Company NameAbbeylands (Weybridge) Residents Association Limited
Company StatusActive
Company Number00949581
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Lorne Barlow Anderson
NationalityBritish
StatusCurrent
Appointed04 December 2007(38 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbeylands
Weybridge
Surrey
KT13 0UB
Director NameMs Silvia Ann Field
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Abbeylands Cobbetts Hill
Weybridge
KT13 0UB
Director NameMrs Susila Velusami
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(48 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameDr Othimalaigounder Velusami
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameMrs Mary Rosalind Carnegy-Potts
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration7 years (resigned 19 January 1999)
RoleCompany Director
Correspondence Address1 Abbeylands
Director NameMr John Morton Goff
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Heronry
Walton On Thames
Surrey
KT12 5AT
Director NameMr Lorne Barlow Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 19 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbeylands
Weybridge
Surrey
KT13 0UB
Secretary NameMr Lorne Barlow Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbeylands
Weybridge
Surrey
KT13 0UB
Director NameDharam Paul Sharma
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(29 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2006)
RoleMed Bio (Retired)
Correspondence Address6 Abbeylands
Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameMr Michael John White
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(29 years, 9 months after company formation)
Appointment Duration14 years (resigned 10 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbeylands
Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed07 November 2001(32 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMr Lorne Barlow Anderson
NationalityBritish
StatusResigned
Appointed21 April 2005(36 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbeylands
Weybridge
Surrey
KT13 0UB
Director NameMrs Catherine Mary Reid
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(39 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed18 December 2002(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2005)
Correspondence Address16 Shepperton Marina
Felix Lane
Shepperton
Middlesex
TW17 8NJ
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 2006(36 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2006)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2006(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2007)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered Address3 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £10Ann Field
16.67%
Ordinary
1 at £10Anna Sestili
16.67%
Ordinary
1 at £10Faisal Jamali
16.67%
Ordinary
1 at £10James Reid & Catherine Reid
16.67%
Ordinary
1 at £10John Vosser & Gisela Vosser
16.67%
Ordinary
1 at £10Lorne Anderson
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
21 July 2020Appointment of Dr Othimalaigounder Velusami as a director on 21 July 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
19 June 2017Termination of appointment of Lorne Barlow Anderson as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Lorne Barlow Anderson as a director on 19 June 2017 (1 page)
15 June 2017Appointment of Mrs Susila Velusami as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mrs Susila Velusami as a director on 15 June 2017 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 August 2016Appointment of Ms Silvia Ann Field as a director on 13 August 2016 (2 pages)
15 August 2016Appointment of Ms Silvia Ann Field as a director on 13 August 2016 (2 pages)
14 August 2016Termination of appointment of Catherine Mary Reid as a director on 13 August 2016 (1 page)
14 August 2016Termination of appointment of Catherine Mary Reid as a director on 13 August 2016 (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 60
(6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 60
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 60
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 60
(6 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 60
(6 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 60
(6 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 January 2013Termination of appointment of Michael White as a director (1 page)
21 January 2013Termination of appointment of Michael White as a director (1 page)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2010Director's details changed for Mr Lorne Barlow Anderson on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Lorne Barlow Anderson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael John White on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael John White on 31 December 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Director's change of particulars / catherine reid / 05/04/2008 (1 page)
2 January 2009Director's change of particulars / catherine reid / 05/04/2008 (1 page)
16 April 2008Director appointed mrs catherine mary reid (1 page)
16 April 2008Director appointed mrs catherine mary reid (1 page)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Registered office changed on 04/01/08 from: 79 new cavendish street london W1W 6XB (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Registered office changed on 04/01/08 from: 79 new cavendish street london W1W 6XB (1 page)
4 January 2008Location of debenture register (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
11 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
28 November 2006Secretary resigned (1 page)
26 July 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 July 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 April 2006Return made up to 31/12/05; full list of members (4 pages)
28 April 2006Return made up to 31/12/05; full list of members (4 pages)
17 March 2006Registered office changed on 17/03/06 from: alan james and co shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: alan james and co shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
15 June 2005Return made up to 31/12/04; full list of members (4 pages)
15 June 2005Return made up to 31/12/04; full list of members (4 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
20 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Accounting reference date extended from 25/03/03 to 31/03/03 (1 page)
22 April 2003Return made up to 31/12/02; full list of members (9 pages)
22 April 2003Return made up to 31/12/02; full list of members (9 pages)
16 April 2003Registered office changed on 16/04/03 from: 170 dorset road london SW19 3EF (1 page)
16 April 2003Registered office changed on 16/04/03 from: 170 dorset road london SW19 3EF (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
22 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
8 January 2002Registered office changed on 08/01/02 from: flat 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page)
8 January 2002Registered office changed on 08/01/02 from: flat 3 abbeylands cobbetts hill weybridge surrey KT13 0UB (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 January 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
7 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
7 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
8 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
12 January 1998Accounts for a dormant company made up to 25 March 1997 (1 page)
12 January 1998Return made up to 31/12/97; change of members (6 pages)
12 January 1998Return made up to 31/12/97; change of members (6 pages)
12 January 1998Accounts for a dormant company made up to 25 March 1997 (1 page)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
9 January 1997Accounts for a dormant company made up to 25 March 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 25 March 1996 (1 page)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
24 January 1996Accounts for a dormant company made up to 25 March 1995 (1 page)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Accounts for a dormant company made up to 25 March 1995 (1 page)
10 March 1969Incorporation (13 pages)
10 March 1969Incorporation (13 pages)