Company Name16 Milton Avenue (Management) Limited
Company StatusActive
Company Number01451492
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Pritam Kamat
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(20 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16c Milton Avenue
Highgate
London
N6 5QE
Director NameKerry Lyn Gilmour
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(23 years, 7 months after company formation)
Appointment Duration21 years
RoleCivil Servant
Country of ResidenceResiding In Australia
Correspondence Address77 Dresden Road
London
N19 3BG
Director NameMr Craig Frank Blumberg
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed02 March 2009(29 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleIT Manager
Country of ResidenceSouth Africa
Correspondence Address3 St. Fillians Road
Camps Bay
Cape Town
South Africa
Secretary NameMr Craig Frank Blumberg
NationalitySouth African
StatusCurrent
Appointed02 March 2009(29 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleIt Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Milton Avenue
Highgate
London
N6 5QE
Director NameMrs Geraldine Patricia Sterlicchi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2010(30 years, 12 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 E Queens Avenue
Muswell Hill
London
N10 3PE
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleSolicitor
Correspondence Address16b Milton Avenue
Highgate
London
N6 5QE
Director NameMr Peter Thomas
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1992)
RoleDraughtsman
Correspondence Address1 Folnamodry, Fore Street
Madron
Penzance
Cornwall
TR20 8SN
Director NameMr John Sterlicchi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 September 2010)
RoleJournalist
Country of ResidenceBritish Citizen Residing In Us
Correspondence Address16a Milton Avenue
Highgate
London
N6 5QE
Director NameAlexander Kirby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleBank Manager
Correspondence Address16d Milton Avenue
Highgate
London
N6 5QE
Secretary NameSarah De Gay
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address16b Milton Avenue
Highgate
London
N6 5QE
Director NameMiss Sarah Rachel Rosswick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1994)
RoleProject Manager
Correspondence Address16c Milton Avenue
Highgate
London
N6 5QE
Director NameBenjamin James Sebastian Chappell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 1999)
RoleMusician
Correspondence Address16 Milton Avenue
Highgate
London
N6 5QE
Director NameLuisa Girelli
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 July 1994(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2000)
RoleResearcher
Correspondence AddressFlat C 16 Milton Avenue
Highgate
London
N6 5QE
Director NameBradley Phillips
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1999)
RoleSolicitor
Correspondence AddressFlat B 16 Milton Avenue
Highgate
London
N6 5QE
Secretary NameBradley Phillips
NationalityBritish
StatusResigned
Appointed01 December 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1999)
RoleSolicitor
Correspondence AddressFlat B 16 Milton Avenue
Highgate
London
N6 5QE
Director NameKerry Lyn Gilmour
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleManagement Consultant
Country of ResidenceResiding In Australia
Correspondence Address77 Dresden Road
London
N19 3BG
Director NameWendy White
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2002)
RoleProject Manager
Correspondence AddressFlat B 16 Milton Avenue
Highgate
London
N6 5QE
Secretary NameWendy White
NationalityBritish
StatusResigned
Appointed29 October 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2002)
RoleProject Manager
Correspondence AddressFlat B 16 Milton Avenue
Highgate
London
N6 5QE
Director NameDavid Knight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2007)
RoleSales
Correspondence AddressBay Lodge Borley Green
Woolpit
Bury St Edmunds
Suffolk
IP30 9RW
Secretary NameKerry Lyn Gilmour
NationalityBritish
StatusResigned
Appointed30 April 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2007)
RoleCivil Servant
Country of ResidenceResiding In Australia
Correspondence Address77 Dresden Road
London
N19 3BG
Director NameClaire Deborah Illingworth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2009)
RoleAccountant
Correspondence Address16b Milton Avenue
Highgate
London
N6 5QE
Secretary NameClaire Deborah Illingworth
NationalityBritish
StatusResigned
Appointed07 January 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2009)
RoleAccountant
Correspondence Address16b Milton Avenue
Highgate
London
N6 5QE

Contact

Telephone020 83415267
Telephone regionLondon

Location

Registered Address16 Milton Avenue
Highgate
London
N6 5QE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Diluka Perera & Pritam Anil Kamat
25.00%
Ordinary
1 at £1Geraldine Sterlicchi
25.00%
Ordinary
1 at £1Jane Louise Benjamin & Craig Frank Blumberg
25.00%
Ordinary
1 at £1Kerry Gilmour
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

11 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(7 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(7 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(7 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(7 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(7 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(7 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mr Craig Frank Blumberg on 13 December 2012 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mr Craig Frank Blumberg on 13 December 2012 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Secretary's details changed for Mr Craig Frank Blumberg on 13 December 2012 (1 page)
8 April 2013Secretary's details changed for Mr Craig Frank Blumberg on 13 December 2012 (1 page)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
10 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Mrs Geraldine Patricia Sterlicchi on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Geraldine Patricia Sterlicchi on 19 September 2010 (2 pages)
21 September 2010Appointment of Mrs Geraldine Patricia Sterlicchi as a director (2 pages)
21 September 2010Appointment of Mrs Geraldine Patricia Sterlicchi as a director (2 pages)
20 September 2010Termination of appointment of John Sterlicchi as a director (1 page)
20 September 2010Termination of appointment of John Sterlicchi as a director (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Kerry Lyn Gilmour on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Sterlicchi on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Craig Frank Blumberg on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Craig Frank Blumberg on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Sterlicchi on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Kerry Lyn Gilmour on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Sterlicchi on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Mr Craig Frank Blumberg on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Kerry Lyn Gilmour on 8 April 2010 (2 pages)
28 April 2009Return made up to 09/04/09; full list of members (5 pages)
28 April 2009Return made up to 09/04/09; full list of members (5 pages)
27 April 2009Secretary appointed mr craig frank blumberg (1 page)
27 April 2009Appointment terminated director claire illingworth (1 page)
27 April 2009Appointment terminated director claire illingworth (1 page)
27 April 2009Director appointed mr craig frank blumberg (1 page)
27 April 2009Director appointed mr craig frank blumberg (1 page)
27 April 2009Secretary appointed mr craig frank blumberg (1 page)
27 April 2009Appointment terminated secretary claire illingworth (1 page)
27 April 2009Appointment terminated secretary claire illingworth (1 page)
5 March 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 09/04/08; full list of members (5 pages)
27 May 2008Return made up to 09/04/08; full list of members (5 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 09/04/07; full list of members (8 pages)
21 May 2007Return made up to 09/04/07; full list of members (8 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 May 2006Return made up to 09/04/06; full list of members (9 pages)
9 May 2006Return made up to 09/04/06; full list of members (9 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 09/04/05; full list of members (9 pages)
10 May 2005Return made up to 09/04/05; full list of members (9 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 April 2004Return made up to 09/04/04; full list of members (9 pages)
30 April 2004Return made up to 09/04/04; full list of members (9 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002Return made up to 09/04/02; no change of members (6 pages)
23 April 2002Return made up to 09/04/02; no change of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
3 April 2000Return made up to 31/12/99; full list of members (8 pages)
3 April 2000Return made up to 31/12/99; full list of members (8 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)