Kent Avenue
London
W13 8BQ
Director Name | Mr Peter Cranmer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Stephen William Dimon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(51 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Anton Raymond Berg |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 1999) |
Role | Retired Printer |
Correspondence Address | 14 Grenville Court Kent Avenue London W13 8BQ |
Director Name | Mr Hugh Dady |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1996) |
Role | Training Executive |
Correspondence Address | 14 Frobisher Court London W13 8BD |
Director Name | Mr Allan Gordon Tansley |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1993) |
Role | Retired Civil Servant |
Correspondence Address | 28 Grenville Court London W13 8BQ |
Secretary Name | Alastair John Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 2 Grenville Court Kent Avenue London W13 8BQ |
Director Name | Mr Nigel Peter Durrant |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 03 July 2013) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 1 Raleigh Court Kent Avenue Ealing London W13 8BG |
Director Name | Mr James Forbes Hancock |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2000) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 6 Raleigh Court Kent Avenue Ealing London W13 8BG |
Director Name | Michael Cohen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 June 2006) |
Role | Sales Manager |
Correspondence Address | 12 Raleigh Court Kent Avenue Ealing London W13 8BG |
Director Name | Paula Gascoyne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 September 1996) |
Role | Transmission Controller |
Correspondence Address | 20 Frobisher Court Cleveland Road Ealing London W13 8BD |
Secretary Name | Anton Raymond Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1999) |
Role | Retired |
Correspondence Address | 14 Grenville Court Kent Avenue London W13 8BQ |
Director Name | Patricia Morris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Housewife |
Correspondence Address | 50 Kent Avenue Ealing London W13 8BH |
Secretary Name | Rita Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2003) |
Role | Retired |
Correspondence Address | 2 Grenville Court Kent Avenue London W13 8BQ |
Director Name | Mr Samuel Mayoh |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Grenville Court 3 Kent Avenue Ealing London W13 8BQ |
Director Name | Marcella Dorothy Rita Lynch |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2006) |
Role | Retired |
Correspondence Address | 2 Raleigh Court Kent Avenue Ealing London W13 8BG |
Director Name | Ms Marion Coe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Grenville Court Kent Avenue Ealing London W13 8BQ |
Director Name | Dr Adrian John Park |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2008) |
Role | Doctor |
Correspondence Address | Flat 30 Grenville Court Kent Avenue Ealing London W13 8BQ |
Director Name | Marguerite Joan Esser |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2009) |
Role | Retired |
Correspondence Address | 3 Frobisher Court Cleveland Road London W13 8BD |
Director Name | Ms Elizabeth Ann Shedden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Grenville Court Kent Avenue Ealing London W13 8BQ |
Secretary Name | Ms Marion Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grenville Court Kent Avenue Ealing London W13 8BQ |
Director Name | Keith Pullen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(38 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 29 January 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Birch Close Longfield Kent DA3 7LH |
Director Name | Ms Ellie Gorman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 January 2016) |
Role | Forecast And Inventory Planner |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Moss Kaye Pembertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2006) |
Correspondence Address | 22 Northways Parade Finchley Road London NW3 5EN |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2k at £0.05 | Kent Avenue (Ealing) LTD 6.89% Ordinary B |
---|---|
51 at £1 | Mrs P.m. Morris 3.51% Ordinary A |
37 at £1 | Ashdeal LTD 2.55% Ordinary A |
34 at £1 | Mrs H. Dyer 2.34% Ordinary A |
29 at £1 | G.s. Arabian 2.00% Ordinary A |
29 at £1 | Mr Fan & Mrs Fan 2.00% Ordinary A |
29 at £1 | Mr S. Mayoh 2.00% Ordinary A |
29 at £1 | Mrs J.c.e. Gilchrist 2.00% Ordinary A |
21 at £1 | C.v. Mendoza 1.45% Ordinary A |
21 at £1 | Christopher Zach 1.45% Ordinary A |
21 at £1 | Dorota Barnas 1.45% Ordinary A |
21 at £1 | Dr A.j. Davis 1.45% Ordinary A |
21 at £1 | Dr P.h.h. Lau 1.45% Ordinary A |
21 at £1 | E.c. Gorman 1.45% Ordinary A |
21 at £1 | Johanna Murphy 1.45% Ordinary A |
21 at £1 | John Reid & Suzanne Reid 1.45% Ordinary A |
21 at £1 | Keith Pullen 1.45% Ordinary A |
21 at £1 | Margaret Zimunhu 1.45% Ordinary A |
21 at £1 | Miss Amanda L.j Rijlaarsdam 1.45% Ordinary A |
21 at £1 | Mr F.e. Bailey 1.45% Ordinary A |
21 at £1 | Mr Henry Khamo 1.45% Ordinary A |
21 at £1 | Mr J.f. Hancock 1.45% Ordinary A |
21 at £1 | Mr Kyvan Mardani 1.45% Ordinary A |
21 at £1 | Mr R.g. Francis 1.45% Ordinary A |
21 at £1 | Mrs G.d. Richards 1.45% Ordinary A |
21 at £1 | Mrs M.d.r. Lynch 1.45% Ordinary A |
21 at £1 | Mrs S.m. Wing 1.45% Ordinary A |
21 at £1 | Shan Roscoe 1.45% Ordinary A |
21 at £1 | Sonia Mary Seiwei Li 1.45% Ordinary A |
21 at £1 | Tasmina Hoque & Simon Harwood 1.45% Ordinary A |
20 at £1 | Mr C. Christophorou 1.38% Ordinary A |
20 at £1 | Mr Nurbhai & Mr Hedley 1.38% Ordinary A |
20 at £1 | Mr W.m. Strain 1.38% Ordinary A |
20 at £1 | Mrs R.e. Bull 1.38% Ordinary A |
20 at £1 | S. Wynbergen 1.38% Ordinary A |
20 at £1 | St. Kyrel Trust 1.38% Ordinary A |
17 at £1 | Mr A.a. Hansen 1.17% Ordinary A |
17 at £1 | Mr E. Landeta 1.17% Ordinary A |
17 at £1 | Mrs S. Warner 1.17% Ordinary A |
17 at £1 | Ms Z. Darvish 1.17% Ordinary A |
17 at £1 | R.f. Hammerton 1.17% Ordinary A |
16 at £1 | Dr R. Krasucki 1.10% Ordinary A |
16 at £1 | Dr S. Ghani 1.10% Ordinary A |
16 at £1 | Ivor Andrew Sowton & Ruth Sowton 1.10% Ordinary A |
16 at £1 | Margaret Mathias & Anthony Peter Davies & Paul Alan Davies 1.10% Ordinary A |
16 at £1 | Mr J. Oliver 1.10% Ordinary A |
16 at £1 | Mr S.w.l. Dimon 1.10% Ordinary A |
16 at £1 | Mrs Lorraine Ellicott 1.10% Ordinary A |
16 at £1 | Ms I. Chroscielewska 1.10% Ordinary A |
13 at £1 | A. Baksh 0.90% Ordinary A |
13 at £1 | C.e. Cave-smith 0.90% Ordinary A |
13 at £1 | Edmond Flaherty 0.90% Ordinary A |
13 at £1 | Fung Fay Man 0.90% Ordinary A |
13 at £1 | Graham Albert Ceadel 0.90% Ordinary A |
13 at £1 | H.g. Cranmer 0.90% Ordinary A |
13 at £1 | Isabel Ruth Kosky & Benjamin Samuel Kosky 0.90% Ordinary A |
13 at £1 | John Gadd 0.90% Ordinary A |
13 at £1 | John Smith & Catherine Grubb 0.90% Ordinary A |
13 at £1 | Miss E. Cooper 0.90% Ordinary A |
13 at £1 | Mr A. Sachdev 0.90% Ordinary A |
13 at £1 | Mr J.a. Khan 0.90% Ordinary A |
13 at £1 | Mr Loomes & Mrs Loomes 0.90% Ordinary A |
13 at £1 | Mr S. Jeffery 0.90% Ordinary A |
13 at £1 | Mr S. Niman 0.90% Ordinary A |
13 at £1 | Mrs R. Marcangelo 0.90% Ordinary A |
13 at £1 | Nella Gaida 0.90% Ordinary A |
13 at £1 | S. Roberts & A.m. Gass 0.90% Ordinary A |
13 at £1 | S. Vinayagamoorthy 0.90% Ordinary A |
12 at £1 | Adriana Frosi 0.83% Ordinary A |
12 at £1 | Daniel Godsall 0.83% Ordinary A |
12 at £1 | G.a. Wilkie 0.83% Ordinary A |
12 at £1 | Miss M. Coe 0.83% Ordinary A |
12 at £1 | Mr Christopher Ryan 0.83% Ordinary A |
12 at £1 | Mrs E.a. Shedden 0.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £106,045 |
Current Liabilities | £2,950 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
14 December 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
---|---|
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
20 January 2016 | Appointment of Mr Peter Cranmer as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Ellie Gorman as a director on 20 January 2016 (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 November 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
30 October 2015 | Director's details changed for Keith Pullen on 23 July 2015 (2 pages) |
9 March 2015 | Termination of appointment of Samuel Mayoh as a director on 1 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Samuel Mayoh as a director on 1 March 2015 (1 page) |
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 November 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2013 | Termination of appointment of Elizabeth Shedden as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
1 August 2013 | Appointment of Ms Ellie Gorman as a director (2 pages) |
30 July 2013 | Termination of appointment of Nigel Durrant as a director (1 page) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (15 pages) |
10 October 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
13 September 2012 | Registered 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 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (15 pages) |
22 November 2011 | Total exemption small company accounts made up to 24 June 2011 (6 pages) |
4 February 2011 | Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (15 pages) |
23 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (33 pages) |
19 January 2010 | Director's details changed for Elizabeth Ann Shedden on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Richard Frederick Hammerton on 19 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of Marguerite Esser as a director (1 page) |
19 January 2010 | Director's details changed for Samuel Mayoh on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Nigel Peter Durrant on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ms Marion Coe on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Marion Coe on 19 January 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
23 March 2009 | Director appointed keith pullen (2 pages) |
9 March 2009 | Director appointed richard frederick hammerton (1 page) |
22 January 2009 | Return made up to 11/12/08; change of members (8 pages) |
21 January 2009 | Location of register of members (1 page) |
9 January 2009 | Appointment terminated director adrian park (1 page) |
27 November 2008 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
8 January 2008 | Return made up to 11/12/07; change of members
|
14 November 2007 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (20 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
28 September 2006 | Return made up to 11/12/04; change of members (11 pages) |
1 September 2006 | New director appointed (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: c/o montague lambert & co 37-38 haven green ealing london W5 2NX (1 page) |
6 February 2006 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
22 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
27 January 2004 | Accounts for a small company made up to 24 June 2003 (6 pages) |
2 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
2 December 2002 | Accounts for a small company made up to 24 June 2002 (4 pages) |
26 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 24 June 2001 (4 pages) |
29 November 2001 | Return made up to 11/12/00; full list of members
|
21 September 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
23 October 2000 | Accounts for a small company made up to 24 June 2000 (5 pages) |
18 February 2000 | Return made up to 11/12/99; no change of members (8 pages) |
18 February 2000 | New secretary appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 24 June 1999 (4 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Return made up to 11/12/98; full list of members
|
23 November 1998 | Accounts for a small company made up to 24 June 1998 (4 pages) |
16 February 1998 | Return made up to 11/12/97; full list of members (8 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
11 January 1998 | Accounts for a small company made up to 24 June 1997 (5 pages) |
31 January 1997 | Full accounts made up to 24 June 1996 (8 pages) |
9 January 1997 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Return made up to 11/12/96; full list of members
|
18 February 1996 | Return made up to 11/12/95; full list of members
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Full accounts made up to 24 June 1995 (11 pages) |
24 March 1970 | Incorporation (16 pages) |