Company NameMarjason & Associates Limited
Company StatusDissolved
Company Number02656290
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date26 September 2019 (4 years, 7 months ago)
Previous NameStudioland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Laura Anne Marjason-Smyth
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameDavid Victor Marjason
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 days after company formation)
Appointment Duration22 years, 6 months (resigned 15 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Hamfield Close
Oxted
Surrey
RH8 0NG
Secretary NameDavid Victor Marjason
NationalityBritish
StatusResigned
Appointed25 October 1991(3 days after company formation)
Appointment Duration22 years, 6 months (resigned 15 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Hamfield Close
Oxted
Surrey
RH8 0NG
Director NameMr John David Hutchings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 20 October 2009)
RoleChartered Surveyor
Correspondence Address12a Greenlands
Platt
Sevenoaks
Kent
TN15 8LL
Director NameMr Lars Erik Tonkin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 October 1999)
RoleChartered Surveyor
Correspondence Address6 Birchwood Avenue
Tunbridge Wells
Kent
TN4 0UE
Director NameMrs Jean Edith Lilian Marjason
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDownsview
2 Hamfield Close
Oxted
Surrey
RH8 0NG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitemarjasons.co.uk

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

10 at £1Executors Of Estate Of D.v. Marjason
100.00%
Ordinary

Financials

Year2014
Net Worth£6,352
Cash£46,203
Current Liabilities£1,208

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 June 2003Delivered on: 26 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 middlefields pixton way forestdale croydon CR0 9LE fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
26 November 1997Delivered on: 11 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 middlefields pixton way forestdale croydon CR0 9LP and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

26 September 2019Final Gazette dissolved following liquidation (1 page)
26 June 2019Return of final meeting in a members' voluntary winding up (14 pages)
19 December 2018Registered office address changed from Downsview 2 Hamfield Close Oxted Surrey RH8 0NG to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 19 December 2018 (2 pages)
14 December 2018Appointment of a voluntary liquidator (3 pages)
14 December 2018Declaration of solvency (5 pages)
14 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-30
(1 page)
18 October 2018Satisfaction of charge 1 in full (4 pages)
18 October 2018Satisfaction of charge 2 in full (4 pages)
1 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 July 2017Notification of Myles William Austin Marjason-Smyth as a person with significant control on 1 March 2017 (2 pages)
24 July 2017Notification of Myles William Austin Marjason-Smyth as a person with significant control on 1 March 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 June 2016Director's details changed for Miss Laura Anne Marjason on 9 April 2015 (2 pages)
21 June 2016Director's details changed for Miss Laura Anne Marjason on 9 April 2015 (2 pages)
17 April 2016Termination of appointment of Jean Edith Lilian Marjason as a director on 31 December 2015 (1 page)
17 April 2016Termination of appointment of Jean Edith Lilian Marjason as a director on 31 December 2015 (1 page)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
13 June 2014Termination of appointment of David Marjason as a secretary (1 page)
13 June 2014Termination of appointment of David Marjason as a secretary (1 page)
13 June 2014Termination of appointment of David Marjason as a director (1 page)
13 June 2014Termination of appointment of David Marjason as a director (1 page)
12 June 2014Appointment of Miss Laura Anne Marjason as a director (2 pages)
12 June 2014Appointment of Miss Laura Anne Marjason as a director (2 pages)
10 June 2014Appointment of Mrs Jean Edith Lilian Marjason as a director (2 pages)
10 June 2014Appointment of Mrs Jean Edith Lilian Marjason as a director (2 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for David Victor Marjason on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for David Victor Marjason on 26 October 2010 (2 pages)
4 May 2010Termination of appointment of John Hutchings as a director (1 page)
4 May 2010Termination of appointment of John Hutchings as a director (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2007Return made up to 22/10/07; full list of members (2 pages)
31 October 2007Return made up to 22/10/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2006Return made up to 22/10/06; full list of members (2 pages)
24 October 2006Return made up to 22/10/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 November 2002Return made up to 22/10/02; full list of members (7 pages)
28 November 2002Return made up to 22/10/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 November 2001Return made up to 22/10/01; full list of members (7 pages)
12 November 2001Return made up to 22/10/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 March 2001Registered office changed on 19/03/01 from: 98A station road east oxted surrey RH8 0QA (1 page)
19 March 2001Registered office changed on 19/03/01 from: 98A station road east oxted surrey RH8 0QA (1 page)
27 October 2000Return made up to 22/10/00; full list of members (6 pages)
27 October 2000Return made up to 22/10/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 November 1999Ad 01/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 November 1999Ad 01/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 November 1998Return made up to 22/10/98; full list of members (4 pages)
18 November 1998Return made up to 22/10/98; full list of members (4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
20 November 1997Return made up to 22/10/97; no change of members (4 pages)
20 November 1997Return made up to 22/10/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 November 1995Registered office changed on 28/11/95 from: 84, granville road, oxted, surrey, RH8 0BZ. (1 page)
28 November 1995Registered office changed on 28/11/95 from: 84, granville road, oxted, surrey, RH8 0BZ. (1 page)
30 October 1995Return made up to 22/10/95; full list of members (6 pages)
30 October 1995Return made up to 22/10/95; full list of members (6 pages)