Company NameDarlington House (Surbiton) Residents Association Limited
DirectorsRosina Farrell and Jane De Rennes
Company StatusActive
Company Number01315706
CategoryPrivate Limited Company
Incorporation Date1 June 1977(46 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Rosina Farrell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameMrs Jane De Rennes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(39 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NameTimothy David Brown
StatusCurrent
Appointed01 June 2022(45 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameMiss Marjory Ramsay Bruce
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 21 October 1998)
RoleRetired
Correspondence Address3 Darlington House
Surbiton
Surrey
KT6 6SW
Director NameMrs Eileen Rene Cooper
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1993)
RoleRetired
Correspondence Address20 Darlington House
Surbiton
Surrey
KT6 6SW
Director NameMr Arthur Thomas Harris
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1998)
RoleRetired
Correspondence Address2 Darlington House
Surbiton
Surrey
KT6 6SW
Director NameMiss Janet Hoptroff
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 October 1999)
RoleProduction Assistant
Correspondence Address17 Darlington House
Surbiton
Surrey
KT6 6SW
Secretary NameMr Frederick Thomas Harris
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address404 Malden Road
Worcester Park
Surrey
KT4 7NG
Director NameBarbara May Hamilton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 October 1999)
RoleProperty Lettings Negotiator
Correspondence Address11 Darlington House
Lovelace Gardens
Surbiton
Surrey
KT6 6SW
Director NameMatthew Hatton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(20 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1998)
RolePolice Constable
Correspondence AddressFlat19 Darlington House
Love Lace Gdns
Surbiton
Surrey
KT6 6SW
Director NameAlexander Twohey
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 October 2000)
RoleRetired
Correspondence Address15 Darlington House
Lovelace Gardens
Surbiton
Surrey
KT6 6SW
Director NameDavid John Worrollo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2006)
RoleRetired
Correspondence Address23 Darlington House
Lovelace Gardens
Surbiton
Surrey
KT6 6SW
Director NameWendy Doreen Glenister
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2003)
RoleHousewife
Correspondence Address40 Westway
London
SW20 9LX
Director NameShirley Ann Strain
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(23 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 October 2001)
RoleLegal Secretary
Correspondence Address7 Southsea Road
Kingston
Surrey
KT1 2EH
Director NameEunice Brenda Paxman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(23 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 29 February 2024)
RoleNursing Home Proprietor (Ret'D)
Country of ResidenceUnited Kingdom
Correspondence Address51 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LA
Director NameSusan Gillian Scott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(24 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 July 2012)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Darlington House
Lovelace Gardens
Surbiton
Surrey
KT6 6SW
Secretary NameWendy Doreen Glenister
NationalityBritish
StatusResigned
Appointed26 July 2002(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address23 Horsecroft Road
Bury St Edmunds
Suffolk
IP33 2DF
Director NameJustin Glenister
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressDarlington House
Lovelace Gdns
Surbiton
Surrey
KT6 6SW
Director NameMatthew Hatton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(28 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameCharles Patrick Peter Trevillian
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(32 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Darlington House Lovelace Gardens
Surbiton
Surrey
KT6 6SW
Secretary NameMrs Kate Taylor
StatusResigned
Appointed18 August 2016(39 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 2022)
RoleCompany Director
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ

Location

Registered Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10A.j. Paxman & E.b. Paxman
3.70%
Ordinary
1 at £10G.c. Bingham & Mrs Y. Hunt-binghham
3.70%
Ordinary
1 at £10Jason Scott Pilbrow
3.70%
Ordinary
1 at £10Miss R. Farrell
3.70%
Ordinary
1 at £10Mr C. Trevillion
3.70%
Ordinary
1 at £10Mr D. Faroughian
3.70%
Ordinary
1 at £10Mr D. Lovett & Mrs D. Lovett
3.70%
Ordinary
1 at £10Mr D.g. Naber
3.70%
Ordinary
1 at £10Mr G. Wright
3.70%
Ordinary
1 at £10Mr I. Davenport-palmer
3.70%
Ordinary
1 at £10Mr M. Hatton
3.70%
Ordinary
1 at £10Mr M. Saeb
3.70%
Ordinary
1 at £10Mr P. Bertuzzi
3.70%
Ordinary
1 at £10Mr R. Haile
3.70%
Ordinary
1 at £10Mr S. Strain
3.70%
Ordinary
1 at £10Mrs B. Lawlor
3.70%
Ordinary
1 at £10Mrs G. Chibnall
3.70%
Ordinary
1 at £10Mrs M. Khorasani
3.70%
Ordinary
1 at £10Mrs P. Haysey
3.70%
Ordinary
1 at £10Mrs W. Levick
3.70%
Ordinary
1 at £10Ms C. Young
3.70%
Ordinary
1 at £10Professor Norman Edwards
3.70%
Ordinary
1 at £10R.j. Salisbury & Mrs Salisbury
3.70%
Ordinary
1 at £10S.j. Martin
3.70%
Ordinary
1 at £10Steve J. Worrollo
3.70%
Ordinary
1 at £10Susan Handley-jones & Nicholas Handley-jones
3.70%
Ordinary
1 at £10T. Burns
3.70%
Ordinary

Financials

Year2014
Net Worth£270
Cash£38,811
Current Liabilities£9,225

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Filing History

28 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 26 October 2022 with updates (6 pages)
14 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
5 September 2022Appointment of Timothy David Brown as a secretary on 1 June 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 March 2022Termination of appointment of Kate Taylor as a secretary on 26 January 2022 (1 page)
12 November 2021Confirmation statement made on 26 October 2021 with updates (6 pages)
19 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
30 October 2020Confirmation statement made on 26 October 2020 with updates (6 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
2 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
1 April 2017Appointment of Ms Rosina Farrell as a director on 10 November 2016 (2 pages)
1 April 2017Appointment of Mrs Jane De Rennes as a director on 10 November 2016 (2 pages)
1 April 2017Appointment of Ms Rosina Farrell as a director on 10 November 2016 (2 pages)
1 April 2017Appointment of Mrs Jane De Rennes as a director on 10 November 2016 (2 pages)
13 November 2016Appointment of Mrs Kate Taylor as a secretary on 18 August 2016 (2 pages)
13 November 2016Appointment of Mrs Kate Taylor as a secretary on 18 August 2016 (2 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 270
(6 pages)
6 December 2015Termination of appointment of Charles Patrick Peter Trevillian as a director on 30 June 2015 (1 page)
6 December 2015Termination of appointment of Charles Patrick Peter Trevillian as a director on 30 June 2015 (1 page)
6 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 270
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 270
(7 pages)
19 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 270
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 270
(7 pages)
16 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 270
(7 pages)
27 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
27 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
27 January 2013Termination of appointment of Susan Scott as a director (1 page)
27 January 2013Termination of appointment of Susan Scott as a director (1 page)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
5 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (9 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Appointment of Charles Patrick Peter Trevillian as a director (3 pages)
29 March 2010Appointment of Charles Patrick Peter Trevillian as a director (3 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
31 December 2009Director's details changed for Susan Gillian Scott on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Matthew Hatton on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Eunice Brenda Paxman on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Eunice Brenda Paxman on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
31 December 2009Director's details changed for Susan Gillian Scott on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
31 December 2009Director's details changed for Matthew Hatton on 30 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 March 2009Return made up to 26/10/08; full list of members (15 pages)
16 March 2009Director's change of particulars / matthew hatton / 14/02/2008 (1 page)
16 March 2009Return made up to 26/10/08; full list of members (15 pages)
16 March 2009Director's change of particulars / matthew hatton / 14/02/2008 (1 page)
22 December 2008Appointment terminated secretary wendy glenister (1 page)
22 December 2008Return made up to 26/10/07; full list of members (15 pages)
22 December 2008Appointment terminated director justin glenister (1 page)
22 December 2008Appointment terminated director justin glenister (1 page)
22 December 2008Return made up to 26/10/07; full list of members (15 pages)
22 December 2008Appointment terminated secretary wendy glenister (1 page)
11 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
14 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 March 2007Return made up to 26/10/06; full list of members (8 pages)
12 March 2007Return made up to 26/10/06; full list of members (8 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
9 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
7 November 2005Return made up to 26/10/05; full list of members (10 pages)
7 November 2005Return made up to 26/10/05; full list of members (10 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
29 March 2005Return made up to 26/10/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 March 2005Return made up to 26/10/04; change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
30 December 2003Return made up to 26/10/03; change of members (8 pages)
30 December 2003Return made up to 26/10/03; change of members (8 pages)
23 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
23 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
6 February 2003Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 February 2003Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
10 August 2002Registered office changed on 10/08/02 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
10 August 2002Secretary resigned (1 page)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 November 2001New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 30 June 2000 (7 pages)
2 November 2000Full accounts made up to 30 June 2000 (7 pages)
2 November 2000Return made up to 26/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Return made up to 26/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Full accounts made up to 30 June 1999 (7 pages)
9 November 1999Director resigned (1 page)
9 November 1999Full accounts made up to 30 June 1999 (7 pages)
9 November 1999Director resigned (1 page)
9 November 1999Return made up to 26/10/99; change of members (7 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 26/10/99; change of members (7 pages)
9 November 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Full accounts made up to 30 June 1998 (7 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 1998Full accounts made up to 30 June 1998 (7 pages)
11 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
13 November 1997Full accounts made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 26/10/97; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 1997Full accounts made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 26/10/97; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 1996Return made up to 26/10/96; no change of members (6 pages)
6 December 1996Full accounts made up to 30 June 1996 (7 pages)
6 December 1996Return made up to 26/10/96; no change of members (6 pages)
6 December 1996Full accounts made up to 30 June 1996 (7 pages)
2 November 1995Return made up to 26/10/95; full list of members (6 pages)
2 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 June 1977Incorporation (15 pages)
1 June 1977Incorporation (15 pages)