Leatherhead
Surrey
KT22 8BZ
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr John Graham Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Benjamin Duncan Hall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough TS2 1AE |
Director Name | Mrs Jennifer Clelland Myddleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrens Way Guildford Road, Effingham Leatherhead Surrey KT24 5QE |
Registered Address | Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Douglas John Myddleton 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Clelland Myddleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,418 |
Cash | £598 |
Current Liabilities | £207,500 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
31 March 2017 | Delivered on: 3 April 2017 Persons entitled: Maven Capital (Douglas House Glasgow) LP Classification: A registered charge Outstanding |
---|
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE on 3 May 2023 (1 page) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
23 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 April 2017 | Registration of charge 063011220001, created on 31 March 2017 (21 pages) |
3 April 2017 | Registration of charge 063011220001, created on 31 March 2017 (21 pages) |
25 November 2016 | Micro company accounts made up to 31 July 2016 (3 pages) |
25 November 2016 | Micro company accounts made up to 31 July 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 July 2014 | Director's details changed for Mr Graham John Brooker on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Graham John Brooker on 30 July 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Mr Douglas John Myddleton on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Douglas John Myddleton on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
25 June 2013 | Appointment of Mr Benjamin Duncan Hall as a director (2 pages) |
25 June 2013 | Appointment of Mr Benjamin Duncan Hall as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Mr Graham John Brooker as a director (2 pages) |
15 April 2011 | Appointment of Mr Graham John Brooker as a director (2 pages) |
14 April 2011 | Termination of appointment of Jennifer Myddleton as a director (1 page) |
14 April 2011 | Termination of appointment of Jennifer Myddleton as a director (1 page) |
8 April 2011 | Company name changed ockham LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed ockham LIMITED\certificate issued on 08/04/11
|
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 21 st. Thomas street bristol BS1 6JS (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 21 st. Thomas street bristol BS1 6JS (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |