Kent Avenue Ealing
London
W13 8BJ
Director Name | Ms Barbara Ann Mulligan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(51 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Miss Katherine Jane Corbishley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(52 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 296 King Street London W6 0RR |
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 1999(40 years, 3 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Mr Robert Martyn Nicholls |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Accountant |
Correspondence Address | 2 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Mr Stephen Samuel Kibbey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 1999) |
Role | Electrical Engineer |
Correspondence Address | 3 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Mr Thomas Stuart Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2002) |
Role | Retired |
Correspondence Address | 8 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Miss Valerie Gladys Jiles |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1991) |
Role | Retired Bank Clerk |
Correspondence Address | 5 Cleveland Court London W13 8BJ |
Secretary Name | Mr Robert Martyn Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 2 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Mrs Kathleen Elizabeth Brunsden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 June 1992) |
Role | Secretary |
Correspondence Address | 1 Cleveland Court Kent Avenue Ealing London Middlesex W3 8BJ |
Director Name | Miss Patricia Mary Bunyan |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 November 1998) |
Role | Artist |
Correspondence Address | 4 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Miss Jayne Carolyne Aira |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 February 2002) |
Role | Cabin Crew |
Correspondence Address | 17 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Secretary Name | Mr Stephen Samuel Kibbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 3 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Daniel George Stopczynski |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2003) |
Role | Bt Computing Consultant |
Correspondence Address | 2 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Jon Stephen Corbishley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2006) |
Role | Consultant |
Correspondence Address | 7 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Gary Richard William Feger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2006) |
Role | Estate Agent |
Correspondence Address | 13 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Director Name | Ms Rachel Elizabeth Stephenson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 May 2006(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 May 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cleveland Court Kent Avenue Ealing London W13 8BJ |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | B.a. Khan 5.56% Ordinary |
---|---|
1 at £10 | Dr Grace Alexander Webster 5.56% Ordinary |
1 at £10 | Gary Richard William Feger & L.e. Feger 5.56% Ordinary |
1 at £10 | Katherine Corbishley 5.56% Ordinary |
1 at £10 | Mr Amirmoez Rabhar & Ms Hediah Rabhar & Mr Habib Rabhar 5.56% Ordinary |
1 at £10 | Mr Anthony George Kaminski 5.56% Ordinary |
1 at £10 | Mr Daniel George Stopczynski 5.56% Ordinary |
1 at £10 | Mr K.p. Shah 5.56% Ordinary |
1 at £10 | Mr R.a. Faruqui 5.56% Ordinary |
1 at £10 | Mr Stephen Samuel Kibbey 5.56% Ordinary |
1 at £10 | Mr T.s. Brown 5.56% Ordinary |
1 at £10 | Mr Vinod Ladwa & Ms Jayne Carolyne Aira 5.56% Ordinary |
1 at £10 | Mrs Barbara Ann Mulligan 5.56% Ordinary |
1 at £10 | Mrs Elizabeth Ann Heller 5.56% Ordinary |
1 at £10 | Mrs Jolanta Stanton 5.56% Ordinary |
1 at £10 | Ms Patricia Mary Bunyan 5.56% Ordinary |
1 at £10 | Ms Rachel E. Stephenson 5.56% Ordinary |
1 at £10 | Robert Cosgrave & Bridget Cosgrave 5.56% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
11 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
10 August 2023 | Appointment of Ms Rachel Elizabeth Stephenson as a director on 1 July 2023 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (5 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
11 August 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
4 August 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
1 August 2018 | Secretary's details changed for The Residents Management Co Ltd on 20 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 August 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page) |
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Registered office address changed from 294 King Street London W6 0RR on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 294 King Street London W6 0RR on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 294 King Street London W6 0RR on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
27 July 2011 | Appointment of Miss Katherine Jane Corbishley as a director (2 pages) |
27 July 2011 | Appointment of Miss Katherine Jane Corbishley as a director (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Termination of appointment of Rachel Stephenson as a director (1 page) |
21 July 2011 | Termination of appointment of Rachel Stephenson as a director (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
27 August 2010 | Appointment of Ms Barbara Ann Mulligan as a director (2 pages) |
27 August 2010 | Appointment of Ms Barbara Ann Mulligan as a director (2 pages) |
28 July 2010 | Director's details changed for Rachel Elizabeth Stephenson on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dixie Heller on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dixie Heller on 19 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for The Residents Management Co Ltd on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Rachel Elizabeth Stephenson on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Secretary's details changed for The Residents Management Co Ltd on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 July 2009 | Return made up to 19/07/09; full list of members (11 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (11 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 August 2008 | Return made up to 19/07/08; no change of members (7 pages) |
4 August 2008 | Return made up to 19/07/08; no change of members (7 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 July 2007 | Return made up to 19/07/07; change of members (7 pages) |
26 July 2007 | Return made up to 19/07/07; change of members (7 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 19/07/05; no change of members (7 pages) |
16 August 2005 | Return made up to 19/07/05; no change of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Return made up to 19/07/04; no change of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; no change of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 September 2003 | Return made up to 19/07/03; full list of members (13 pages) |
4 September 2003 | Return made up to 19/07/03; full list of members (13 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 August 2002 | Return made up to 19/07/02; full list of members
|
21 August 2002 | Return made up to 19/07/02; full list of members
|
6 August 2002 | Amended accounts made up to 31 March 2001 (6 pages) |
6 August 2002 | Amended accounts made up to 31 March 2001 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: the residents management co LTD 59 godolphin road london W12 8JF (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: the residents management co LTD 59 godolphin road london W12 8JF (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 19/07/01; no change of members (7 pages) |
15 August 2001 | Return made up to 19/07/01; no change of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 July 2000 | Return made up to 19/07/00; no change of members
|
26 July 2000 | Return made up to 19/07/00; no change of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 August 1998 | Return made up to 19/07/98; change of members (6 pages) |
5 August 1998 | Return made up to 19/07/98; change of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 January 1959 | Incorporation (15 pages) |
28 January 1959 | Incorporation (15 pages) |