Company Name8 Southbank (Surbiton) Residents Association Limited
Company StatusActive
Company Number01451119
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 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 NameAnil Mehra
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(19 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleRemuneration Consultant
Country of ResidenceSwitzerland
Correspondence Address24 Route De L'Etraz
Ch-1173 Fechy
Switzerland
Director NameBeverley Verster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2008(28 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Analyst
Country of ResidenceSouth Africa
Correspondence Address4 Pipers Court South Bank
Surbiton
Surrey
KT6 6DB
Director NameJulia Margaret Crowther
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Pipers Court South Bank
Surbiton
Surrey
KT6 6DB
Director NameWei Chen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleAnalyst
Country of ResidenceSingapore
Correspondence Address17 Evelyn Road
08-08, 309306
Singapore
Director NameRichard Martin Burt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 March 2008)
RoleAccountant
Correspondence Address5 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NameDilys Earnshaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 July 2005)
RoleRetired
Correspondence Address239 Greys Road
Henley On Thames
Oxfordshire
RG9 1QN
Secretary NameRichard Martin Burt
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address5 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NameMaureen Carslake
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(15 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 July 2008)
RoleRetired
Correspondence Address2 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NameEileen Dora Rose Davis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 April 2003)
RoleConsultant
Correspondence Address6 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NameGwendoline Mary Ebdon
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(15 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 February 2007)
RoleRetired
Correspondence Address1 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NameMark Anthony Giembycz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1998)
RoleUniversity Lecturer
Correspondence Address3 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NamePrabhahini Rajaratnam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(25 years, 2 months after company formation)
Appointment Duration12 years (resigned 19 December 2016)
RoleQualified Dental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Pipers Court
South Bank
Surbiton
Surrey
KT6 6DB
Director NameMrs Lois Anne Cope
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2016)
RolePart Time Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Westgate
Chichester
West Sussex
PO19 3HH
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed22 June 2010(30 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameEdward John Gray
StatusResigned
Appointed01 November 2015(36 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressFirst Floor 16-18 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Director NameMr Jack Wheeler
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(36 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Pipers Court 8 South Bank
Surbiton
KT6 5AD
Director NameMs Fiona Victoria Schofield-Beevers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pipers Court 8 South Bank
Surbiton
KT6 6DB
Secretary NameMs Fiona Victoria Schofield-Beevers
StatusResigned
Appointed07 June 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2024)
RoleCompany Director
Correspondence Address1 Pipers Court 8 South Bank
Surbiton
Surrey
KT6 6DB

Location

Registered Address1 Pipers Court
8 South Bank
Surbiton
Surrey
KT6 6DB
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £10Anil Mehra
16.67%
Ordinary
1 at £10Beverley Verster
16.67%
Ordinary
1 at £10Julia Margaret Crowther
16.67%
Ordinary
1 at £10Mrs Lois Anne Cope
16.67%
Ordinary
1 at £10Prabhahini Rajuratnam
16.67%
Ordinary
1 at £10Wei Chen
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 Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
26 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
26 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 July 2022Director's details changed for Beverley Verster on 27 July 2022 (2 pages)
27 July 2022Secretary's details changed for Ms Fiona Victoria Schofield-Beevers on 27 July 2022 (1 page)
21 July 2022Director's details changed for Wei Chen on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Beverley Verster on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Anil Mehra on 21 July 2022 (2 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
27 April 2021Termination of appointment of Jack Wheeler as a director on 31 March 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 June 2018Director's details changed for Mr Jack Wheeler on 29 April 2016 (2 pages)
14 June 2018Registered 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 2018Termination of appointment of Edward John Gray as a secretary on 31 March 2018 (2 pages)
14 June 2018Appointment of Ms Fiona Victoria Schofield-Beevers as a secretary on 7 June 2018 (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Termination of appointment of Prabhahini Rajaratnam as a director on 19 December 2016 (1 page)
17 March 2017Termination of appointment of Prabhahini Rajaratnam as a director on 19 December 2016 (1 page)
17 March 2017Appointment of Ms Fiona Victoria Schofield-Beevers as a director on 19 December 2016 (2 pages)
17 March 2017Appointment of Ms Fiona Victoria Schofield-Beevers as a director on 19 December 2016 (2 pages)
13 January 2017Appointment of Mr Jack Wheeler as a director on 29 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Appointment of Mr Jack Wheeler as a director on 29 April 2016 (2 pages)
3 January 2017Termination of appointment of Lois Anne Cope as a director on 29 April 2016 (1 page)
3 January 2017Termination of appointment of Lois Anne Cope as a director on 29 April 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 60
(10 pages)
28 January 2016Director's details changed for Julia Margaret Crowther on 1 November 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 60
(10 pages)
28 January 2016Director's details changed for Julia Margaret Crowther on 1 November 2015 (2 pages)
18 November 2015Appointment of Edward John Gray as a secretary on 1 November 2015 (3 pages)
18 November 2015Appointment of Edward John Gray as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 October 2015 (2 pages)
17 November 2015Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 October 2015 (2 pages)
17 November 2015Registered 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 2015Registered 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 2015Appointment of Wei Chen as a director on 24 June 2015 (2 pages)
18 August 2015Appointment of Wei Chen as a director on 24 June 2015 (2 pages)
30 June 2015Appointment of Julia Margaret Crowther as a director on 22 June 2015 (2 pages)
30 June 2015Appointment of Julia Margaret Crowther as a director on 22 June 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60
(7 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 60
(7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 60
(7 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
22 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 July 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
27 July 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
26 July 2010Registered office address changed from 4 Pipers Court South Bank Surbiton Surrey KT6 6DB on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 4 Pipers Court South Bank Surbiton Surrey KT6 6DB on 26 July 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Director's details changed for Anil Mehra on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Lois Anne Cope on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Prabhahini Rajaratnam on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Lois Anne Cope on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Beverley Verster on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Beverley Verster on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Prabhahini Rajaratnam on 31 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Director's details changed for Anil Mehra on 31 January 2010 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Director appointed lois anne cope (2 pages)
28 November 2008Director appointed lois anne cope (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 5 pipers court south bank surbiton surrey KT6 6DB (1 page)
23 July 2008Appointment terminated director maureen carslake (1 page)
23 July 2008Appointment terminated director and secretary richard burt (1 page)
23 July 2008Appointment terminated director and secretary richard burt (1 page)
23 July 2008Appointment terminated director maureen carslake (1 page)
23 July 2008Director appointed beverley verster (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 5 pipers court south bank surbiton surrey KT6 6DB (1 page)
23 July 2008Director appointed beverley verster (2 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
16 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Full accounts made up to 31 March 2000 (5 pages)
9 January 2001Full accounts made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/00
(9 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/00
(9 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
21 January 1999Return made up to 31/12/98; change of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (5 pages)
21 January 1999Full accounts made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 31/12/98; change of members (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
24 July 1997Full accounts made up to 31 March 1996 (5 pages)
24 July 1997Full accounts made up to 31 March 1995 (5 pages)
24 July 1997Full accounts made up to 31 March 1995 (5 pages)
24 July 1997Full accounts made up to 31 March 1996 (5 pages)
23 April 1997Return made up to 31/12/96; no change of members (6 pages)
23 April 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)