Company NameUniversity Of Surrey Residences I Plc
Company StatusDissolved
Company Number02685310
CategoryPublic Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony John Knapp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(7 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleDirector Of Finance
Correspondence AddressHeathfield
13 Park Chase
Godalming
Surrey
GU7 1TL
Director NameHarald Wyndham Burrell Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(5 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleUniversity Secretary/Registrar
Correspondence AddressRyjas
Upper Bourne Lane
Wrecclesham Farnham
Surrey
GU10 4RG
Director NameRichard Paxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(5 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleAccommodation Manager
Correspondence AddressLaburnum Cottage The Avenue
Compton
Guildford
Surrey
GU3 1JN
Secretary NameStuart Macgregor
NationalityBritish
StatusCurrent
Appointed24 March 1997(5 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address40 Broomfield
Park Barn
Guildford
Surrey
GU2 8LJ
Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 days after company formation)
Appointment Duration1 week (resigned 20 February 1992)
RoleSolicitor
Correspondence Address5 Langley Drive
London
E11 2LN
Director NameMrs Jennifer McPherson Gubbins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 days after company formation)
Appointment Duration1 week (resigned 20 February 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Secretary NameMrs Jennifer McPherson Gubbins
NationalityBritish
StatusResigned
Appointed13 February 1992(6 days after company formation)
Appointment Duration1 week (resigned 20 February 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Director NameLeonard John Kail
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 1997)
RoleUniversity Secretary
Correspondence Address33 Pulens Lane
Sheet
Petersfield
Hampshire
GU31 4BZ
Director NameProf Anthony Kelly
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 1997)
RoleUniversity Vice-Chancellor
Correspondence Address10 Wootton Way
Cambridge
CB3 9LX
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 1997)
RoleFinancial Consultant
Correspondence Address19 Rylett Road
Stamford Brook
London
W12 9SS
Secretary NameMr Richard Alfred Levy
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broughton Avenue
Finchley
London
N3 3ER
Director NameMr Richard Norton Bowes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 21 March 1997)
RoleCompany Director
Correspondence Address8 Mellow Close
Banstead
Surrey
SM7 3QR
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed15 April 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA

Location

Registered AddressKpmg Corporate Recovery
PO Box 730 20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£1,934,795
Net Worth£2,319,382
Cash£81,227
Current Liabilities£1,669

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2000Registered office changed on 11/08/00 from: senate house university of surrey guildford surrey GU2 7XH (1 page)
9 August 2000Res re specie (1 page)
9 August 2000Declaration of solvency (3 pages)
9 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Registered office changed on 15/03/00 from: senate house university of surrey guildford surrey GU2 5XH (1 page)
1 March 2000Return made up to 07/02/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 July 1999 (13 pages)
17 April 1999Director's particulars changed (1 page)
15 February 1999Return made up to 07/02/99; full list of members (7 pages)
6 January 1999Full accounts made up to 31 July 1998 (13 pages)
11 February 1998Return made up to 07/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(40 pages)
1 December 1997Full accounts made up to 31 July 1997 (13 pages)
26 June 1997Registered office changed on 26/06/97 from: 106-114, borough high st, london. SE1 1LB. (1 page)
17 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
4 April 1997Return made up to 07/02/97; bulk list available separately (12 pages)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
7 March 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 October 1995Full accounts made up to 31 March 1995 (12 pages)