Company NameMarlborough Gardens(East)(Surbiton)Residents Association Limited
Company StatusActive
Company Number00744566
CategoryPrivate Limited Company
Incorporation Date19 December 1962(61 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Durrant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(30 years, 3 months after company formation)
Appointment Duration31 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Secretary NameSusan Durrant
NationalityBritish
StatusCurrent
Appointed28 August 1996(33 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameAmy Patten
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameJanet Mary Rosser
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameRachel Elizabeth Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleHealer
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Neil Dunnicliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1993)
RoleEditor - Publishing Company
Correspondence Address3 Marlborough Gardens
Surbiton
Surrey
KT6 6NF
Director NameBarbara Elizabeth Roberts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMrs Wendy Jean Rolfe
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration21 years, 12 months (resigned 23 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameMr Christopher Charles Stevens
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 1997)
RoleRetired
Correspondence Address14 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Secretary NameBarbara Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMark Christopher Pollard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 April 2000)
RoleEditor
Correspondence Address3 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameAnthony James Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2004)
RoleRetired
Correspondence Address48 Leavesden Road
Weybridge
Surrey
KT13 9BX
Director NameAlan Thomas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 April 2002)
RoleAccountant
Correspondence Address6 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameAudrey Mary Charsley Jamieson
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2007)
RoleRetired
Correspondence Address2 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF
Director NameDavid John Butler
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(41 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTyddyn Meicl
Lon Pant Llanfaglan
Caernarvon
Gwynedd
LL54 5RH
Wales
Director NameHugh McNeil Leslie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(44 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Marlborough Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NF

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Christopher Charles Stevens
7.14%
Ordinary
1 at £10David Batki-braun & Eva Maria Batki-braun & Gabriel Estaban Batki-braun
7.14%
Ordinary
1 at £10David John Butler & Jean Patricia Butler
7.14%
Ordinary
1 at £10Edith Elisabeth Passingham
7.14%
Ordinary
1 at £10Hugh Mcneil Leslie
7.14%
Ordinary
1 at £10Jacqueline Collete Lelong-sabri & Ziad Sabri
7.14%
Ordinary
1 at £10Joyce Audinwood Jones
7.14%
Ordinary
1 at £10Moria Catherine Hudson
7.14%
Ordinary
1 at £10Rachel Elizabeth Green
7.14%
Ordinary
1 at £10Sharon Margaret Thapar & Vineet Thapar
7.14%
Ordinary
1 at £10Shirley Margaret Koster
7.14%
Ordinary
1 at £10Subha Roy
7.14%
Ordinary
1 at £10Susan Durrant
7.14%
Ordinary
1 at £10Wendy Jean Rolfe
7.14%
Ordinary

Financials

Year2014
Turnover£260
Net Worth£140
Current Liabilities£22

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

31 August 2023Termination of appointment of Janet Mary Rosser as a director on 10 June 2023 (1 page)
31 August 2023Appointment of Ms Emma Caroline Bushell as a director on 10 June 2023 (2 pages)
31 August 2023Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 338 Hook Road Chessington Surrey KT9 1NU on 31 August 2023 (1 page)
27 May 2023Second filing of Confirmation Statement dated 9 May 2023 (4 pages)
9 May 2023Confirmation statement made on 4 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/05/23
(6 pages)
13 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
11 October 2022Director's details changed for Susan Durrant on 10 October 2022 (2 pages)
11 October 2022Secretary's details changed for Susan Durrant on 10 October 2022 (1 page)
3 October 2022Termination of appointment of Hugh Mcneil Leslie as a director on 3 September 2022 (1 page)
29 September 2022Appointment of Amy Patten as a director on 3 September 2022 (2 pages)
29 September 2022Appointment of Rachel Elizabeth Taylor as a director on 3 September 2022 (2 pages)
29 September 2022Appointment of Janet Mary Rosser as a director on 3 September 2022 (2 pages)
23 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
7 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
7 December 2021Termination of appointment of David John Butler as a director on 28 September 2021 (1 page)
14 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
18 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
8 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
9 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 140
(7 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 140
(7 pages)
19 February 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
19 February 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 140
(7 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 140
(7 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 140
(7 pages)
5 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
5 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 140
(7 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 140
(7 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 140
(7 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
4 March 2014Termination of appointment of Wendy Rolfe as a director (1 page)
4 March 2014Termination of appointment of Wendy Rolfe as a director (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
19 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
11 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
21 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
7 May 2010Director's details changed for Susan Durrant on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Wendy Jean Rolfe on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Susan Durrant on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Susan Durrant on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Hugh Mcneil Leslie on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
7 May 2010Director's details changed for Mrs Wendy Jean Rolfe on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
7 May 2010Director's details changed for Hugh Mcneil Leslie on 4 May 2010 (2 pages)
7 May 2010Director's details changed for David John Butler on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Wendy Jean Rolfe on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Hugh Mcneil Leslie on 4 May 2010 (2 pages)
7 May 2010Director's details changed for David John Butler on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
7 May 2010Director's details changed for David John Butler on 4 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
5 May 2009Return made up to 04/05/09; full list of members (10 pages)
5 May 2009Return made up to 04/05/09; full list of members (10 pages)
13 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
13 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
7 May 2008Return made up to 04/05/08; full list of members (11 pages)
7 May 2008Return made up to 04/05/08; full list of members (11 pages)
16 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
1 June 2007Return made up to 04/05/07; no change of members (8 pages)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 04/05/07; no change of members (8 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
11 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 May 2005Return made up to 04/05/05; no change of members (8 pages)
24 May 2005Return made up to 04/05/05; no change of members (8 pages)
24 March 2005Full accounts made up to 31 October 2004 (9 pages)
24 March 2005Full accounts made up to 31 October 2004 (9 pages)
5 August 2004Full accounts made up to 31 October 2003 (9 pages)
5 August 2004Full accounts made up to 31 October 2003 (9 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Return made up to 04/05/04; full list of members (10 pages)
2 July 2004Return made up to 04/05/04; full list of members (10 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Return made up to 04/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Return made up to 04/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 31 October 2002 (9 pages)
6 May 2003Full accounts made up to 31 October 2002 (9 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
17 June 2002Return made up to 04/05/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 2002Return made up to 04/05/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Full accounts made up to 31 October 2001 (7 pages)
5 March 2002Full accounts made up to 31 October 2001 (7 pages)
11 June 2001Return made up to 04/05/01; full list of members (9 pages)
11 June 2001Return made up to 04/05/01; full list of members (9 pages)
8 March 2001Full accounts made up to 31 October 2000 (9 pages)
8 March 2001Full accounts made up to 31 October 2000 (9 pages)
1 June 2000Director resigned (1 page)
1 June 2000Return made up to 04/05/00; no change of members (5 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 04/05/00; no change of members (5 pages)
1 June 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 October 1999 (9 pages)
28 March 2000Full accounts made up to 31 October 1999 (9 pages)
28 May 1999Return made up to 04/05/99; change of members (6 pages)
28 May 1999Full accounts made up to 31 October 1998 (10 pages)
28 May 1999Full accounts made up to 31 October 1998 (10 pages)
28 May 1999Return made up to 04/05/99; change of members (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 31 October 1997 (9 pages)
21 July 1998Full accounts made up to 31 October 1997 (9 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
23 May 1997Return made up to 04/05/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 October 1996 (10 pages)
23 May 1997Full accounts made up to 31 October 1996 (10 pages)
23 May 1997Return made up to 04/05/97; no change of members (4 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
19 May 1996Full accounts made up to 31 October 1995 (8 pages)
19 May 1996Return made up to 04/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1996Return made up to 04/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1996Full accounts made up to 31 October 1995 (8 pages)
22 May 1995Return made up to 04/05/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
22 May 1995Return made up to 04/05/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
19 December 1962Incorporation (13 pages)