Company Name6 South Bank Terrace Limited
Company StatusActive
Company Number01908419
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years 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 NamePeter John Ibbett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(8 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameMr Peter Richard Charles Heaney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(16 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Milbourne Lane
Esher
Surrey
KT10 9EB
Director NameDavid Gordon Sparrow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(16 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1a Sandy Lane
Petersham
Richmond
Surrey
TW10 7EW
Director NamePaul Andrew Smoothy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(17 years, 11 months after company formation)
Appointment Duration21 years
RolePhotographer
Country of ResidenceEngland
Correspondence AddressLittle Granton Grenville Road
Shackleford
Godalming
Surrey
GU8 6AX
Director NameMarysia Elaine Denise Cook,Nee Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(21 years after company formation)
Appointment Duration17 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge South Fen Road
Bourne
Lincs
PE10 0DN
Secretary NameMarysia Elaine Denise Cook
StatusCurrent
Appointed10 February 2015(29 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressParry & Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameGavin Singfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1993)
RoleCorporate Analyst
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameRichard Hollywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1997)
RoleRecording Engineer
Correspondence AddressBirch Cottage 11 Birches Lane
Lostock Green
Northwich
Cheshire
CW9 7SL
Director NameErzsebet Agnes Orosz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityHungarian
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2000)
RoleRadio Journalist
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameDeborah Louise Manning
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleSales Manager
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameJoyce May McMahon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1993)
RoleSecretary
Correspondence Address17 Grange Road
West Molesey
Surrey
KT8 2PR
Secretary NameJoyce May McMahon
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address17 Grange Road
West Molesey
Surrey
KT8 2PR
Director NameMiss Bernadette Halley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 2000)
RoleDistrict Nursing Sister
Correspondence Address1 Lakehurst Road
Ewell
Epsom
Surrey
KT19 0EL
Secretary NameRichard Hollywood
NationalityBritish
StatusResigned
Appointed29 October 1993(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 1994)
RoleCompany Director
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameCarmel Mary Theresa Lennon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1996)
RoleCook
Correspondence AddressFlat A 6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Secretary NamePeter John Ibbett
NationalityBritish
StatusResigned
Appointed22 August 1994(9 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 February 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameCarole Fallon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 1999)
RoleSales Operation Manager
Correspondence Address6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameKye Damion Gow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2002)
RoleCAD Engineer
Correspondence AddressFlat D 6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NamePamela Mary Beynon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleSocial Worker
Correspondence Address6a South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameDavid Rees Victor Beynon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleRailway Manager
Correspondence Address6a South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameAbigail Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2002)
RolePersonal Assistant
Correspondence AddressFlat B 6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameGary James McNicholl
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2003)
RolePrime Broker
Correspondence AddressFlat C 6 South Bank Terrace
Surbiton
Surrey
KT6 6DG
Director NameGareth David Pendragon Walters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2006)
RoleTeacher
Correspondence Address12 Swan Road
Hanworth
Middlesex
TW13 6NE

Location

Registered AddressParry & Drewett
338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1D.g. Sparrow
20.00%
Ordinary
1 at £1Marysia Elaine Denise Cook Neetaylor
20.00%
Ordinary
1 at £1P.j. Ibbett
20.00%
Ordinary
1 at £1Paul Andrew Smoothy
20.00%
Ordinary
1 at £1Peter Richard Charles Heaney
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 October 2017Termination of appointment of Peter John Ibbett as a secretary on 10 February 2015 (1 page)
15 October 2017Appointment of Marysia Elaine Denise Cook as a secretary on 10 February 2015 (2 pages)
15 October 2017Appointment of Marysia Elaine Denise Cook as a secretary on 10 February 2015 (2 pages)
15 October 2017Termination of appointment of Peter John Ibbett as a secretary on 10 February 2015 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5
(9 pages)
2 January 2016Registered office address changed from Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5
(9 pages)
2 January 2016Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page)
2 January 2016Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page)
2 January 2016Registered office address changed from Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2015Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 July 2014 (2 pages)
4 January 2015Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 July 2014 (2 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(9 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
(9 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 June 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 June 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(9 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2013Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 December 2012 (2 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010 (2 pages)
5 January 2011Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010 (2 pages)
5 January 2011Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Paul Andrew Smoothy on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Peter John Ibbett on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for David Gordon Sparrow on 1 November 2009 (2 pages)
6 January 2010Director's details changed for David Gordon Sparrow on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Paul Andrew Smoothy on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Peter John Ibbett on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009 (2 pages)
6 January 2010Director's details changed for David Gordon Sparrow on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Peter John Ibbett on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Paul Andrew Smoothy on 1 November 2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS (1 page)
15 July 2009Registered office changed on 15/07/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS (1 page)
14 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 January 2009Director's change of particulars / paul smoothy / 01/09/2008 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Director's change of particulars / paul smoothy / 01/09/2008 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2007Registered office changed on 10/01/07 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
10 January 2007Registered office changed on 10/01/07 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003New director appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Director resigned (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
14 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002New director appointed (2 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001Director resigned (1 page)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(9 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(9 pages)
24 October 2000Full accounts made up to 31 March 2000 (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
18 December 1998Return made up to 31/12/98; full list of members (8 pages)
18 December 1998Return made up to 31/12/98; full list of members (8 pages)
18 November 1998Full accounts made up to 31 March 1998 (7 pages)
18 November 1998Full accounts made up to 31 March 1998 (7 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (7 pages)
5 December 1997Full accounts made up to 31 March 1997 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/97
(8 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/97
(8 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)