Background WavePink WaveYellow Wave

KENT AVENUE (EALING) LIMITED (00975500)

KENT AVENUE (EALING) LIMITED (00975500) is an active UK company. incorporated on 24 March 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENT AVENUE (EALING) LIMITED has been registered for 56 years. Current directors include CRANMER, Peter, DIMON, Stephen William, MIRZADEN, Hashem.

Company Number
00975500
Status
active
Type
ltd
Incorporated
24 March 1970
Age
56 years
Address
204 Northfield Avenue, London, W13 9SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRANMER, Peter, DIMON, Stephen William, MIRZADEN, Hashem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT AVENUE (EALING) LIMITED

KENT AVENUE (EALING) LIMITED is an active company incorporated on 24 March 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENT AVENUE (EALING) LIMITED was registered 56 years ago.(SIC: 68209)

Status

active

Active since 56 years ago

Company No

00975500

LTD Company

Age

56 Years

Incorporated 24 March 1970

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

204 Northfield Avenue London, W13 9SJ,

Previous Addresses

, C/O Colin Bibra Estate Agents, 34 the Mall, Ealing, London, W5 3TJ, England
From: 4 February 2011To: 13 September 2012
, C/O Colin Bibra & Co, 34 the Mall, Ealing, London, W5 3TJ
From: 24 March 1970To: 4 February 2011
Timeline

13 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Mar 70
Director Left
Jan 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

COLIN BIBRA ESTATE AGENTS

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 19 Aug 2022

CRANMER, Peter

Active
Northfield Avenue, LondonW13 9SJ
Born July 1956
Director
Appointed 20 Jan 2016

DIMON, Stephen William

Active
Northfield Avenue, LondonW13 9SJ
Born April 1957
Director
Appointed 20 Apr 2021

MIRZADEN, Hashem

Active
Northfield Avenue, LondonW13 9SJ
Born March 1979
Director
Appointed 30 Jun 2025

BERG, Anton Raymond

Resigned
14 Grenville Court, LondonW13 8BQ
Secretary
Appointed 24 Jun 1996
Resigned 25 May 1999

COE, Marion

Resigned
20 Grenville Court, EalingW13 8BQ
Secretary
Appointed 24 Jun 2006
Resigned 25 Nov 2020

SHERRY, Alastair John

Resigned
2 Grenville Court, LondonW13 8BQ
Secretary
Appointed N/A
Resigned 24 Jun 1996

SHERRY, Rita

Resigned
2 Grenville Court, LondonW13 8BQ
Secretary
Appointed 23 Nov 1999
Resigned 02 Mar 2003

MOSS KAYE PEMBERTONS LIMITED

Resigned
22 Northways Parade, LondonNW3 5EN
Corporate secretary
Appointed 02 Mar 2003
Resigned 24 Jun 2006

BERG, Anton Raymond

Resigned
14 Grenville Court, LondonW13 8BQ
Born October 1934
Director
Appointed N/A
Resigned 25 May 1999

COE, Marion

Resigned
20 Grenville Court, EalingW13 8BQ
Born September 1934
Director
Appointed 14 Jan 2003
Resigned 25 Nov 2020

COHEN, Michael

Resigned
12 Raleigh Court, EalingW13 8BG
Born July 1946
Director
Appointed 30 Jan 1996
Resigned 14 Jun 2006

DADY, Hugh

Resigned
14 Frobisher Court, LondonW13 8BD
Born December 1956
Director
Appointed N/A
Resigned 30 Jan 1996

DURRANT, Nigel Peter

Resigned
1 Raleigh Court, LondonW13 8BG
Born February 1946
Director
Appointed 15 Apr 1992
Resigned 03 Jul 2013

ESSER, Marguerite Joan

Resigned
3 Frobisher Court, LondonW13 8BD
Born September 1944
Director
Appointed 24 Feb 2004
Resigned 06 Oct 2009

GASCOYNE, Paula

Resigned
20 Frobisher Court, LondonW13 8BD
Born August 1952
Director
Appointed 30 Jan 1996
Resigned 24 Sept 1996

GORMAN, Ellie

Resigned
Northfield Avenue, LondonW13 9SJ
Born March 1982
Director
Appointed 22 Jan 2013
Resigned 20 Jan 2016

HAMMERTON, Richard Frederick

Resigned
Grenville Court, LondonW13 8BQ
Born July 1956
Director
Appointed 22 Jan 2009
Resigned 07 Jan 2025

HANCOCK, James Forbes

Resigned
6 Raleigh Court, LondonW13 8BG
Born May 1934
Director
Appointed 18 Jan 1994
Resigned 21 Nov 2000

LYNCH, Marcella Dorothy Rita

Resigned
2 Raleigh Court, EalingW13 8BG
Born September 1932
Director
Appointed 14 Jan 2003
Resigned 27 Feb 2006

MAYOH, Samuel

Resigned
8 Grenville Court, EalingW13 8BQ
Born July 1925
Director
Appointed 21 Nov 2000
Resigned 01 Mar 2015

MORRIS, Patricia

Resigned
50 Kent Avenue, LondonW13 8BH
Born November 1949
Director
Appointed 27 Jan 1998
Resigned 21 Nov 2000

PARK, Adrian John, Dr

Resigned
Flat 30 Grenville Court, EalingW13 8BQ
Born February 1969
Director
Appointed 24 Feb 2004
Resigned 30 Oct 2008

PULLEN, Keith

Resigned
Birch Close, LongfieldDA3 7LH
Born February 1953
Director
Appointed 22 Jan 2009
Resigned 29 Jan 2020

SHEDDEN, Elizabeth Ann

Resigned
15 Grenville Court, LondonW13 8BQ
Born October 1944
Director
Appointed 27 Feb 2006
Resigned 11 Dec 2013

TANSLEY, Allan Gordon

Resigned
28 Grenville Court, LondonW13 8BQ
Born September 1931
Director
Appointed N/A
Resigned 27 Aug 1993
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
353353
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
31 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
13 February 1994
288288
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363aAnnual Return
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
25 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Incorporation Company
24 March 1970
NEWINCIncorporation