | United Kingdom |
Correspondence Address | Pond House 14 Bax Close Storrington Pulborough West Sussex RH20 4GZ |
Secretary Name | John Edwin Marchington |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayes Court Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Mrs Joan Catherine Cloutte |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 24 January 2011) |
Role | Widow |
Country of Residence | England |
Correspondence Address | Two Chimneys Meadow Road Ashtead Surrey KT21 1QR |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Stuart Russell Cloutte 50.00% Ordinary A |
---|---|
48 at £1 | N.j. Marchington & J.a. Marchington 48.00% Ordinary B |
1 at £1 | John Edwin Marchington 1.00% Ordinary B |
1 at £1 | Mrs J.c. Marchington 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,626 |
Cash | £13,674 |
Current Liabilities | £11,576 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 February 1960 | Delivered on: 9 March 1960 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Land in kennel lane fetcham, surrey title sy 238211. Outstanding |
---|---|
11 September 1959 | Delivered on: 2 October 1959 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: Milcot, the glade, fetcham, surrey (title no sy 83809). Outstanding |
7 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
2 February 2022 | Director's details changed for Robert Douglas Cloutte on 31 December 2021 (2 pages) |
2 February 2022 | Director's details changed for Robert Douglas Cloutte on 2 February 2022 (2 pages) |
25 January 2022 | Director's details changed for John Edwin Marchington on 31 December 2021 (2 pages) |
26 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 June 2016 | Director's details changed for Janet Christine Marchington on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for John Edwin Marchington on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Janet Christine Marchington on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for John Edwin Marchington on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for John Edwin Marchington on 28 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for John Edwin Marchington on 28 June 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 January 2015 | Director's details changed for Robert Douglas Cloutte on 31 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Robert Douglas Cloutte on 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Joan Cloutte as a director (1 page) |
16 January 2012 | Termination of appointment of Joan Cloutte as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 March 2011 | Registered office address changed from Fownhope Childs Hall Road Great Bookham Leatherhead Surrey KT23 3QG on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Fownhope Childs Hall Road Great Bookham Leatherhead Surrey KT23 3QG on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Fownhope Childs Hall Road Great Bookham Leatherhead Surrey KT23 3QG on 8 March 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
23 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 January 2010 | Director's details changed for Robert Douglas Cloutte on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Robert Douglas Cloutte on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Janet Christine Marchington on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Robert Douglas Cloutte on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Janet Christine Marchington on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Edwin Marchington on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for John Edwin Marchington on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Edwin Marchington on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Joan Catherine Cloutte on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Joan Catherine Cloutte on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Joan Catherine Cloutte on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Janet Christine Marchington on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
18 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
21 November 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
25 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
9 December 2004 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
9 December 2004 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
31 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
31 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
12 January 2004 | Return made up to 31/12/03; no change of members
|
12 January 2004 | Return made up to 31/12/03; no change of members
|
15 May 2003 | Registered office changed on 15/05/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
14 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: haybarn house 118 south street dorking,surrey RH4 2EZ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: haybarn house 118 south street dorking,surrey RH4 2EZ (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
2 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (9 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (9 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 January 1983 | Accounts made up to 31 July 1982 (5 pages) |
15 January 1983 | Annual return made up to 31/12/82 (4 pages) |
15 January 1983 | Annual return made up to 31/12/82 (4 pages) |
15 January 1983 | Accounts made up to 31 July 1982 (5 pages) |
31 December 1980 | Accounts made up to 31 July 1980 (4 pages) |
31 December 1980 | Accounts made up to 31 July 1980 (4 pages) |