Company NameMarshall Survey Associates Limited
DirectorJohn Nils Shelton Agar
Company StatusActive
Company Number03505409
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Nils Shelton Agar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15c Oakcroft Road
Chessington
KT9 1RH
Secretary NameJohn Agar
NationalityBritish
StatusCurrent
Appointed03 December 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleLand Survey
Correspondence Address15c Oakcroft Road
Chessington
KT9 1RH
Director NameAnthony William Marshall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2007)
RoleChartered Land Surveyor
Correspondence Address6 Benfleet Close
Sutton
Surrey
SM1 3SE
Director NameSusan Marshall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2007)
RolePersonal Assistant
Correspondence Address6 Benfleet Close
Sutton
Surrey
SM1 3SE
Secretary NameSusan Marshall
NationalityBritish
StatusResigned
Appointed12 February 1998(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2007)
RolePersonal Assistant
Correspondence Address6 Benfleet Close
Sutton
Surrey
SM1 3SE
Director NameMalcolm Frederick Donald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 May 2002)
RoleLand Surveyor
Correspondence Address2nd Floor
69 Rosebery Avenue
Leighton Buzzard
Bedfordshire
LU7 2RQ
Director NameMr Felice Napolitano
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 January 2019)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPandora House 41-45 Lind Road
Sutton
Surrey
SM1 4PP
Director NameMr Stephen Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Director NameMr Gordon Robert Ingram
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Belvedere Road
London
SE1 8GA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitemsasurvey.com
Telephone020 87703390
Telephone regionLondon

Location

Registered Address15c Oakcroft Road
Chessington
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

12 at £1Stephen Walsh
6.00%
Ordinary
86 at £1Gordon Robert Ingram
43.00%
Ordinary
80 at £1John Nils Shelton Agar
40.00%
Ordinary
22 at £1Felice Napolitano
11.00%
Ordinary

Financials

Year2014
Net Worth£434,093
Cash£90,474
Current Liabilities£337,248

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 Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 November 2019Delivered on: 19 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 August 2007Delivered on: 22 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 December 2023Termination of appointment of Gordon Robert Ingram as a director on 20 October 2023 (1 page)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Director's details changed for Mr John Nils Shelton Agar on 1 March 2020 (2 pages)
30 March 2020Director's details changed for Mr John Nils Shelton Agar on 1 March 2020 (2 pages)
30 March 2020Secretary's details changed for John Agar on 1 March 2020 (1 page)
30 March 2020Change of details for Mr John Nils Shelton Agar as a person with significant control on 1 March 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Pandora House 41-45 Lind Road Sutton SM1 4PP to 15C Oakcroft Road Oakcroft Road Chessington KT9 1RH on 14 January 2020 (1 page)
19 November 2019Registration of charge 035054090002, created on 19 November 2019 (43 pages)
12 November 2019Satisfaction of charge 1 in full (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Purchase of own shares. (3 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
6 February 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 188
(4 pages)
6 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2019Termination of appointment of Felice Napolitano as a director on 25 January 2019 (1 page)
30 January 2019Termination of appointment of Stephen Walsh as a director on 14 December 2018 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 November 2018Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Pandora House 41-45 Lind Road Sutton SM1 4PP on 30 November 2018 (2 pages)
21 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(7 pages)
22 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(7 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(7 pages)
26 February 2015Secretary's details changed for John Agar on 30 January 2015 (1 page)
26 February 2015Secretary's details changed for John Agar on 30 January 2015 (1 page)
25 February 2015Director's details changed for John Agar on 30 January 2015 (2 pages)
25 February 2015Director's details changed for John Agar on 30 January 2015 (2 pages)
25 February 2015Director's details changed for Felice Napolitano on 30 January 2015 (2 pages)
25 February 2015Director's details changed for Felice Napolitano on 30 January 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(7 pages)
7 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
4 June 2013Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Stephen Walsh on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Stephen Walsh on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Stephen Walsh on 1 June 2013 (2 pages)
17 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for John Agar on 30 January 2013 (2 pages)
4 April 2013Secretary's details changed for John Agar on 30 January 2013 (2 pages)
4 April 2013Secretary's details changed for John Agar on 30 January 2013 (2 pages)
4 April 2013Director's details changed for John Agar on 30 January 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Director's details changed for Felice Napolitano on 30 January 2011 (2 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
23 February 2011Director's details changed for Felice Napolitano on 30 January 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Director's details changed for Stephen Walsh on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Stephen Walsh on 21 June 2010 (2 pages)
30 March 2010Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 31/01/09; full list of members (5 pages)
9 March 2009Return made up to 31/01/09; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Registered office changed on 27/10/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
14 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
1 December 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
23 May 2007Return made up to 31/01/07; full list of members (10 pages)
23 May 2007Return made up to 31/01/07; full list of members (10 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 31/01/06; full list of members (9 pages)
5 April 2006Return made up to 31/01/06; full list of members (9 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith 2 carshalton road sutton surrey SM1 4SR (1 page)
21 February 2005Return made up to 31/01/05; full list of members (9 pages)
21 February 2005Return made up to 31/01/05; full list of members (9 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 05/02/04; full list of members (7 pages)
19 February 2004Return made up to 05/02/04; full list of members (7 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
29 March 2001Return made up to 05/02/01; full list of members (7 pages)
29 March 2001Return made up to 05/02/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 June 2000Registered office changed on 16/06/00 from: myrus smith times house throwley way sutton surrey (1 page)
16 June 2000Registered office changed on 16/06/00 from: myrus smith times house throwley way sutton surrey (1 page)
9 May 2000Ad 31/03/00--------- £ si 10@1=10 £ ic 190/200 (2 pages)
9 May 2000Ad 31/03/00--------- £ si 10@1=10 £ ic 190/200 (2 pages)
1 February 2000Return made up to 05/02/00; full list of members (7 pages)
1 February 2000Return made up to 05/02/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Ad 09/11/99--------- £ si 188@1=188 £ ic 2/190 (2 pages)
23 November 1999Ad 09/11/99--------- £ si 188@1=188 £ ic 2/190 (2 pages)
31 March 1999Return made up to 05/02/99; full list of members (6 pages)
31 March 1999Return made up to 05/02/99; full list of members (6 pages)
4 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
25 February 1998Registered office changed on 25/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)