Company NameThe Burbank Residents Association Limited
DirectorsHein Ethan Van Zyl and Gregory Adam Michail
Company StatusActive
Company Number03868915
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 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 NameMr Hein Ethan Van Zyl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 6 months
RoleHead Of Construction Company
Country of ResidenceEngland
Correspondence AddressC/O Snellers Bridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Gregory Adam Michail
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(18 years after company formation)
Appointment Duration6 years, 5 months
RoleChartered Surveyor (Frics)
Country of ResidenceEngland
Correspondence AddressC/O Snellers Bridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed19 April 2018(18 years, 5 months after company formation)
Appointment Duration6 years
Correspondence AddressBridge House Broad Street
Teddington
TW11 8QT
Director NameRachel Elizabeth Blackmore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleStudent
Correspondence Address7 Burbank
71 Dukes Avenue
New Malden
Surrey
KT3 4HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDoris Elizabeth Lee
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2005)
RoleRetired
Correspondence Address5a Burbank
71 Dukes Avenue
New Malden
Surrey
KT3 4HP
Director NameAmy Jo Lubarda
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2003)
RoleEditor
Correspondence Address5 Burbank
Dukes Avenue
New Malden
Surrey
KT3 4HP
Director NameMrs Valerie Ann Groves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 2011)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Burbank
71 Dukes Avenue
New Malden
Surrey
KT3 4HP
Director NameMrs Georgiana Julie Tanner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2015)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burbank
Dukes Avenue
New Malden
Surrey
KT3 4HP
Director NameMr James Stewart Ashmore
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2014)
RoleConsultant It
Country of ResidenceUnited Kingdom
Correspondence Address1 Burbank
Dukes Avenue
New Malden
Surrey
KT3 4HP
Secretary NameLiam O'Sullivan
NationalityBritish
StatusResigned
Appointed18 July 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr David Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(18 years after company formation)
Appointment Duration2 years, 12 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Snellers Bridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed27 November 2009(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2010)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed27 November 2009(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2010)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered AddressC/O Snellers Bridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1C. Westby & J. Westby
8.33%
Ordinary
1 at £1G. Michail & J. Roberts
8.33%
Ordinary
1 at £1H. Van Zyl
8.33%
Ordinary
1 at £1J.h. Park
8.33%
Ordinary
1 at £1M. Gibbons
8.33%
Ordinary
1 at £1Mr A. Finn
8.33%
Ordinary
1 at £1Mr J. Kijowski
8.33%
Ordinary
1 at £1Mrs V. Groves
8.33%
Ordinary
1 at £1Ms G.j. Tanner
8.33%
Ordinary
1 at £1Ms P. Doubleday
8.33%
Ordinary
1 at £1Ms S. Gregory
8.33%
Ordinary
1 at £1P. Mcshane
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£4,674

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Termination of appointment of David Jardine as a director on 11 November 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 September 2019Appointment of Sneller Property Consultants Ltd as a secretary on 19 April 2018 (2 pages)
11 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
11 November 2018Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU to C/O Snellers Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 11 November 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 January 2018Appointment of Mr David Jardine as a director on 16 November 2017 (2 pages)
20 January 2018Appointment of Mr David Jardine as a director on 16 November 2017 (2 pages)
20 January 2018Appointment of Mr Gregory Adam Michail as a director on 16 November 2017 (2 pages)
20 January 2018Appointment of Mr Gregory Adam Michail as a director on 16 November 2017 (2 pages)
14 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
26 November 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Georgiana Julie Tanner as a director on 1 April 2015 (1 page)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 12
(4 pages)
26 November 2015Termination of appointment of Liam O'sullivan as a secretary on 1 April 2015 (1 page)
26 November 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Georgiana Julie Tanner as a director on 1 April 2015 (1 page)
26 November 2015Termination of appointment of Liam O'sullivan as a secretary on 1 April 2015 (1 page)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 12
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 12
(5 pages)
9 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 12
(5 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 April 2014Termination of appointment of James Ashmore as a director (1 page)
28 April 2014Termination of appointment of James Ashmore as a director (1 page)
10 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 12
(6 pages)
10 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 12
(6 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
23 October 2012Appointment of Mr. Hein Ethan Van Zyl as a director (2 pages)
23 October 2012Appointment of Mr. Hein Ethan Van Zyl as a director (2 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 November 2011Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 3 November 2011 (1 page)
3 November 2011Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 3 November 2011 (1 page)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 3 November 2011 (1 page)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Valerie Groves as a director (1 page)
17 October 2011Termination of appointment of Valerie Groves as a director (1 page)
16 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 November 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
4 November 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
16 August 2010Appointment of Liam O'sullivan as a secretary (2 pages)
16 August 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 16 August 2010 (1 page)
16 August 2010Appointment of Liam O'sullivan as a secretary (2 pages)
16 August 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 16 August 2010 (1 page)
22 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
19 January 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
19 January 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
18 January 2010Director's details changed for James Stewart Ashmore on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Valerie Ann Groves on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Georgiana Julie Tanner on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Stewart Ashmore on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Valerie Ann Groves on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Georgiana Julie Tanner on 18 January 2010 (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
28 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 November 2008Return made up to 29/10/08; full list of members (8 pages)
7 November 2008Return made up to 29/10/08; full list of members (8 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 December 2007Return made up to 29/10/07; no change of members (7 pages)
22 December 2007Return made up to 29/10/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 December 2006Return made up to 29/10/06; full list of members (11 pages)
1 December 2006Return made up to 29/10/06; full list of members (11 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 November 2005Return made up to 29/10/05; full list of members (11 pages)
15 November 2005Return made up to 29/10/05; full list of members (11 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 160 hook road surbiton surrey KT6 5BZ (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 160 hook road surbiton surrey KT6 5BZ (1 page)
9 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 November 2004Return made up to 29/10/04; full list of members (11 pages)
9 November 2004Return made up to 29/10/04; full list of members (11 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
28 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
22 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/10/03
(10 pages)
22 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/10/03
(10 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
22 October 2002Return made up to 29/10/02; full list of members (10 pages)
22 October 2002Return made up to 29/10/02; full list of members (10 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2001Return made up to 29/10/01; full list of members (10 pages)
30 October 2001Registered office changed on 30/10/01 from: 5A burbank 71 dukes avenue new malden surrey KT3 4HP (1 page)
30 October 2001Registered office changed on 30/10/01 from: 5A burbank 71 dukes avenue new malden surrey KT3 4HP (1 page)
30 October 2001Return made up to 29/10/01; full list of members (10 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 November 2000Return made up to 29/10/00; full list of members (9 pages)
10 November 2000Return made up to 29/10/00; full list of members (9 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
15 March 2000Ad 16/12/99--------- £ si 11@1=11 £ ic 1/12 (2 pages)
15 March 2000Ad 16/12/99--------- £ si 11@1=11 £ ic 1/12 (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 16 saint john street london EC1M 4NT (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 16 saint john street london EC1M 4NT (1 page)
29 October 1999Incorporation (14 pages)
29 October 1999Incorporation (14 pages)