Background WavePink WaveYellow Wave

KINGS AVENUE (EALING) MANAGEMENT COMPANY LIMITED (01416471)

KINGS AVENUE (EALING) MANAGEMENT COMPANY LIMITED (01416471) is an active UK company. incorporated on 22 February 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS AVENUE (EALING) MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include BAJAJ, Rima, COOPER, Felicity Alexandra, DUTTA, Sandhya and 2 others.

Company Number
01416471
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1979
Age
47 years
Address
1st Floor 126-128 Uxbridge Road, London, W13 8QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAJAJ, Rima, COOPER, Felicity Alexandra, DUTTA, Sandhya, JOLLY, Mark Francis, PAGE, Miriam Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS AVENUE (EALING) MANAGEMENT COMPANY LIMITED

KINGS AVENUE (EALING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS AVENUE (EALING) MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01416471

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 22 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

1st Floor 126-128 Uxbridge Road London, W13 8QS,

Previous Addresses

7 Balmoral Court Kings Avenue London W5 2SJ
From: 22 February 1979To: 12 October 2018
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Director Left
Mar 17
Director Joined
Nov 17
Director Left
May 22
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SOLANKI, Dharmendra

Active
Bradley Gardens, LondonW13 8HE
Secretary
Appointed 27 May 2022

BAJAJ, Rima

Active
Flat 4 Balmoral Court, LondonW5 2SJ
Born September 1966
Director
Appointed 09 Jan 2006

COOPER, Felicity Alexandra

Active
3 Balmoral Court, LondonW5 2SJ
Born May 1972
Director
Appointed 18 Mar 1999

DUTTA, Sandhya

Active
Flat 7 Balmoral Court, LondonW5 2SJ
Born January 1951
Director
Appointed 09 Sept 1992

JOLLY, Mark Francis

Active
2 Webster Gardens, LondonW5 5ND
Born July 1960
Director
Appointed 18 Mar 1999

PAGE, Miriam Victoria

Active
Uxbridge Road, LondonW13 8QS
Born May 1984
Director
Appointed 20 Sept 2025

SHAW, Paula Barbara Alison

Resigned
80 Bridge Avenue, LondonW7 3DJ
Secretary
Appointed N/A
Resigned 09 Sept 1992

SOLANKI, Dharmendra

Resigned
7 Balmoral Court, LondonW5 2SJ
Secretary
Appointed 22 Jan 2015
Resigned 23 Mar 2017

SOLANKI, Priti

Resigned
32b Saint Marys Road, LondonW5 5EU
Secretary
Appointed N/A
Resigned 09 Oct 2011

DAVIES, Bryn Griffiths

Resigned
10 Balmoral Court, LondonW5 2SJ
Born June 1928
Director
Appointed N/A
Resigned 24 Jan 1995

GORJESTANI, Ali

Resigned
5 Balmoral Court, Ealing LondonW5 2SJ
Born August 1970
Director
Appointed 15 Aug 2001
Resigned 09 Oct 2013

JUDGE, Christine

Resigned
9 Balmoral Court, LondonW5 2SJ
Born April 1954
Director
Appointed N/A
Resigned 08 Dec 1994

SHAW, Paula Barbara Alison

Resigned
80 Bridge Avenue, LondonW7 3DJ
Born October 1945
Director
Appointed 20 Jan 1998
Resigned 15 Sept 1999

SHAW, Paula Barbara Alison

Resigned
80 Bridge Avenue, LondonW7 3DJ
Born October 1945
Director
Appointed N/A
Resigned 09 Sept 1992

SOLANKI, Dharmendra

Resigned
Uxbridge Road, LondonW13 8QS
Born July 1966
Director
Appointed 01 Nov 2017
Resigned 27 May 2022

SOLANKI, Dharmendra

Resigned
32b Saint Marys Road, LondonW5 5EU
Born July 1966
Director
Appointed 09 Sept 1992
Resigned 23 Mar 2017

SOLANKI, Priti

Resigned
11 Balmoral Court, LondonW5 2SJ
Born July 1969
Director
Appointed 09 Sept 1992
Resigned 27 Sept 1993

STATON, Benjamin Thomas

Resigned
Flat 4 Balmoral Court, LondonW5 2SJ
Born October 1972
Director
Appointed 18 Mar 1999
Resigned 03 Jul 2001

WICKS, David William

Resigned
11 Balmoral Court, LondonW5 2SJ
Born October 1958
Director
Appointed N/A
Resigned 30 Jul 1992
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Secretary Company With Name
9 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
20 January 1995
288288
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1992
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Made Up Date
2 September 1991
AAAnnual Accounts
Accounts With Made Up Date
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Made Up Date
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
10 September 1987
287Change of Registered Office
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363