Company NameKent Avenue (Ealing) Limited
Company StatusActive
Company Number00975500
CategoryPrivate Limited Company
Incorporation Date24 March 1970(54 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Frederick Hammerton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(38 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Grenville Court
Kent Avenue
London
W13 8BQ
Director NameMr Peter Cranmer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(45 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Stephen William Dimon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(51 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents (Corporation)
StatusCurrent
Appointed19 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameAnton Raymond Berg
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 1999)
RoleRetired Printer
Correspondence Address14 Grenville Court
Kent Avenue
London
W13 8BQ
Director NameMr Hugh Dady
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1996)
RoleTraining Executive
Correspondence Address14 Frobisher Court
London
W13 8BD
Director NameMr Allan Gordon Tansley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1993)
RoleRetired Civil Servant
Correspondence Address28 Grenville Court
London
W13 8BQ
Secretary NameAlastair John Sherry
NationalityBritish
StatusResigned
Appointed10 February 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address2 Grenville Court
Kent Avenue
London
W13 8BQ
Director NameMr Nigel Peter Durrant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(22 years after company formation)
Appointment Duration21 years, 2 months (resigned 03 July 2013)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1 Raleigh Court
Kent Avenue Ealing
London
W13 8BG
Director NameMr James Forbes Hancock
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(23 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 2000)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address6 Raleigh Court
Kent Avenue Ealing
London
W13 8BG
Director NameMichael Cohen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 June 2006)
RoleSales Manager
Correspondence Address12 Raleigh Court
Kent Avenue
Ealing
London
W13 8BG
Director NamePaula Gascoyne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 1996)
RoleTransmission Controller
Correspondence Address20 Frobisher Court
Cleveland Road Ealing
London
W13 8BD
Secretary NameAnton Raymond Berg
NationalityBritish
StatusResigned
Appointed24 June 1996(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1999)
RoleRetired
Correspondence Address14 Grenville Court
Kent Avenue
London
W13 8BQ
Director NamePatricia Morris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleHousewife
Correspondence Address50 Kent Avenue
Ealing
London
W13 8BH
Secretary NameRita Sherry
NationalityBritish
StatusResigned
Appointed23 November 1999(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2003)
RoleRetired
Correspondence Address2 Grenville Court
Kent Avenue
London
W13 8BQ
Director NameMr Samuel Mayoh
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(30 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Grenville Court
3 Kent Avenue
Ealing
London
W13 8BQ
Director NameMarcella Dorothy Rita Lynch
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2006)
RoleRetired
Correspondence Address2 Raleigh Court
Kent Avenue
Ealing
London
W13 8BG
Director NameMs Marion Coe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(32 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Grenville Court
Kent Avenue
Ealing
London
W13 8BQ
Director NameDr Adrian John Park
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2008)
RoleDoctor
Correspondence AddressFlat 30 Grenville Court
Kent Avenue
Ealing
London
W13 8BQ
Director NameMarguerite Joan Esser
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2009)
RoleRetired
Correspondence Address3 Frobisher Court
Cleveland Road
London
W13 8BD
Director NameMs Elizabeth Ann Shedden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(35 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Grenville Court
Kent Avenue Ealing
London
W13 8BQ
Secretary NameMs Marion Coe
NationalityBritish
StatusResigned
Appointed24 June 2006(36 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grenville Court
Kent Avenue
Ealing
London
W13 8BQ
Director NameKeith Pullen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(38 years, 10 months after company formation)
Appointment Duration11 years (resigned 29 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Birch Close
Longfield
Kent
DA3 7LH
Director NameMs Ellie Gorman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(42 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2016)
RoleForecast And Inventory Planner
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameMoss Kaye Pembertons Limited (Corporation)
StatusResigned
Appointed02 March 2003(32 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2006)
Correspondence Address22 Northways Parade
Finchley Road
London
NW3 5EN

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2k at £0.05Kent Avenue (Ealing) LTD
6.89%
Ordinary B
51 at £1Mrs P.m. Morris
3.51%
Ordinary A
37 at £1Ashdeal LTD
2.55%
Ordinary A
34 at £1Mrs H. Dyer
2.34%
Ordinary A
29 at £1G.s. Arabian
2.00%
Ordinary A
29 at £1Mr Fan & Mrs Fan
2.00%
Ordinary A
29 at £1Mr S. Mayoh
2.00%
Ordinary A
29 at £1Mrs J.c.e. Gilchrist
2.00%
Ordinary A
21 at £1C.v. Mendoza
1.45%
Ordinary A
21 at £1Christopher Zach
1.45%
Ordinary A
21 at £1Dorota Barnas
1.45%
Ordinary A
21 at £1Dr A.j. Davis
1.45%
Ordinary A
21 at £1Dr P.h.h. Lau
1.45%
Ordinary A
21 at £1E.c. Gorman
1.45%
Ordinary A
21 at £1Johanna Murphy
1.45%
Ordinary A
21 at £1John Reid & Suzanne Reid
1.45%
Ordinary A
21 at £1Keith Pullen
1.45%
Ordinary A
21 at £1Margaret Zimunhu
1.45%
Ordinary A
21 at £1Miss Amanda L.j Rijlaarsdam
1.45%
Ordinary A
21 at £1Mr F.e. Bailey
1.45%
Ordinary A
21 at £1Mr Henry Khamo
1.45%
Ordinary A
21 at £1Mr J.f. Hancock
1.45%
Ordinary A
21 at £1Mr Kyvan Mardani
1.45%
Ordinary A
21 at £1Mr R.g. Francis
1.45%
Ordinary A
21 at £1Mrs G.d. Richards
1.45%
Ordinary A
21 at £1Mrs M.d.r. Lynch
1.45%
Ordinary A
21 at £1Mrs S.m. Wing
1.45%
Ordinary A
21 at £1Shan Roscoe
1.45%
Ordinary A
21 at £1Sonia Mary Seiwei Li
1.45%
Ordinary A
21 at £1Tasmina Hoque & Simon Harwood
1.45%
Ordinary A
20 at £1Mr C. Christophorou
1.38%
Ordinary A
20 at £1Mr Nurbhai & Mr Hedley
1.38%
Ordinary A
20 at £1Mr W.m. Strain
1.38%
Ordinary A
20 at £1Mrs R.e. Bull
1.38%
Ordinary A
20 at £1S. Wynbergen
1.38%
Ordinary A
20 at £1St. Kyrel Trust
1.38%
Ordinary A
17 at £1Mr A.a. Hansen
1.17%
Ordinary A
17 at £1Mr E. Landeta
1.17%
Ordinary A
17 at £1Mrs S. Warner
1.17%
Ordinary A
17 at £1Ms Z. Darvish
1.17%
Ordinary A
17 at £1R.f. Hammerton
1.17%
Ordinary A
16 at £1Dr R. Krasucki
1.10%
Ordinary A
16 at £1Dr S. Ghani
1.10%
Ordinary A
16 at £1Ivor Andrew Sowton & Ruth Sowton
1.10%
Ordinary A
16 at £1Margaret Mathias & Anthony Peter Davies & Paul Alan Davies
1.10%
Ordinary A
16 at £1Mr J. Oliver
1.10%
Ordinary A
16 at £1Mr S.w.l. Dimon
1.10%
Ordinary A
16 at £1Mrs Lorraine Ellicott
1.10%
Ordinary A
16 at £1Ms I. Chroscielewska
1.10%
Ordinary A
13 at £1A. Baksh
0.90%
Ordinary A
13 at £1C.e. Cave-smith
0.90%
Ordinary A
13 at £1Edmond Flaherty
0.90%
Ordinary A
13 at £1Fung Fay Man
0.90%
Ordinary A
13 at £1Graham Albert Ceadel
0.90%
Ordinary A
13 at £1H.g. Cranmer
0.90%
Ordinary A
13 at £1Isabel Ruth Kosky & Benjamin Samuel Kosky
0.90%
Ordinary A
13 at £1John Gadd
0.90%
Ordinary A
13 at £1John Smith & Catherine Grubb
0.90%
Ordinary A
13 at £1Miss E. Cooper
0.90%
Ordinary A
13 at £1Mr A. Sachdev
0.90%
Ordinary A
13 at £1Mr J.a. Khan
0.90%
Ordinary A
13 at £1Mr Loomes & Mrs Loomes
0.90%
Ordinary A
13 at £1Mr S. Jeffery
0.90%
Ordinary A
13 at £1Mr S. Niman
0.90%
Ordinary A
13 at £1Mrs R. Marcangelo
0.90%
Ordinary A
13 at £1Nella Gaida
0.90%
Ordinary A
13 at £1S. Roberts & A.m. Gass
0.90%
Ordinary A
13 at £1S. Vinayagamoorthy
0.90%
Ordinary A
12 at £1Adriana Frosi
0.83%
Ordinary A
12 at £1Daniel Godsall
0.83%
Ordinary A
12 at £1G.a. Wilkie
0.83%
Ordinary A
12 at £1Miss M. Coe
0.83%
Ordinary A
12 at £1Mr Christopher Ryan
0.83%
Ordinary A
12 at £1Mrs E.a. Shedden
0.83%
Ordinary A

Financials

Year2014
Net Worth£106,045
Current Liabilities£2,950

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

14 December 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
20 January 2016Appointment of Mr Peter Cranmer as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Ellie Gorman as a director on 20 January 2016 (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,452
(13 pages)
11 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
30 October 2015Director's details changed for Keith Pullen on 23 July 2015 (2 pages)
9 March 2015Termination of appointment of Samuel Mayoh as a director on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Samuel Mayoh as a director on 1 March 2015 (1 page)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,452
(14 pages)
17 November 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,452
(14 pages)
12 December 2013Termination of appointment of Elizabeth Shedden as a director (1 page)
26 November 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
1 August 2013Appointment of Ms Ellie Gorman as a director (2 pages)
30 July 2013Termination of appointment of Nigel Durrant as a director (1 page)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (15 pages)
10 October 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (15 pages)
22 November 2011Total exemption small company accounts made up to 24 June 2011 (6 pages)
4 February 2011Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 4 February 2011 (1 page)
4 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (15 pages)
23 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (33 pages)
19 January 2010Director's details changed for Elizabeth Ann Shedden on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Richard Frederick Hammerton on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Marguerite Esser as a director (1 page)
19 January 2010Director's details changed for Samuel Mayoh on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nigel Peter Durrant on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ms Marion Coe on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Marion Coe on 19 January 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
23 March 2009Director appointed keith pullen (2 pages)
9 March 2009Director appointed richard frederick hammerton (1 page)
22 January 2009Return made up to 11/12/08; change of members (8 pages)
21 January 2009Location of register of members (1 page)
9 January 2009Appointment terminated director adrian park (1 page)
27 November 2008Total exemption small company accounts made up to 24 June 2008 (3 pages)
8 January 2008Return made up to 11/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 2007Total exemption small company accounts made up to 24 June 2007 (3 pages)
15 January 2007Return made up to 11/12/06; full list of members (20 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
28 September 2006Return made up to 11/12/04; change of members (11 pages)
1 September 2006New director appointed (2 pages)
29 August 2006Total exemption small company accounts made up to 24 June 2006 (3 pages)
24 August 2006Registered office changed on 24/08/06 from: c/o montague lambert & co 37-38 haven green ealing london W5 2NX (1 page)
6 February 2006Total exemption small company accounts made up to 24 June 2005 (3 pages)
2 November 2004Total exemption small company accounts made up to 24 June 2004 (3 pages)
22 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
27 January 2004Accounts for a small company made up to 24 June 2003 (6 pages)
2 April 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
27 January 2003Return made up to 11/12/02; full list of members (9 pages)
2 December 2002Accounts for a small company made up to 24 June 2002 (4 pages)
26 January 2002Return made up to 11/12/01; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 24 June 2001 (4 pages)
29 November 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2001Director resigned (1 page)
5 January 2001New director appointed (4 pages)
23 October 2000Accounts for a small company made up to 24 June 2000 (5 pages)
18 February 2000Return made up to 11/12/99; no change of members (8 pages)
18 February 2000New secretary appointed (2 pages)
27 September 1999Accounts for a small company made up to 24 June 1999 (4 pages)
9 June 1999Secretary resigned;director resigned (1 page)
4 January 1999Return made up to 11/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/99
(10 pages)
23 November 1998Accounts for a small company made up to 24 June 1998 (4 pages)
16 February 1998Return made up to 11/12/97; full list of members (8 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
11 January 1998Accounts for a small company made up to 24 June 1997 (5 pages)
31 January 1997Full accounts made up to 24 June 1996 (8 pages)
9 January 1997New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/12/96
(8 pages)
18 February 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 24 June 1995 (11 pages)
24 March 1970Incorporation (16 pages)