Ockham
Woking
Surrey
GU23 6PA
Director Name | Mr Mark Stephen Grainger |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Banking And Finance |
Country of Residence | England |
Correspondence Address | Oakfield Cottage School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Mrs Janet Fay Hickson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Teacher (Retired) |
Country of Residence | England |
Correspondence Address | Cricketers Cottage School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Mrs Vanessa Clare Francis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 99 Carlton House 19 West Street Epsom Surrey |
Director Name | Mr Peter Whitmore Kenyon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Retired |
Correspondence Address | Westwood House School Lane Ockham Surrey GU23 6PA |
Director Name | Mr Brian Richard Starr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 02 November 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Cottage School Lane Ockham Woking Surrey GU23 6PA |
Secretary Name | Richard William Farrington Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfields School Lane Ockham Surrey GU23 6PA |
Director Name | Jonathan Legg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Ockham Cottage School Lane Ockham Surrey GU23 6PA |
Director Name | Wendy Josephine Lloyd |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1998) |
Role | Housewife |
Correspondence Address | Curleys Cottage School Lane Ockham Woking Surrey GU23 6PA |
Secretary Name | Wendy Josephine Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1997) |
Role | Housewife |
Correspondence Address | Curleys Cottage School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Stephen Chitty |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 October 2001) |
Role | Farmer |
Correspondence Address | School Farm School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Richard John Lloyd |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2001) |
Role | Chartere Surveoyr (Retired) |
Correspondence Address | Curleys Cottage School Lane, Ockham Woking Surrey GU23 6PA |
Secretary Name | David Raymond Hanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE |
Director Name | Maureen Rose Green |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(27 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 2006) |
Role | Housewife |
Correspondence Address | Woodfields School Lane Ockham Surrey GU23 6PA |
Director Name | Lorraine Rosemary Diane Pipe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2005) |
Role | Housewife |
Correspondence Address | Ockham Cottage School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Mrs Janet Fay Hickson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Cricketers Cottage School Lane Ockham Woking GU23 6PA |
Director Name | Gordon Edward Pipe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(30 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ockham Cottage School Ockham Woking Surrey GU23 6PA |
Secretary Name | Mr Brian Richard Starr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(31 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Cottage School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Catherine Belinda James Weed |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | School House School Lane Ockham Woking Surrey GU23 6PA |
Director Name | Richard William Farrington Green |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodfields School Lane Ockham Surrey GU23 6PA |
Director Name | Roger Philip Maude |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(37 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage School Lane Ockham Surrey GU23 6PA |
Director Name | Mrs Lisa Bernadette Forrest |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield School Lane Ockham Woking Surrey GU23 6PA |
Registered Address | Suite 99 Carlton House 19 West St Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,975 |
Cash | £9,395 |
Current Liabilities | £421 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
10 November 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
14 September 2023 | Registered office address changed from Suite 99 Carlton House 19 West Street Epsom Surrey England to Suite 99 Carlton House 19 West St Epsom Surrey KT18 7RL on 14 September 2023 (1 page) |
7 July 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
7 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
14 December 2022 | Appointment of Mrs Vanessa Clare Francis as a director on 8 November 2022 (2 pages) |
14 December 2022 | Termination of appointment of Janet Fay Hickson as a director on 8 November 2022 (1 page) |
13 December 2022 | Registered office address changed from 51 Shottermill Horsham West Sussex RH12 5HJ to Suite 99 Carlton House 19 West Street Epsom Surrey on 13 December 2022 (1 page) |
7 June 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
21 March 2022 | Termination of appointment of Lisa Bernadette Forrest as a director on 16 November 2021 (1 page) |
2 February 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Gordon Edward Pipe as a director on 30 April 2020 (1 page) |
20 May 2020 | Appointment of Mrs Janet Fay Hickson as a director on 1 May 2020 (2 pages) |
26 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
6 February 2019 | Termination of appointment of Roger Philip Maude as a director on 7 November 2018 (1 page) |
6 February 2019 | Appointment of Mr Mark Stephen Grainger as a director on 7 January 2019 (2 pages) |
6 February 2019 | Appointment of Mrs Lisa Bernadette Forrest as a director on 7 January 2019 (2 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
27 November 2017 | Termination of appointment of Brian Richard Starr as a director on 2 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Brian Richard Starr as a director on 2 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Brian Richard Starr as a secretary on 2 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Brian Richard Starr as a secretary on 2 November 2017 (1 page) |
10 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
10 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 November 2016 | Appointment of Mr James Charles Trethowan Francis as a director on 24 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr James Charles Trethowan Francis as a director on 24 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Richard William Farrington Green as a director on 7 July 2016 (1 page) |
4 October 2016 | Termination of appointment of Richard William Farrington Green as a director on 7 July 2016 (1 page) |
20 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 November 2015 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
25 November 2015 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Registered office address changed from Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE to 51 Shottermill Horsham West Sussex RH12 5HJ on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE to 51 Shottermill Horsham West Sussex RH12 5HJ on 21 August 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Termination of appointment of Catherine James Weed as a director (1 page) |
20 October 2011 | Termination of appointment of Catherine James Weed as a director (1 page) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 (19 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 (19 pages) |
18 July 2011 | Appointment of Roger Philip Maude as a director (3 pages) |
18 July 2011 | Appointment of Roger Philip Maude as a director (3 pages) |
28 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
28 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Director's details changed for Gordon Edward Pipe on 26 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Director's details changed for Mr Brian Richard Starr on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gordon Edward Pipe on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Catherine Belinda James Weed on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Catherine Belinda James Weed on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard William Farrington Green on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard William Farrington Green on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Richard Starr on 26 May 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 October 2009 | Director appointed richard william farrington green (2 pages) |
1 October 2009 | Appointment terminated director janet hickson (1 page) |
1 October 2009 | Appointment terminated director janet hickson (1 page) |
1 October 2009 | Director appointed richard william farrington green (2 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (11 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (11 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Return made up to 26/05/08; full list of members (11 pages) |
29 July 2008 | Return made up to 26/05/08; full list of members (11 pages) |
29 July 2008 | Location of register of members (1 page) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 July 2007 | Return made up to 26/05/07; full list of members (13 pages) |
15 July 2007 | Return made up to 26/05/07; full list of members (13 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 July 2006 | Return made up to 26/05/06; no change of members (8 pages) |
12 July 2006 | Return made up to 26/05/06; no change of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 26/05/05; change of members (8 pages) |
22 June 2005 | Return made up to 26/05/05; change of members (8 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
14 September 2004 | Return made up to 26/05/04; full list of members (15 pages) |
14 September 2004 | Return made up to 26/05/04; full list of members (15 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members (13 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members (13 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 July 2002 | Return made up to 26/05/02; full list of members (13 pages) |
22 July 2002 | Return made up to 26/05/02; full list of members (13 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (12 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (12 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 July 2000 | Return made up to 26/05/00; full list of members (12 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 26/05/00; full list of members (12 pages) |
12 July 2000 | New director appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 June 1999 | Return made up to 26/05/99; change of members (6 pages) |
22 June 1999 | Return made up to 26/05/99; change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
31 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: curleys cottage school lane ockham surrey GU23 6PA (1 page) |
17 April 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
17 April 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: curleys cottage school lane ockham surrey GU23 6PA (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 26/05/97; full list of members
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 26/05/97; full list of members
|
26 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (4 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (4 pages) |
28 July 1995 | Return made up to 26/05/95; full list of members
|
28 July 1995 | Return made up to 26/05/95; full list of members
|
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |