Company Name10 Mildmay Grove South Limited
Company StatusActive
Company Number04365015
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

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 NameNicolaos Pagidas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed20 July 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 Mildmay Grove South
London
N1 4RL
Secretary NamePatrick Hughes
NationalityIrish
StatusCurrent
Appointed01 November 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address10 Mildmay Grove South
London
N1 4RL
Director NameMr Florent Pinzuti
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed12 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address10 Mildmay Grove South
Top Floor Flat
Islington
London
N1 4RL
Director NameMs Emilie Patricia Wade
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleEditorial Assistant & Food Journalist
Country of ResidenceEngland
Correspondence Address10 Mildmay Grove South
Top Floor Flat
Islington
London
N1 4RL
Director NameMr David Stuart Simpkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Rectory Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameTimothy Birch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2007)
RoleIT Project Manager
Correspondence AddressRebhaldenstrasse 4b
Affoltern Am Albis
8910
Switzerland
Director NameStacey Michelle Fowler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2004)
RoleSolicitor
Correspondence Address1 Ashington Road
London
SW6 3QJ
Director NamePaul Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2007)
RoleCivil Servant
Correspondence AddressBasement Flat 10 Mildmay Grove South
Islington
London
N1 4RL
Director NameRobin John Burrowes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 12 January 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address10b Mildmay Grove South
Islington
London
N1 4RL
Secretary NamePaul Taylor
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2007)
RoleCivil Engineer
Correspondence AddressBasement Flat 10 Mildmay Grove South
Islington
London
N1 4RL
Director NameSuzana De Mariz Cura E Morais Correia
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed19 May 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2007)
RoleHR Manager
Correspondence AddressFlat 3 10 Mildmay Grove South
Islington
London
N1 4RL
Director NameVictoria Louise Harvey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
10 Mildmay Grove South
London
N1 4RL
Director NameMr Jeremy Leif Canning
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2017)
RoleOccupation Group Managing Director
Country of ResidenceEngland
Correspondence Address10 Mildmay Grove South
Top Floor Flat
Islington
London
N1 4RL
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address16 Theberton Street
Islington
London
N1 0QX

Location

Registered Address10 Mildmay Grove South
Top Floor Flat
Islington
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Florent Pinzuti
25.00%
Ordinary
1 at £1Jeremy Canning
25.00%
Ordinary
1 at £1Nicolaos Pagidas
25.00%
Ordinary
1 at £1Patrick Hughes
25.00%
Ordinary

Financials

Year2014
Turnover£4,300
Net Worth£24,166
Cash£7,945

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

4 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 July 2022 (6 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 July 2021 (6 pages)
22 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
4 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
19 January 2018Appointment of Ms Emilie Patricia Wade as a director on 24 October 2017 (2 pages)
18 January 2018Termination of appointment of Jeremy Leif Canning as a director on 24 October 2017 (1 page)
26 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 September 2016Total exemption full accounts made up to 31 July 2016 (6 pages)
19 September 2016Total exemption full accounts made up to 31 July 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
12 October 2015Total exemption full accounts made up to 31 July 2015 (6 pages)
12 October 2015Total exemption full accounts made up to 31 July 2015 (6 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
19 February 2015Termination of appointment of Robin John Burrowes as a director on 12 January 2015 (1 page)
19 February 2015Appointment of Mr Jeremy Leif Canning as a director on 2 November 2014 (2 pages)
19 February 2015Termination of appointment of Victoria Louise Harvey as a director on 2 November 2014 (1 page)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
19 February 2015Termination of appointment of Robin John Burrowes as a director on 12 January 2015 (1 page)
19 February 2015Appointment of Mr Jeremy Leif Canning as a director on 2 November 2014 (2 pages)
19 February 2015Appointment of Mr Jeremy Leif Canning as a director on 2 November 2014 (2 pages)
19 February 2015Appointment of Mr Florent Pinzuti as a director on 12 January 2015 (2 pages)
19 February 2015Termination of appointment of Victoria Louise Harvey as a director on 2 November 2014 (1 page)
19 February 2015Appointment of Mr Florent Pinzuti as a director on 12 January 2015 (2 pages)
19 February 2015Termination of appointment of Victoria Louise Harvey as a director on 2 November 2014 (1 page)
6 September 2014Total exemption full accounts made up to 31 July 2014 (5 pages)
6 September 2014Total exemption full accounts made up to 31 July 2014 (5 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(6 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(6 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(6 pages)
16 September 2013Total exemption full accounts made up to 31 July 2013 (6 pages)
16 September 2013Total exemption full accounts made up to 31 July 2013 (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
27 September 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Nicolaos Pagidas on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Victoria Louise Harvey on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Robin John Burrowes on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Robin John Burrowes on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nicolaos Pagidas on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Victoria Louise Harvey on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Victoria Louise Harvey on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nicolaos Pagidas on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Robin John Burrowes on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from, basement flat, 10 mildmay grove south, islington, london, N1 4RL (1 page)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from, basement flat, 10 mildmay grove south, islington, london, N1 4RL (1 page)
23 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned;director resigned (2 pages)
25 October 2007Secretary resigned;director resigned (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 October 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
15 March 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
12 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
2 April 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
2 April 2003Registered office changed on 02/04/03 from: basement flat 10 mildmay grove south islington london N1 4RL (1 page)
2 April 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
2 April 2003Registered office changed on 02/04/03 from: basement flat, 10 mildmay grove south, islington, london N1 4RL (1 page)
5 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
5 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Incorporation (13 pages)
1 February 2002Incorporation (13 pages)