Company NameRydens Court(Surbiton)Residents Association,Limited
DirectorsGraeme Mark Lipman and George Contopoulous
Company StatusActive
Company Number01165429
CategoryPrivate Limited Company
Incorporation Date2 April 1974(50 years, 1 month 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

Secretary NameMr Paul Barry Wells
StatusCurrent
Appointed01 August 2011(37 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1 Chessington Business Centre Cox Lane
Chessington
KT9 1SD
Director NameMr Graeme Mark Lipman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2013(39 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressSuite 1 Chessington Business Centre Cox Lane
Chessington
KT9 1SD
Director NameGeorge Contopoulous
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGreek
StatusCurrent
Appointed02 November 2013(39 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 1 Chessington Business Centre Cox Lane
Chessington
KT9 1SD
Director NameMr Frederick Thomas Boots
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 1994)
RolePostal Official
Correspondence Address4 Rydens Court
Surbiton
Surrey
KT6 4TG
Director NameMr Charles Beech Mills
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 May 2000)
RoleSecretary
Correspondence Address9 Rydens Court
Surbiton
Surrey
KT6 4TG
Director NameMr John David Smith
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(17 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 July 2012)
RoleOffice Manager (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address11 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NameMr John David Thompson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(17 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 July 2007)
RoleEngineer (Retired)
Correspondence Address3 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Secretary NameMr Charles Beech Mills
NationalityBritish
StatusResigned
Appointed27 August 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address9 Rydens Court
Surbiton
Surrey
KT6 4TG
Director NameGraham Mark Addicott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(26 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 25 July 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Secretary NameGraham Mark Addicott
NationalityBritish
StatusResigned
Appointed10 May 2000(26 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NamePeter Roderick Hugh Burnard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(31 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NameEleanor Ruth Corran
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NameMr Anthony Patrick Lunn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2013)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rydens Court
Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NameMs Ana Paula Martins Da Silva
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed25 July 2011(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address8 Rydens Court 43 Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NameMr Roger John Partridge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(37 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rydens Court
43 Adelaide Road
Surbiton
Surrey
KT6 4TG
Director NameMs Denita Marie Carmen Whitelock
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(41 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2018)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMr Chris Soar
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(45 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD

Location

Registered AddressSuite 1 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £250A. Schmit
8.33%
Ordinary
1 at £250Ana Paula Martins Da Silva
8.33%
Ordinary
1 at £250George Phitiou Contopoulos & Carolyn Stephanie Contopoulous
8.33%
Ordinary
1 at £250June Eleanor Dawson
8.33%
Ordinary
1 at £250Michael John Courtney Higley
8.33%
Ordinary
1 at £250Miriam Smith & John David Smith
8.33%
Ordinary
1 at £250Mr Anthony Patrick Lunn
8.33%
Ordinary
1 at £250Mr Anthony William Layzell
8.33%
Ordinary
1 at £250Mr Frederick Thomas Boots
8.33%
Ordinary
1 at £250Mr John David Thompson
8.33%
Ordinary
1 at £250Mr Roger John Partridge
8.33%
Ordinary
1 at £250S.d. Sadighi & M.b. Sadighi
8.33%
Ordinary

Financials

Year2014
Net Worth£3,000

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

13 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 August 2022Compulsory strike-off action has been discontinued (1 page)
11 August 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Termination of appointment of Anthony Patrick Lunn as a director on 6 April 2022 (1 page)
24 March 2022Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Suite 1 Chessington Business Centre Cox Lane Chessington KT9 1SD on 24 March 2022 (1 page)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 July 2021Termination of appointment of Chris Soar as a director on 1 July 2021 (1 page)
7 July 2021Appointment of Mr Anthony Patrick Lunn as a director on 1 July 2021 (2 pages)
9 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 April 2019Appointment of Mr Chris Soar as a director on 10 April 2019 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
13 February 2018Termination of appointment of Denita Marie Carmen Whitelock as a director on 9 February 2018 (1 page)
13 February 2018Termination of appointment of Roger John Partridge as a director on 9 February 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 March 2016Appointment of Ms Denita Marie Carmen Whitelock as a director on 26 August 2015 (2 pages)
19 March 2016Appointment of Ms Denita Marie Carmen Whitelock as a director on 26 August 2015 (2 pages)
2 October 2015Termination of appointment of Ana Paula Martins Da Silva as a director on 1 September 2015 (1 page)
2 October 2015Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Ana Paula Martins Da Silva as a director on 1 September 2015 (1 page)
2 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,000
(7 pages)
2 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,000
(7 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 October 2014Appointment of George Contopoulous as a director on 2 November 2013 (2 pages)
8 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(7 pages)
8 October 2014Appointment of George Contopoulous as a director on 2 November 2013 (2 pages)
8 October 2014Appointment of George Contopoulous as a director on 2 November 2013 (2 pages)
8 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(7 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 November 2013Appointment of Mr Graeme Mark Lipman as a director (2 pages)
29 November 2013Appointment of Mr Graeme Mark Lipman as a director (2 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,000
(5 pages)
6 September 2013Termination of appointment of Anthony Lunn as a director (1 page)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,000
(5 pages)
6 September 2013Termination of appointment of Anthony Lunn as a director (1 page)
3 July 2013Registered office address changed from C/O C O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O C O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O C O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 3 July 2013 (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Peter Burnard as a director (1 page)
13 September 2012Termination of appointment of John Smith as a director (1 page)
13 September 2012Termination of appointment of John Smith as a director (1 page)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Peter Burnard as a director (1 page)
19 December 2011Appointment of Mr Roger John Partridge as a director (2 pages)
19 December 2011Appointment of Mr Roger John Partridge as a director (2 pages)
25 August 2011Termination of appointment of Graham Addicott as a secretary (1 page)
25 August 2011Registered office address changed from 12 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG on 25 August 2011 (1 page)
25 August 2011Appointment of Mr Paul Barry Wells as a secretary (1 page)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
25 August 2011Termination of appointment of Graham Addicott as a secretary (1 page)
25 August 2011Appointment of Mr Paul Barry Wells as a secretary (1 page)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
25 August 2011Registered office address changed from 12 Rydens Court Adelaide Road Surbiton Surrey KT6 4TG on 25 August 2011 (1 page)
16 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 July 2011Appointment of Ana Paula Martins Da Silva as a director (3 pages)
28 July 2011Termination of appointment of Graham Addicott as a director (2 pages)
28 July 2011Appointment of Ana Paula Martins Da Silva as a director (3 pages)
28 July 2011Termination of appointment of Graham Addicott as a director (2 pages)
24 May 2011Appointment of Mr Anthony Patrick Lunn as a director (2 pages)
24 May 2011Appointment of Mr Anthony Patrick Lunn as a director (2 pages)
11 May 2011Termination of appointment of Eleanor Corran as a director (1 page)
11 May 2011Termination of appointment of Eleanor Corran as a director (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 September 2010Director's details changed for Mister John David Smith on 11 August 2010 (2 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Mister John David Smith on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Graham Mark Addicott on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Roderick Hugh Burnard on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Roderick Hugh Burnard on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Eleanor Ruth Corran on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Eleanor Ruth Corran on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Graham Mark Addicott on 11 August 2010 (2 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 August 2009Return made up to 11/08/09; full list of members (9 pages)
17 August 2009Return made up to 11/08/09; full list of members (9 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Return made up to 11/08/08; full list of members (9 pages)
19 August 2008Return made up to 11/08/08; full list of members (9 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 September 2007Return made up to 11/08/07; no change of members (8 pages)
8 September 2007Return made up to 11/08/07; no change of members (8 pages)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
20 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Return made up to 11/08/06; full list of members (13 pages)
11 September 2006Return made up to 11/08/06; full list of members (13 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2005Return made up to 11/08/05; full list of members (13 pages)
9 September 2005Return made up to 11/08/05; full list of members (13 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
2 September 2004Return made up to 11/08/04; full list of members (13 pages)
2 September 2004Return made up to 11/08/04; full list of members (13 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 August 2003Return made up to 11/08/03; full list of members (13 pages)
31 August 2003Return made up to 11/08/03; full list of members (13 pages)
5 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 August 2001Return made up to 11/08/01; full list of members (12 pages)
21 August 2001Return made up to 11/08/01; full list of members (12 pages)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
23 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
24 May 2000Registered office changed on 24/05/00 from: 9 rydens court adelaide rd surbiton surrey. KT6 4TG (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 9 rydens court adelaide rd surbiton surrey. KT6 4TG (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Return made up to 11/08/99; full list of members (11 pages)
11 February 2000Return made up to 11/08/99; full list of members (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 December 1998Full accounts made up to 31 March 1998 (15 pages)
20 December 1998Full accounts made up to 31 March 1998 (15 pages)
4 September 1998Return made up to 11/08/98; full list of members (6 pages)
4 September 1998Return made up to 11/08/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 September 1997Return made up to 11/08/97; change of members (5 pages)
10 September 1997Return made up to 11/08/97; change of members (5 pages)
2 October 1996Return made up to 11/08/96; no change of members (4 pages)
2 October 1996Return made up to 11/08/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
12 September 1995Return made up to 11/08/95; full list of members (8 pages)
12 September 1995Return made up to 11/08/95; full list of members (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)