South Bank
Surbiton
Surrey
KT6 6DB
Director Name | Beverley Verster |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2008(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Julia Margaret Crowther |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Wei Chen |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 2 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Mr Jack Wheeler |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Pipers Court 8 South Bank Surbiton KT6 5AD |
Director Name | Ms Fiona Victoria Schofield-Beevers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pipers Court 8 South Bank Surbiton KT6 6DB |
Secretary Name | Ms Fiona Victoria Schofield-Beevers |
---|---|
Status | Current |
Appointed | 07 June 2018(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Dilys Earnshaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 July 2005) |
Role | Retired |
Correspondence Address | 239 Greys Road Henley On Thames Oxfordshire RG9 1QN |
Director Name | Richard Martin Burt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 March 2008) |
Role | Accountant |
Correspondence Address | 5 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Secretary Name | Richard Martin Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 5 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Maureen Carslake |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 July 2008) |
Role | Retired |
Correspondence Address | 2 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Eileen Dora Rose Davis |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 April 2003) |
Role | Consultant |
Correspondence Address | 6 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Gwendoline Mary Ebdon |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 February 2007) |
Role | Retired |
Correspondence Address | 1 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Mark Anthony Giembycz |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1998) |
Role | University Lecturer |
Correspondence Address | 3 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Prabhahini Rajaratnam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 19 December 2016) |
Role | Qualified Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Pipers Court South Bank Surbiton Surrey KT6 6DB |
Director Name | Mrs Lois Anne Cope |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2016) |
Role | Part Time Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Westgate Chichester West Sussex PO19 3HH |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 22 June 2010(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Edward John Gray |
---|---|
Status | Resigned |
Appointed | 01 November 2015(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | First Floor 16-18 High Street Kingston Upon Thames Surrey KT1 1EY |
Director Name | Mr Jack Wheeler |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Pipers Court 8 South Bank Surbiton KT6 5AD |
Registered Address | 1 Pipers Court 8 South Bank Surbiton Surrey KT6 6DB |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
1 at £10 | Anil Mehra 16.67% Ordinary |
---|---|
1 at £10 | Beverley Verster 16.67% Ordinary |
1 at £10 | Julia Margaret Crowther 16.67% Ordinary |
1 at £10 | Mrs Lois Anne Cope 16.67% Ordinary |
1 at £10 | Prabhahini Rajuratnam 16.67% Ordinary |
1 at £10 | Wei Chen 16.67% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2023 (2 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
18 June 2018 | Director's details changed for Mr Jack Wheeler on 29 April 2016 (2 pages) |
14 June 2018 | Registered office address changed from First Floor 16-18 High Street Kingston upon Thames Surrey KT1 1EY to 1 Pipers Court 8 South Bank Surbiton Surrey KT6 6DB on 14 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Edward John Gray as a secretary on 31 March 2018 (2 pages) |
14 June 2018 | Appointment of Ms Fiona Victoria Schofield-Beevers as a secretary on 7 June 2018 (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Prabhahini Rajaratnam as a director on 19 December 2016 (1 page) |
17 March 2017 | Termination of appointment of Prabhahini Rajaratnam as a director on 19 December 2016 (1 page) |
17 March 2017 | Appointment of Ms Fiona Victoria Schofield-Beevers as a director on 19 December 2016 (2 pages) |
17 March 2017 | Appointment of Ms Fiona Victoria Schofield-Beevers as a director on 19 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Jack Wheeler as a director on 29 April 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Appointment of Mr Jack Wheeler as a director on 29 April 2016 (2 pages) |
3 January 2017 | Termination of appointment of Lois Anne Cope as a director on 29 April 2016 (1 page) |
3 January 2017 | Termination of appointment of Lois Anne Cope as a director on 29 April 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Julia Margaret Crowther on 1 November 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Julia Margaret Crowther on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Edward John Gray as a secretary on 1 November 2015 (3 pages) |
18 November 2015 | Appointment of Edward John Gray as a secretary on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 October 2015 (2 pages) |
17 November 2015 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to First Floor 16-18 High Street Kingston upon Thames Surrey KT1 1EY on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to First Floor 16-18 High Street Kingston upon Thames Surrey KT1 1EY on 17 November 2015 (2 pages) |
18 August 2015 | Appointment of Wei Chen as a director on 24 June 2015 (2 pages) |
18 August 2015 | Appointment of Wei Chen as a director on 24 June 2015 (2 pages) |
30 June 2015 | Appointment of Julia Margaret Crowther as a director on 22 June 2015 (2 pages) |
30 June 2015 | Appointment of Julia Margaret Crowther as a director on 22 June 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
27 July 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
26 July 2010 | Registered office address changed from 4 Pipers Court South Bank Surbiton Surrey KT6 6DB on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 4 Pipers Court South Bank Surbiton Surrey KT6 6DB on 26 July 2010 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Director's details changed for Anil Mehra on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Lois Anne Cope on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Prabhahini Rajaratnam on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Lois Anne Cope on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Beverley Verster on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Beverley Verster on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Prabhahini Rajaratnam on 31 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Director's details changed for Anil Mehra on 31 January 2010 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Director appointed lois anne cope (2 pages) |
28 November 2008 | Director appointed lois anne cope (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 5 pipers court south bank surbiton surrey KT6 6DB (1 page) |
23 July 2008 | Appointment terminated director maureen carslake (1 page) |
23 July 2008 | Appointment terminated director and secretary richard burt (1 page) |
23 July 2008 | Appointment terminated director and secretary richard burt (1 page) |
23 July 2008 | Appointment terminated director maureen carslake (1 page) |
23 July 2008 | Director appointed beverley verster (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 5 pipers court south bank surbiton surrey KT6 6DB (1 page) |
23 July 2008 | Director appointed beverley verster (2 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 January 2001 | Return made up to 31/12/00; no change of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; no change of members
|
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1995 (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1995 (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1996 (5 pages) |
23 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |