Company NameMarshels Of Farnham Limited
Company StatusActive
Company Number02694426
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jamie Stewart Elstow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(same day as company formation)
RolePainter/Decorator
Country of ResidenceEngland
Correspondence AddressLittle Ffosydd 2 Greenacres
Runfold
Farnham
Surrey
GU10 1QH
Director NameMrs Mandy Jane Elstow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(same day as company formation)
RolePainter/Decorator
Country of ResidenceEngland
Correspondence AddressLittle Ffosydd
2 Greenacres, Runfold
Farnham
Surrey
GU10 1QH
Director NameMr Gary Pickering
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Davids Court
East Station Road
Aldershot
Hampshire
GU12 4NB
Secretary NameMrs Mandy Jane Elstow
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ffosydd
2 Greenacres, Runfold
Farnham
Surrey
GU10 1QH
Director NameMr Tony Carey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(19 years, 1 month after company formation)
Appointment Duration12 months (resigned 02 April 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.marshels.co.uk/
Telephone01252 377714
Telephone regionAldershot

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jamie Stewart Elstow
50.00%
Ordinary
1 at £1Mrs Mandy Jane Elstow
50.00%
Ordinary

Financials

Year2014
Net Worth£99,576
Cash£18
Current Liabilities£320,726

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Change of details for Mr Jamie Stewart Elstow as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Change of details for Mr Jamie Stewart Elstow as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Notification of Mandy Jane Elstow as a person with significant control on 10 August 2020 (2 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Statement of capital following an allotment of shares on 10 March 2018
  • GBP 10
(3 pages)
10 July 2018Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
9 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 April 2013Termination of appointment of Tony Carey as a director (1 page)
11 April 2013Termination of appointment of Tony Carey as a director (1 page)
10 April 2013Termination of appointment of Mandy Elstow as a secretary (1 page)
10 April 2013Termination of appointment of Tony Carey as a director (1 page)
10 April 2013Termination of appointment of Mandy Elstow as a secretary (1 page)
10 April 2013Termination of appointment of Tony Carey as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 April 2011Appointment of Mr Tony Carey as a director (2 pages)
7 April 2011Appointment of Mr Tony Carey as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for Gary Pickering on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mandy Jane Elstow on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gary Pickering on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mandy Jane Elstow on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gary Pickering on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mandy Jane Elstow on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Jamie Stewart Elstow on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jamie Stewart Elstow on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jamie Stewart Elstow on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Registered office changed on 06/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
1 April 2008Return made up to 04/03/08; full list of members (4 pages)
1 April 2008Return made up to 04/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 04/03/06; full list of members (3 pages)
15 March 2006Return made up to 04/03/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(3 pages)
11 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
10 March 2003Return made up to 04/03/03; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 March 2002Return made up to 04/03/02; full list of members (8 pages)
9 March 2002Return made up to 04/03/02; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
14 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Registered office changed on 29/01/00 from: 591 london road sutton surrey SM3 9AG (1 page)
29 January 2000Registered office changed on 29/01/00 from: 591 london road sutton surrey SM3 9AG (1 page)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
11 March 1999Return made up to 04/03/99; full list of members (6 pages)
11 March 1999Return made up to 04/03/99; full list of members (6 pages)
4 February 1999Registered office changed on 04/02/99 from: 17 whitmore green hale,farnham surrey GU9 9AF (1 page)
4 February 1999Registered office changed on 04/02/99 from: 17 whitmore green hale,farnham surrey GU9 9AF (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1998Return made up to 04/03/98; no change of members (4 pages)
11 August 1998Return made up to 04/03/98; no change of members (4 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 April 1997Return made up to 04/03/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 April 1997Return made up to 04/03/97; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 May 1996Return made up to 04/03/96; full list of members (6 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1996Return made up to 04/03/96; full list of members (6 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 August 1995Return made up to 04/03/95; no change of members (4 pages)
7 August 1995Return made up to 04/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)