Runfold
Farnham
Surrey
GU10 1QH
Director Name | Mrs Mandy Jane Elstow |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(same day as company formation) |
Role | Painter/Decorator |
Country of Residence | England |
Correspondence Address | Little Ffosydd 2 Greenacres, Runfold Farnham Surrey GU10 1QH |
Director Name | Mr Gary Pickering |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saint Davids Court East Station Road Aldershot Hampshire GU12 4NB |
Secretary Name | Mrs Mandy Jane Elstow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ffosydd 2 Greenacres, Runfold Farnham Surrey GU10 1QH |
Director Name | Mr Tony Carey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(19 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 02 April 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.marshels.co.uk/ |
---|---|
Telephone | 01252 377714 |
Telephone region | Aldershot |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jamie Stewart Elstow 50.00% Ordinary |
---|---|
1 at £1 | Mrs Mandy Jane Elstow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,576 |
Cash | £18 |
Current Liabilities | £320,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Change of details for Mr Jamie Stewart Elstow as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Jamie Stewart Elstow as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Notification of Mandy Jane Elstow as a person with significant control on 10 August 2020 (2 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 10 March 2018
|
10 July 2018 | Registered 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 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Termination of appointment of Tony Carey as a director (1 page) |
11 April 2013 | Termination of appointment of Tony Carey as a director (1 page) |
10 April 2013 | Termination of appointment of Mandy Elstow as a secretary (1 page) |
10 April 2013 | Termination of appointment of Tony Carey as a director (1 page) |
10 April 2013 | Termination of appointment of Mandy Elstow as a secretary (1 page) |
10 April 2013 | Termination of appointment of Tony Carey as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Appointment of Mr Tony Carey as a director (2 pages) |
7 April 2011 | Appointment of Mr Tony Carey as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Gary Pickering on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mandy Jane Elstow on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gary Pickering on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mandy Jane Elstow on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gary Pickering on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mandy Jane Elstow on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Jamie Stewart Elstow on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jamie Stewart Elstow on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Jamie Stewart Elstow on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
6 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
1 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members
|
11 March 2005 | Return made up to 04/03/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (8 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 March 2001 | Return made up to 04/03/01; full list of members
|
14 March 2001 | Return made up to 04/03/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2000 | Return made up to 04/03/00; full list of members
|
9 March 2000 | Return made up to 04/03/00; full list of members
|
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 591 london road sutton surrey SM3 9AG (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 591 london road sutton surrey SM3 9AG (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 17 whitmore green hale,farnham surrey GU9 9AF (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 17 whitmore green hale,farnham surrey GU9 9AF (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 August 1998 | Return made up to 04/03/98; no change of members (4 pages) |
11 August 1998 | Return made up to 04/03/98; no change of members (4 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 April 1997 | Return made up to 04/03/97; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 April 1997 | Return made up to 04/03/97; no change of members (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 May 1996 | Return made up to 04/03/96; full list of members (6 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Return made up to 04/03/96; full list of members (6 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 August 1995 | Return made up to 04/03/95; no change of members (4 pages) |
7 August 1995 | Return made up to 04/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |