Company NameFairheathe Residents' Association Limited
DirectorsJohn Raymond Tarling and Sarah Felicity Collins
Company StatusActive
Company Number00801459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1964(60 years, 1 month 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 John Raymond Tarling
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(33 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairheathe
43 Putney Hill
London
SW15 6QP
Secretary NameMr John Raymond Tarling
NationalityBritish
StatusCurrent
Appointed08 September 2004(40 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairheathe
43 Putney Hill
London
SW15 6QP
Director NameSarah Felicity Collins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairheathe 43 Putney Hill
Putney
London
SW15 6QP
Director NameMr David Davies
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 1997)
RolePurser-British Airways
Correspondence Address21 Fairheathe
London
SW15 6QP
Director NameMrs Patricia Margaret Gunner
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleRetired
Correspondence Address15 Fairheathe
London
SW15 6QP
Director NameMr Michael John Hateley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleSurveyor
Correspondence Address2 Fairheathe
London
SW15 6QP
Secretary NameMr John Howard Wise
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address10 St Marks Hill
Surbiton
Surrey
KT6 4PP
Secretary NameJames Frederick Burnage
NationalityBritish
StatusResigned
Appointed25 March 1992(27 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 March 2000)
RoleProperty Manager
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameMr Peter Jones
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 1997)
RoleRetired
Correspondence Address19 Fairheathe
43 Putney Hill
London
SW15 6QP
Director NameIrene Norah Titcombe
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1997)
RoleRetired
Correspondence Address4 Fairheathe
43 Putney Hill
London
SW15 6QP
Director NameDiana Bessie Cooke
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(33 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2003)
RoleRetired
Correspondence Address7 Fairheathe
43 Putney Hill
London
SW15 6QP
Director NameMrs Sarolta Tarling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(39 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairheathe
43 Putney Hill
London
SW15 6QP
Director NameMr Glen Keohane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(45 years after company formation)
Appointment Duration12 years, 5 months (resigned 24 September 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairheathe 43 Putney Hill
Putney
London
SW15 6QP
Director NameMs Charu Shahane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(46 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2014)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nightingale Chancellors
132 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed14 March 2000(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2004)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ

Contact

Websitewww.anton.co.uk

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£597
Current Liabilities£311

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
29 December 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
30 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
30 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
16 March 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
27 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
27 March 2015Termination of appointment of Charu Shahane as a director on 25 March 2014 (1 page)
27 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
27 March 2015Termination of appointment of Charu Shahane as a director on 25 March 2014 (1 page)
27 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
19 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
19 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
19 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
27 January 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
27 January 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
10 July 2013Appointment of Sarah Felicity Collins as a director (3 pages)
10 July 2013Appointment of Sarah Felicity Collins as a director (3 pages)
5 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
5 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
28 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
22 March 2012Director's details changed for Ms Charu Shahane on 4 March 2012 (2 pages)
22 March 2012Annual return made up to 4 March 2012 no member list (5 pages)
22 March 2012Director's details changed for Ms Charu Shahane on 4 March 2012 (2 pages)
22 March 2012Annual return made up to 4 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 4 March 2012 no member list (5 pages)
22 March 2012Director's details changed for Ms Charu Shahane on 4 March 2012 (2 pages)
23 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
23 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
17 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
17 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
25 August 2010Appointment of Ms Charu Shahane as a director (2 pages)
25 August 2010Appointment of Ms Charu Shahane as a director (2 pages)
8 June 2010Termination of appointment of Sarolta Tarling as a director (2 pages)
8 June 2010Termination of appointment of Sarolta Tarling as a director (2 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
31 March 2010Director's details changed for Mr Glen Keohane on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Glen Keohane on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Sarolta Tarling on 4 March 2010 (2 pages)
31 March 2010Secretary's details changed for John Raymond Tarling on 4 March 2010 (1 page)
31 March 2010Director's details changed for Sarolta Tarling on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
31 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
31 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Mr John Raymond Tarling on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Glen Keohane on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Sarolta Tarling on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John Raymond Tarling on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John Raymond Tarling on 4 March 2010 (2 pages)
31 March 2010Secretary's details changed for John Raymond Tarling on 4 March 2010 (1 page)
31 March 2010Secretary's details changed for John Raymond Tarling on 4 March 2010 (1 page)
27 May 2009Director appointed glen keohane (2 pages)
27 May 2009Director appointed glen keohane (2 pages)
26 March 2009Annual return made up to 04/03/09 (5 pages)
26 March 2009Annual return made up to 04/03/09 (5 pages)
25 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
25 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
26 February 2008Annual return made up to 13/02/08 (4 pages)
26 February 2008Annual return made up to 13/02/08 (4 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
15 December 2006Annual return made up to 25/11/06 (4 pages)
15 December 2006Annual return made up to 25/11/06 (4 pages)
16 December 2005Annual return made up to 25/11/05 (4 pages)
16 December 2005Annual return made up to 25/11/05 (4 pages)
8 December 2005Full accounts made up to 31 August 2005 (9 pages)
8 December 2005Full accounts made up to 31 August 2005 (9 pages)
26 January 2005Full accounts made up to 31 August 2004 (9 pages)
26 January 2005Full accounts made up to 31 August 2004 (9 pages)
11 January 2005Annual return made up to 17/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 2005Annual return made up to 17/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: 25 kew road richmond surrey TW9 2NQ (1 page)
17 September 2004Registered office changed on 17/09/04 from: 25 kew road richmond surrey TW9 2NQ (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
10 May 2004Full accounts made up to 31 August 2003 (9 pages)
10 May 2004Full accounts made up to 31 August 2003 (9 pages)
24 February 2004Annual return made up to 07/01/04 (4 pages)
24 February 2004Annual return made up to 07/01/04 (4 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
26 April 2003Full accounts made up to 31 August 2002 (10 pages)
26 April 2003Full accounts made up to 31 August 2002 (10 pages)
14 January 2003Annual return made up to 07/01/03 (4 pages)
14 January 2003Annual return made up to 07/01/03 (4 pages)
24 April 2002Full accounts made up to 31 August 2001 (10 pages)
24 April 2002Full accounts made up to 31 August 2001 (10 pages)
31 January 2002Annual return made up to 07/01/02 (3 pages)
31 January 2002Annual return made up to 07/01/02 (3 pages)
22 January 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 January 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 January 2001Full accounts made up to 31 August 2000 (9 pages)
9 January 2001Full accounts made up to 31 August 2000 (9 pages)
24 August 2000Full accounts made up to 31 August 1999 (10 pages)
24 August 2000Full accounts made up to 31 August 1999 (10 pages)
23 March 2000Secretary resigned (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (2 pages)
24 January 2000Annual return made up to 19/01/00 (3 pages)
24 January 2000Annual return made up to 19/01/00 (3 pages)
21 June 1999Full accounts made up to 31 August 1998 (9 pages)
21 June 1999Full accounts made up to 31 August 1998 (9 pages)
20 January 1999Annual return made up to 19/01/99 (4 pages)
20 January 1999Annual return made up to 19/01/99 (4 pages)
14 April 1998Full accounts made up to 31 August 1997 (9 pages)
14 April 1998Full accounts made up to 31 August 1997 (9 pages)
20 January 1998Annual return made up to 19/01/98 (4 pages)
20 January 1998Annual return made up to 19/01/98 (4 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
6 February 1997Full accounts made up to 31 August 1996 (8 pages)
6 February 1997Full accounts made up to 31 August 1996 (8 pages)
5 February 1997Annual return made up to 19/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Annual return made up to 19/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 31 August 1995 (9 pages)
29 January 1996Full accounts made up to 31 August 1995 (9 pages)
16 January 1996Annual return made up to 19/01/96 (4 pages)
16 January 1996Annual return made up to 19/01/96 (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)