West Byfleet
Surrey
KT14 6SD
Director Name | David Victor Marjason |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Hamfield Close Oxted Surrey RH8 0NG |
Secretary Name | David Victor Marjason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Hamfield Close Oxted Surrey RH8 0NG |
Director Name | Mr John David Hutchings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 20 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 12a Greenlands Platt Sevenoaks Kent TN15 8LL |
Director Name | Mr Lars Erik Tonkin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 02 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 6 Birchwood Avenue Tunbridge Wells Kent TN4 0UE |
Director Name | Mrs Jean Edith Lilian Marjason |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Downsview 2 Hamfield Close Oxted Surrey RH8 0NG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | marjasons.co.uk |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
10 at £1 | Executors Of Estate Of D.v. Marjason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,352 |
Cash | £46,203 |
Current Liabilities | £1,208 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 June 2003 | Delivered 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 1997 | Delivered 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 |
26 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
19 December 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
14 December 2018 | Declaration of solvency (5 pages) |
14 December 2018 | Resolutions
|
18 October 2018 | Satisfaction of charge 1 in full (4 pages) |
18 October 2018 | Satisfaction of charge 2 in full (4 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of Myles William Austin Marjason-Smyth as a person with significant control on 1 March 2017 (2 pages) |
24 July 2017 | Notification of Myles William Austin Marjason-Smyth as a person with significant control on 1 March 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 June 2016 | Director's details changed for Miss Laura Anne Marjason on 9 April 2015 (2 pages) |
21 June 2016 | Director's details changed for Miss Laura Anne Marjason on 9 April 2015 (2 pages) |
17 April 2016 | Termination of appointment of Jean Edith Lilian Marjason as a director on 31 December 2015 (1 page) |
17 April 2016 | Termination of appointment of Jean Edith Lilian Marjason as a director on 31 December 2015 (1 page) |
2 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 June 2014 | Termination of appointment of David Marjason as a secretary (1 page) |
13 June 2014 | Termination of appointment of David Marjason as a secretary (1 page) |
13 June 2014 | Termination of appointment of David Marjason as a director (1 page) |
13 June 2014 | Termination of appointment of David Marjason as a director (1 page) |
12 June 2014 | Appointment of Miss Laura Anne Marjason as a director (2 pages) |
12 June 2014 | Appointment of Miss Laura Anne Marjason as a director (2 pages) |
10 June 2014 | Appointment of Mrs Jean Edith Lilian Marjason as a director (2 pages) |
10 June 2014 | Appointment of Mrs Jean Edith Lilian Marjason as a director (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for David Victor Marjason on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for David Victor Marjason on 26 October 2010 (2 pages) |
4 May 2010 | Termination of appointment of John Hutchings as a director (1 page) |
4 May 2010 | Termination of appointment of John Hutchings as a director (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 98A station road east oxted surrey RH8 0QA (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 98A station road east oxted surrey RH8 0QA (1 page) |
27 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 November 1999 | Return made up to 22/10/99; full list of members
|
17 November 1999 | Ad 01/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 November 1999 | Return made up to 22/10/99; full list of members
|
17 November 1999 | Ad 01/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 November 1998 | Return made up to 22/10/98; full list of members (4 pages) |
18 November 1998 | Return made up to 22/10/98; full list of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 November 1996 | Return made up to 22/10/96; no change of members
|
5 November 1996 | Return made up to 22/10/96; no change of members
|
26 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 84, granville road, oxted, surrey, RH8 0BZ. (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 84, granville road, oxted, surrey, RH8 0BZ. (1 page) |
30 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |