Company NameKc Residents Association Limited
DirectorsLinda Furnell and Shane O'Cuinn
Company StatusActive
Company Number02572848
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 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

Secretary NameLinda Furnell
NationalityBritish
StatusCurrent
Appointed17 January 1991(1 week after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Kelvin Court
Twickenham
Middlesex
TW1 2AH
Director NameLinda Furnell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address12 Kelvin Court
Twickenham
Middlesex
TW1 2AH
Director NameMr Shane O'Cuinn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMargaret Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1993)
RoleSecretary
Correspondence Address14 Kelvin Court
Twickenham
Middlesex
TW1 2AH
Director NameDesmond Jordan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(1 week after company formation)
Appointment Duration12 years, 10 months (resigned 11 November 2003)
RolePortfolio Manager
Correspondence Address24 Kelvin Court
Kelvin Drive
Twickenham
Middlesex
TW1 2AH
Director NameMiss Karen Dawn Driver
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2003)
RoleSecretary
Correspondence Address2 Kelvin Court
Twickenham
Middlesex
TW1 2AH
Director NameIrene Margaret Bussell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 October 1996)
RoleRetired
Correspondence Address20 Kelvin Court
Kelvin Drive
St Margarets Twickenham
Middlesex
TW1 2AH
Director NameQuentin Poole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1995)
RoleTeacher
Correspondence Address36 Kelvin Court
Kelvin Drive
Twickenham
Middlesex
TW1 2AH
Director NameNeil Philip Mather
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2001)
RoleBusiness Acct Manager
Correspondence Address32 Kelvin Court
Kelvin Drive
St Margarets
Twickenham
TW1 2AH
Director NamePamela Mary Daines
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2005)
RoleTraining Executive
Correspondence Address36 Kelvin Court
Kelvin Drive
Twickenham
Middlesex
TW1 2AH
Director NamePer Harald Bergfjord
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2002)
RoleMechanical Engineer
Correspondence Address6 Kelvin Court
Kelvin Drive St Margarets
Twickenham
Middlesex
TW1 2AH
Director NameSimone Victoria Bretherton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2009)
RoleR & D Manager
Correspondence Address6 Kelvin Court
Kelvin Drive St Margarets
Twickenham
Middlesex
TW1 2AH
Director NameCatherine Elizabeth McHardy Young
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2008)
RoleFinancial Services
Correspondence Address30 Kelvin Court
Kelvin Drive
St Margarets
Middlesex
TW1 2AH
Director NameClaire Laura Mary Dean
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleAuditor
Country of ResidenceEngland
Correspondence Address30 Kelvin Court Kelvin Drive
Twickenham
Middlesex
TW1 2AH
Director NameMr Wing Sean Manley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 2015)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelvin Court
Kelvin Drive
Twickenham
TW1 2AH
Director NameNicholas Bryce-Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Kelvin Court Kelvin Drive
St Margarets
Twickenham
Middlesex
TW1 2AH
Director NameJefferey King
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(22 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR

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

Shareholders

1 at £1Jeffrey King
6.25%
Ordinary
1 at £1Miss L.m. Furnell
6.25%
Ordinary
1 at £1Miss M. Mortimer
6.25%
Ordinary
1 at £1Mr Bryce-smith & Miss Hafstrom
6.25%
Ordinary
1 at £1Mr M. Fireman
6.25%
Ordinary
1 at £1Mr M.j. Davies
6.25%
Ordinary
1 at £1Mr O'cuinn
6.25%
Ordinary
1 at £1Mr Susan Mary Shanley & Chandon Bleackley
6.25%
Ordinary
1 at £1Mr T.m. Dunn & Mrs T.m. Dunn
6.25%
Ordinary
1 at £1Mrs Lisa Upchurch
6.25%
Ordinary
1 at £1Mrs P.m. Medcalf & Mr D.r. Medcalf
6.25%
Ordinary
1 at £1Ms A.a. Goker & Mr G. Totino
6.25%
Ordinary
1 at £1Ms C.l.m. Dean
6.25%
Ordinary
1 at £1Ms Tanya Forlee & Mr Wing S. Manley
6.25%
Ordinary
1 at £1Rhiannon Morgan
6.25%
Ordinary
1 at £1Shikha Sharma
6.25%
Ordinary

Financials

Year2014
Net Worth£6,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 June 2023Appointment of Miss Elizabeth Leocadia Galton as a director on 26 June 2023 (2 pages)
24 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
13 January 2023Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page)
24 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 October 2021Termination of appointment of Jefferey King as a director on 9 February 2020 (1 page)
24 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 April 2016Termination of appointment of Nicholas Bryce-Smith as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Nicholas Bryce-Smith as a director on 1 April 2016 (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16
(9 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16
(9 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16
(9 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Termination of appointment of Wing Sean Manley as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Wing Sean Manley as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Wing Sean Manley as a director on 9 April 2015 (2 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 16
(10 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 16
(10 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 16
(10 pages)
23 September 2014Appointment of Jefferey King as a director on 1 January 2014 (3 pages)
23 September 2014Appointment of Jefferey King as a director on 1 January 2014 (3 pages)
23 September 2014Appointment of Jefferey King as a director on 1 January 2014 (3 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 16
(9 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 16
(9 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 16
(9 pages)
25 November 2013Appointment of Nicholas Bryce-Smith as a director (4 pages)
25 November 2013Appointment of Nicholas Bryce-Smith as a director (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for Mr Shane O'cuinn on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Wing Sean Manley on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Shane O'cuinn on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Shane O'cuinn on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Wing Sean Manley on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Wing Sean Manley on 1 September 2011 (2 pages)
4 January 2012Appointment of Mr Wing Sean Manley as a director (2 pages)
4 January 2012Appointment of Mr Wing Sean Manley as a director (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2011Director's details changed for Shane O'cuinn on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Shane O'cuinn on 28 September 2011 (2 pages)
24 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 July 2010Termination of appointment of Claire Dean as a director (1 page)
13 July 2010Termination of appointment of Claire Dean as a director (1 page)
28 January 2010Director's details changed for Claire Laura Mary Dean on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Linda Furnell on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Linda Furnell on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Claire Laura Mary Dean on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Shane O'cuinn on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Shane O'cuinn on 2 December 2009 (2 pages)
28 January 2010Director's details changed for Shane O'cuinn on 2 December 2009 (2 pages)
28 January 2010Termination of appointment of Simone Bretherton as a director (1 page)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
28 January 2010Director's details changed for Linda Furnell on 2 December 2009 (2 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
28 January 2010Termination of appointment of Simone Bretherton as a director (1 page)
28 January 2010Director's details changed for Claire Laura Mary Dean on 2 December 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Appointment terminate, director simone sheehan logged form (1 page)
1 October 2009Appointment terminate, director simone sheehan logged form (1 page)
5 March 2009Director appointed claire laura mary dean (2 pages)
5 March 2009Director appointed claire laura mary dean (2 pages)
13 February 2009Return made up to 15/12/08; full list of members (11 pages)
13 February 2009Return made up to 15/12/08; full list of members (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
10 March 2008Return made up to 02/12/07; full list of members (9 pages)
10 March 2008Return made up to 02/12/07; full list of members (9 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 January 2007Return made up to 02/12/06; change of members (8 pages)
5 January 2007Return made up to 02/12/06; change of members (8 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 January 2006Return made up to 02/12/05; change of members (8 pages)
6 January 2006Return made up to 02/12/05; change of members (8 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
18 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 December 2004Return made up to 22/12/04; full list of members (16 pages)
15 December 2004Return made up to 22/12/04; full list of members (16 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 January 2004Return made up to 22/12/03; full list of members (9 pages)
13 January 2004Return made up to 22/12/03; full list of members (9 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 January 2003Registered office changed on 10/01/03 from: nightingale chancellors adjacent richmond station richmond surrey (1 page)
10 January 2003Return made up to 10/01/03; change of members (8 pages)
10 January 2003Return made up to 10/01/03; change of members (8 pages)
10 January 2003Registered office changed on 10/01/03 from: nightingale chancellors adjacent richmond station richmond surrey (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
19 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 January 2002Return made up to 27/12/01; change of members (9 pages)
31 January 2002Return made up to 27/12/01; change of members (9 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
30 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 March 2000Return made up to 10/01/00; change of members (7 pages)
28 March 2000Return made up to 10/01/00; change of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 August 1999Full accounts made up to 31 December 1998 (8 pages)
21 January 1999Return made up to 10/01/99; no change of members (4 pages)
21 January 1999Return made up to 10/01/99; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Return made up to 10/01/98; full list of members (6 pages)
17 February 1998Return made up to 10/01/98; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
27 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 April 1997Full accounts made up to 31 December 1996 (9 pages)
5 February 1997Return made up to 10/01/97; change of members (6 pages)
5 February 1997Return made up to 10/01/97; change of members (6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 January 1996Return made up to 10/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Return made up to 10/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (9 pages)
22 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)