Company NameAnglers Residents Company Limited(The)
Company StatusActive
Company Number00883905
CategoryPrivate Limited Company
Incorporation Date20 July 1966(57 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Francis Hehir
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed12 August 1997(31 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDr Farhana Ahmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(53 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Paul Fanning
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(55 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Nicholas Henderson Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(57 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed07 June 2006(39 years, 11 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameTrevor John Thorpe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1995)
RoleBuilding Surveyor
Correspondence AddressFriends Provident Life Office
Pixham End
Dorking
Surrey
Director NameCarole Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(25 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 16 August 2021)
RoleChief Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr John Martin Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(25 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 09 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameBeatrice Knowles
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(25 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 1998)
RoleInspector
Correspondence Address7 The Anglers
Kingston Upon Thames
Surrey
KT1 1NB
Director NameAlexander David Bound
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 1997)
RoleChartered Engineer
Correspondence Address11 The Anglers
Kingston Upon Thames
Surrey
KT1 1NB
Secretary NameJohn Martin Chapman
NationalityBritish
StatusResigned
Appointed29 May 1992(25 years, 10 months after company formation)
Appointment Duration14 years (resigned 07 June 2006)
RoleCompany Director
Correspondence Address12 The Anglers
High Street
Kingston Upon Thames
KT1 1NB
Director NameCarl Barker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1994)
RoleFire Protection Engineer
Correspondence Address2 The Anglers
High Street
Kingston Upon Thames
Surrey
KT1 1NB
Director NameInga Kritine Beale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2000)
RoleReinsurance Underwriter
Correspondence Address2 The Anglers
High Street
Kingston Upon Thames
Surrey
KT1 1NB
Director NameAileen Denise Belchamber
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2003)
RoleClinic Administrator
Correspondence Address2 The Anglers
High Street
Kingston Upon Thames
Surrey
KT1 1NB
Director NameOliver Nast
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2003(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2005)
RoleScientist
Correspondence Address13 The Anglers
High Street
Kingston Upon Thames
KT1 1NB
Director NameMatthew Di Fiore
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(39 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 2009)
RoleProject Manager
Correspondence Address10 The Anglers
High Street
Kingston
Surrey
KT1 1NB
Director NameMr Harm Van Eijnsbergen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2006(39 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Anglers
59-61 High Street
Kingston Upon Thames
Surrey
KT1 1NB
Director NameAlan Goodfellow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(43 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 December 2014)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Michael Ronald Chattaway
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(43 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Nicholas Henderson Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(50 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20Dr Farhana Dawood Ahmed
5.00%
Ordinary
1 at £20Kenneth James Perou
5.00%
Ordinary
1 at £20Miss Carole Barnett
5.00%
Ordinary
1 at £20Miss N. Perou
5.00%
Ordinary
1 at £20Mr Alan Donald Goodfellow
5.00%
Ordinary
1 at £20Mr Baber Khan
5.00%
Ordinary
1 at £20Mr George Alan Lyndon Greene
5.00%
Ordinary
1 at £20Mr Harm Henrie Willem Maria Eijnsbergen
5.00%
Ordinary
1 at £20Mr James Francis Hehir
5.00%
Ordinary
1 at £20Mr Jeremy Dean Brent & Mrs Linda Caroline Brent
5.00%
Ordinary
1 at £20Mr Michael Chattaway & Mrs Frances Chattaway
5.00%
Ordinary
1 at £20Mr Suk Jin Choi
5.00%
Ordinary
1 at £20Mrs Joanne Farfort
5.00%
Ordinary
1 at £20Ms Catherine Balston Pearse
5.00%
Ordinary
1 at £20Omar Zaid Abdul Hadid & Tamara Zaid Abdul Hadid
5.00%
Ordinary
5 at £20Cgr Kingston (Uk) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

29 March 2024Accounts for a dormant company made up to 29 September 2023 (3 pages)
26 March 2024Appointment of Mr Nicholas Henderson Henry as a director on 25 March 2024 (2 pages)
15 September 2023Termination of appointment of Nicholas Henderson Henry as a director on 6 September 2023 (1 page)
21 June 2023Accounts for a dormant company made up to 29 September 2022 (3 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
18 May 2022Accounts for a dormant company made up to 29 September 2021 (3 pages)
31 January 2022Appointment of Mr Paul Fanning as a director on 26 January 2022 (2 pages)
16 August 2021Termination of appointment of Carole Barnett as a director on 16 August 2021 (1 page)
14 June 2021Accounts for a dormant company made up to 29 September 2020 (3 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
7 August 2020Appointment of Dr Farhana Ahmed as a director on 10 March 2020 (2 pages)
9 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
13 March 2020Micro company accounts made up to 29 September 2019 (8 pages)
15 November 2019Termination of appointment of Michael Ronald Chattaway as a director on 15 November 2019 (1 page)
13 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
26 April 2019Micro company accounts made up to 29 September 2018 (9 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 29 September 2017 (3 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
24 April 2017Appointment of Nicholas Henderson Hendry as a director on 1 October 2016 (3 pages)
24 April 2017Appointment of Nicholas Henderson Hendry as a director on 1 October 2016 (3 pages)
11 April 2017Total exemption full accounts made up to 29 September 2016 (4 pages)
11 April 2017Total exemption full accounts made up to 29 September 2016 (4 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(5 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(5 pages)
17 May 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
17 May 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
30 June 2015Total exemption full accounts made up to 29 September 2014 (4 pages)
30 June 2015Total exemption full accounts made up to 29 September 2014 (4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 400
(5 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 400
(5 pages)
10 February 2015Termination of appointment of John Martin Chapman as a director on 9 December 2014 (1 page)
10 February 2015Termination of appointment of John Martin Chapman as a director on 9 December 2014 (1 page)
10 February 2015Termination of appointment of John Martin Chapman as a director on 9 December 2014 (1 page)
5 January 2015Termination of appointment of Alan Goodfellow as a director on 25 December 2014 (1 page)
5 January 2015Termination of appointment of Alan Goodfellow as a director on 25 December 2014 (1 page)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 400
(6 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 400
(6 pages)
17 June 2014Total exemption full accounts made up to 29 September 2013 (4 pages)
17 June 2014Total exemption full accounts made up to 29 September 2013 (4 pages)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
30 May 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
30 May 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
20 June 2012Total exemption full accounts made up to 29 September 2011 (4 pages)
20 June 2012Total exemption full accounts made up to 29 September 2011 (4 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
15 March 2012Director's details changed for Mr John Martin Chapman on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr James Francis Hehir on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Carole Barnett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Alan Goodfellow on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr John Martin Chapman on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Carole Barnett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Alan Goodfellow on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr James Francis Hehir on 15 March 2012 (2 pages)
25 November 2011Termination of appointment of Harm Van Eijnsbergen as a director (1 page)
25 November 2011Termination of appointment of Harm Van Eijnsbergen as a director (1 page)
13 June 2011Total exemption full accounts made up to 29 September 2010 (5 pages)
13 June 2011Total exemption full accounts made up to 29 September 2010 (5 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (11 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (11 pages)
17 March 2011Appointment of Alan Goodfellow as a director (3 pages)
17 March 2011Appointment of Alan Goodfellow as a director (3 pages)
9 March 2011Appointment of Micheal Ronald Chattaway as a director (3 pages)
9 March 2011Appointment of Micheal Ronald Chattaway as a director (3 pages)
2 July 2010Director's details changed for James Francis Hehir on 29 May 2010 (2 pages)
2 July 2010Director's details changed for John Martin Chapman on 29 May 2010 (2 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (11 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (11 pages)
2 July 2010Director's details changed for James Francis Hehir on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Harm Van Eijnsbergen on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Carole Barnett on 29 May 2010 (2 pages)
2 July 2010Director's details changed for John Martin Chapman on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Harm Van Eijnsbergen on 29 May 2010 (2 pages)
2 July 2010Secretary's details changed for Graham Bartholomew Limited on 29 May 2010 (2 pages)
2 July 2010Secretary's details changed for Graham Bartholomew Limited on 29 May 2010 (2 pages)
2 July 2010Director's details changed for Carole Barnett on 29 May 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
14 June 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
16 July 2009Director's change of particulars / carole barnett / 29/05/2009 (1 page)
16 July 2009Secretary's change of particulars / graham bartholomew LIMITED / 29/05/2009 (1 page)
16 July 2009Director's change of particulars / harm van eijnsbergen / 29/05/2009 (1 page)
16 July 2009Director's change of particulars / james hehir / 29/05/2009 (1 page)
16 July 2009Director's change of particulars / harm van eijnsbergen / 29/05/2009 (1 page)
16 July 2009Secretary's change of particulars / graham bartholomew LIMITED / 29/05/2009 (1 page)
16 July 2009Director's change of particulars / john chapman / 29/05/2009 (1 page)
16 July 2009Director's change of particulars / john chapman / 29/05/2009 (1 page)
16 July 2009Return made up to 29/05/09; full list of members (14 pages)
16 July 2009Director's change of particulars / james hehir / 29/05/2009 (1 page)
16 July 2009Return made up to 29/05/09; full list of members (14 pages)
16 July 2009Director's change of particulars / carole barnett / 29/05/2009 (1 page)
6 May 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
24 February 2009Appointment terminated director matthew di fiore (1 page)
24 February 2009Appointment terminated director matthew di fiore (1 page)
11 June 2008Return made up to 29/05/08; full list of members (9 pages)
11 June 2008Return made up to 29/05/08; full list of members (9 pages)
20 March 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
20 March 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
26 July 2007Full accounts made up to 29 September 2006 (8 pages)
26 July 2007Full accounts made up to 29 September 2006 (8 pages)
15 June 2007Return made up to 29/05/07; no change of members (8 pages)
15 June 2007Return made up to 29/05/07; no change of members (8 pages)
23 August 2006Return made up to 29/05/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 August 2006Return made up to 29/05/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2006Full accounts made up to 29 September 2005 (10 pages)
23 June 2006Full accounts made up to 29 September 2005 (10 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 25-27 kew road richmond surrey TW9 2NQ (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 25-27 kew road richmond surrey TW9 2NQ (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
18 November 2005Full accounts made up to 29 September 2004 (9 pages)
18 November 2005Full accounts made up to 29 September 2004 (9 pages)
4 August 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
14 October 2004Full accounts made up to 29 September 2003 (11 pages)
14 October 2004Full accounts made up to 29 September 2003 (11 pages)
4 August 2004Return made up to 29/05/04; no change of members (8 pages)
4 August 2004Return made up to 29/05/04; no change of members (8 pages)
24 June 2003Return made up to 29/05/03; full list of members (9 pages)
24 June 2003Return made up to 29/05/03; full list of members (9 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
28 March 2003Full accounts made up to 29 September 2002 (9 pages)
28 March 2003Full accounts made up to 29 September 2002 (9 pages)
2 July 2002Return made up to 29/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Return made up to 29/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Full accounts made up to 29 September 2001 (9 pages)
8 March 2002Full accounts made up to 29 September 2001 (9 pages)
11 June 2001Return made up to 29/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 June 2001Return made up to 29/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 May 2001Full accounts made up to 29 September 2000 (9 pages)
21 May 2001Full accounts made up to 29 September 2000 (9 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
22 September 2000Full accounts made up to 29 September 1999 (9 pages)
22 September 2000Full accounts made up to 29 September 1999 (9 pages)
22 June 2000Return made up to 29/05/00; full list of members (9 pages)
22 June 2000Return made up to 29/05/00; full list of members (9 pages)
21 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1999Full accounts made up to 29 September 1998 (9 pages)
11 March 1999Full accounts made up to 29 September 1998 (9 pages)
9 June 1998Return made up to 29/05/98; change of members (8 pages)
9 June 1998Return made up to 29/05/98; change of members (8 pages)
18 February 1998Full accounts made up to 29 September 1997 (11 pages)
18 February 1998Full accounts made up to 29 September 1997 (11 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
8 July 1997Return made up to 29/05/97; full list of members (8 pages)
8 July 1997Return made up to 29/05/97; full list of members (8 pages)
15 May 1997Full accounts made up to 29 September 1996 (9 pages)
15 May 1997Full accounts made up to 29 September 1996 (9 pages)
24 July 1996Return made up to 29/05/96; no change of members (6 pages)
24 July 1996Return made up to 29/05/96; no change of members (6 pages)
18 July 1996Full accounts made up to 29 September 1995 (9 pages)
18 July 1996Full accounts made up to 29 September 1995 (9 pages)
7 June 1995Return made up to 29/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995Return made up to 29/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 1995Full accounts made up to 29 September 1994 (9 pages)
1 June 1995Full accounts made up to 29 September 1994 (9 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)