Company NameBerrylands Lodge Residents Association Limited
DirectorsSimon Feegrade and Alison Frances Simons
Company StatusActive
Company Number00966006
CategoryPrivate Limited Company
Incorporation Date12 November 1969(54 years, 5 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 NameSimon Feegrade
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(35 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleAssistant Registrar
Country of ResidenceUnited Kingdom
Correspondence Address5 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameMrs Alison Frances Simons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrylands Lodge 2 The Avenue
Surbiton
Surrey
KT5 8JQ
Secretary NameMrs Alison Frances Simons
StatusCurrent
Appointed01 April 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressFlat 4 Berrylands Lodge 2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameMiss Betty Bewick
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 January 1997)
RoleRetired
Correspondence AddressFlat 5 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameMrs Doris May Slatter
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1994)
RoleHousewife
Correspondence AddressFlat 1 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameMiss Alison May Weyers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1996)
RoleClerk
Correspondence AddressFlat 4 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Secretary NameMiss Catherine Louise Gapp
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressFlat 2 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Secretary NameMiss Betty Bewick
NationalityBritish
StatusResigned
Appointed09 November 1994(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1997)
RoleCompany Director
Correspondence AddressFlat 5 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameWinifred Laura Bailey
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1998)
RoleRetired
Correspondence AddressFlat 1 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameJason Lee Ryder Messervy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1997)
RoleSales Manager
Correspondence AddressFlat 6 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameMark John Gullidge
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2001)
RoleHousing Manager
Correspondence AddressFlat 2 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Secretary NameElizabeth Janet Read
NationalityBritish
StatusResigned
Appointed31 May 1997(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressFlat 6 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameMatthew John Simon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 May 2003)
RoleSenior Analyst Programmer
Correspondence Address4 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Director NameIan Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2005)
RoleSalesman
Correspondence AddressFlat 3 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Secretary NameJackie Deacon
NationalityBritish
StatusResigned
Appointed14 May 2003(33 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2015)
RoleManager
Correspondence AddressFlat 5 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ

Location

Registered AddressFlat 4 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £20A. Simons & M. Simons
16.67%
Ordinary
1 at £20I. Parsons & L. Parsons
16.67%
Ordinary
1 at £20Martin Allen
16.67%
Ordinary
1 at £20Mr A. Bone
16.67%
Ordinary
1 at £20S. Feegrade & J. Deacon
16.67%
Ordinary
1 at £20S. Tough
16.67%
Ordinary

Financials

Year2014
Net Worth-£256
Cash£1,448
Current Liabilities£2,104

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 June 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Secretary's details changed for Mrs Alison Frances Simons on 1 April 2015 (1 page)
4 July 2017Secretary's details changed for Mrs Alison Frances Simons on 1 April 2015 (1 page)
3 July 2017Appointment of Mrs Alison Simons as a secretary on 1 April 2015 (2 pages)
3 July 2017Secretary's details changed for Mrs Alison Simons on 1 April 2015 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Appointment of Mrs Alison Simons as a secretary on 1 April 2015 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Secretary's details changed for Mrs Alison Simons on 1 April 2015 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(5 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(5 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Registered office address changed from Flat 5 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ to Flat 4 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Flat 5 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ to Flat 4 Berrylands Lodge 2 the Avenue Surbiton Surrey KT5 8JQ on 14 April 2015 (1 page)
13 April 2015Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page)
13 April 2015Appointment of Mrs Alison Frances Simons as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page)
13 April 2015Appointment of Mrs Alison Frances Simons as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Jackie Deacon as a secretary on 31 March 2015 (1 page)
13 April 2015Appointment of Mrs Alison Frances Simons as a director on 1 April 2015 (2 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(5 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 120
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 120
(5 pages)
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 120
(5 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Simon Feegrade on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Feegrade on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Feegrade on 4 January 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Return made up to 29/12/08; full list of members (6 pages)
7 January 2009Return made up to 29/12/08; full list of members (6 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2007Return made up to 29/12/06; full list of members (9 pages)
15 January 2007Return made up to 29/12/06; full list of members (9 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2004Return made up to 29/12/03; full list of members (9 pages)
28 January 2004Return made up to 29/12/03; full list of members (9 pages)
30 October 2003Registered office changed on 30/10/03 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Registered office changed on 30/10/03 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 29/12/02; full list of members (9 pages)
15 January 2003Return made up to 29/12/02; full list of members (9 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(8 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2001Registered office changed on 06/02/01 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2001Registered office changed on 06/02/01 from: flat 6 berrylands lodge 2 the avenue surbiton surrey KT5 8JQ (1 page)
5 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(8 pages)
5 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Return made up to 29/12/99; full list of members (8 pages)
31 January 2000Return made up to 29/12/99; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
9 June 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
8 January 1997Return made up to 29/12/96; change of members (6 pages)
8 January 1997Return made up to 29/12/96; change of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
11 January 1996Return made up to 29/12/95; change of members (6 pages)
11 January 1996Return made up to 29/12/95; change of members (6 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 November 1995Full accounts made up to 31 March 1995 (8 pages)
12 November 1969Incorporation (14 pages)
12 November 1969Certificate of incorporation (1 page)
12 November 1969Certificate of incorporation (1 page)
12 November 1969Incorporation (14 pages)