Background WavePink WaveYellow Wave

ONE AVENUE FINSBURY LIMITED (10424060)

ONE AVENUE FINSBURY LIMITED (10424060) is an active UK company. incorporated on 12 October 2016. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ONE AVENUE FINSBURY LIMITED has been registered for 9 years. Current directors include PANKHANIA, Keval.

Company Number
10424060
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PANKHANIA, Keval
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE AVENUE FINSBURY LIMITED

ONE AVENUE FINSBURY LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ONE AVENUE FINSBURY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10424060

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

ONE AVENUE Q STREET LIMITED
From: 12 October 2016To: 4 January 2017
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE England
From: 21 September 2022To: 21 August 2025
Station House Station Approach East Horsley Surrey KT24 6QX England
From: 12 October 2016To: 21 September 2022
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Apr 23
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PANKHANIA, Keval

Active
5 Jewry Street, LondonEC3N 2EX
Born May 1972
Director
Appointed 12 Oct 2016

PATEL, Hiren

Resigned
Pinner, LondonHA5 1PW
Born January 1978
Director
Appointed 12 Oct 2016
Resigned 18 Jun 2019

SPIRES, Alice

Resigned
5 Jewry Street, LondonEC3N 2EX
Born September 1988
Director
Appointed 18 Jun 2019
Resigned 01 Jan 2023

SQUELCH, Ryan David

Resigned
5 Jewry Street, LondonEC3N 2EX
Born March 1972
Director
Appointed 18 Jun 2019
Resigned 12 Feb 2026

Persons with significant control

1

112 Main Road, SidcupDA14 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2020
MR05Certification of Charge
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Resolution
4 January 2017
RESOLUTIONSResolutions
Incorporation Company
12 October 2016
NEWINCIncorporation