About

Registered Number: 02420713
Date of Incorporation: 07/09/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: 48 Ditton Road, Surbiton, Surrey, KT6 6RB

 

Founded in 1989, 34 Lovelace Gardens (Surbiton) Residents Association Ltd are based in Surrey. Allberry, William Alan John, Revd, Housego-woolgar, Nicola, Dr, Senior, James Arthur, Cox, Helen Patricia, Johnson, Dean William, Landels, Claire Fiona, Piovesan, Raffaella Lucia Chiara, Edwards, Timothy Mark, Fowler, Gary Dean, Giles, Kate, Keeble, Nicola Jane, Lawler, Peter, Parker, Michael Raymond, Smillie, Sandra Anne, Tate, Robert David, Thomas, Gareth Peter Richard, Whitby, Alan Michael, Williams, Andrew Christian are listed as directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLBERRY, William Alan John, Revd 26 August 2008 - 1
HOUSEGO-WOOLGAR, Nicola, Dr 05 October 2016 - 1
SENIOR, James Arthur 05 December 2018 - 1
EDWARDS, Timothy Mark 03 September 2000 24 January 2003 1
FOWLER, Gary Dean 10 July 2005 22 September 2009 1
GILES, Kate 02 July 2005 26 August 2008 1
KEEBLE, Nicola Jane N/A 22 November 1996 1
LAWLER, Peter 03 July 2009 07 May 2010 1
PARKER, Michael Raymond 26 August 2008 12 April 2010 1
SMILLIE, Sandra Anne 01 October 2000 12 September 2003 1
TATE, Robert David N/A 31 July 1998 1
THOMAS, Gareth Peter Richard 24 January 2003 31 July 2003 1
WHITBY, Alan Michael 08 September 1998 25 July 2000 1
WILLIAMS, Andrew Christian 12 September 2003 11 September 2004 1
Secretary Name Appointed Resigned Total Appointments
COX, Helen Patricia 01 May 2001 01 May 2001 1
JOHNSON, Dean William N/A 24 October 1994 1
LANDELS, Claire Fiona 13 June 1997 30 April 2001 1
PIOVESAN, Raffaella Lucia Chiara 25 June 2002 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 12 February 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 June 2017
CS01 - N/A 24 June 2017
AP01 - Appointment of director 11 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 13 December 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 October 2008
353 - Register of members 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 31 December 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 26 September 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 26 September 1996
363b - Annual Return 25 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 20 October 1995
AA - Annual Accounts 29 November 1994
288 - N/A 29 November 1994
363s - Annual Return 29 November 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 15 October 1993
RESOLUTIONS - N/A 26 November 1992
AA - Annual Accounts 26 November 1992
363b - Annual Return 02 November 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
287 - Change in situation or address of Registered Office 18 June 1992
363a - Annual Return 18 June 1992
363a - Annual Return 18 June 1992
288 - N/A 27 April 1990
287 - Change in situation or address of Registered Office 23 March 1990
CERTNM - Change of name certificate 28 February 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 19 February 1990
123 - Notice of increase in nominal capital 19 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 1990
NEWINC - New incorporation documents 07 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.