Company Name10 Milton Avenue Limited
Company StatusActive
Company Number06655399
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 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 NameMr Michael Orr
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
London
N6 5QE
Secretary NameMr Rajiv Patel
StatusCurrent
Appointed30 November 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address10 Milton Avenue
London
N6 5QE
Director NameMr Rajiv Bipin Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(6 years, 8 months after company formation)
Appointment Duration9 years
RoleInternal Audit, Associate Director, Ubs Invmt Bank
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
London
N6 5QE
Director NameMs Kate Williamson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(13 years, 8 months after company formation)
Appointment Duration2 years
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address10 Milton Avenue
London
N6 5QE
Director NameMs Deirdre Anne Murphy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2023(14 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
London
N6 5QE
Director NameMs Alice Joanna Bowhill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
2nd Floor Flat
London
N6 5QE
Director NameMs Tamsin Sarah Kon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleAccount Director (Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
10 Milton Avenue
London
N6 5QE
Director NameSamia Halim Gergis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence AddressGound Floor Flat 10 Milton Avenue
London
N6 5QE
Director NameJamie Walton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 10 Milton Avenue
London
N6 5QE
Secretary NameMiss Tamsin Sarah Kon
StatusResigned
Appointed09 March 2010(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2010)
RoleCompany Director
Correspondence AddressFirst Floor Flat 10 Milton Avenue
London
N6 5QE
Director NameMr Ingi Erlingsson
Date of BirthJune 1982 (Born 41 years ago)
NationalityIcelandic
StatusResigned
Appointed02 April 2015(6 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 2022)
RoleCompany Director Animation  Agency
Country of ResidenceUnited Kingdom
Correspondence AddressGraden Flat 10 Milton Avenue
London
N6 5QE
Director NameMr Alexander Prior
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2021)
RoleRbc Captial Markets
Country of ResidenceUnited Kingdom
Correspondence Address10 Milton Avenue
London
N6 5QE
Secretary NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed12 March 2009(7 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2010)
Correspondence AddressSmsu Ringley House
349 Royal College Street
Camden Town
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed22 February 2010(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2010)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered Address10 Milton Avenue
London
N6 5QE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Ingi Erlingsson
25.00%
Ordinary
1 at £1Michael Orr
25.00%
Ordinary
1 at £1Rajiv Patel
25.00%
Ordinary
1 at £1Samia Halim Gerges
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 April 2023Appointment of Ms Deirdre Murphy as a director on 27 April 2023 (2 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
2 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 April 2022Appointment of Ms Kate Williamson as a director on 28 March 2022 (2 pages)
4 April 2022Termination of appointment of Ingi Erlingsson as a director on 28 March 2022 (1 page)
27 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
26 April 2021Termination of appointment of Alexander Prior as a director on 25 April 2021 (1 page)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
13 July 2016Secretary's details changed for Mr Michael Orr on 13 July 2016 (1 page)
13 July 2016Secretary's details changed for Mr Michael Orr on 13 July 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 October 2015Appointment of Mr Alexander Prior as a director on 14 August 2015 (2 pages)
28 October 2015Termination of appointment of Samia Halim Gergis as a director on 14 August 2015 (1 page)
28 October 2015Appointment of Mr Alexander Prior as a director on 14 August 2015 (2 pages)
28 October 2015Termination of appointment of Samia Halim Gergis as a director on 14 August 2015 (1 page)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(5 pages)
29 April 2015Termination of appointment of Jamie Walton as a director on 2 April 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Termination of appointment of Jamie Walton as a director on 2 April 2015 (1 page)
29 April 2015Appointment of Mr Ingi Erlingsson as a director on 2 April 2015 (2 pages)
29 April 2015Appointment of Mr Ingi Erlingsson as a director on 2 April 2015 (2 pages)
29 April 2015Appointment of Mr Ingi Erlingsson as a director on 2 April 2015 (2 pages)
29 April 2015Termination of appointment of Jamie Walton as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Tamsin Sarah Kon as a director on 26 March 2015 (1 page)
23 April 2015Termination of appointment of Tamsin Sarah Kon as a director on 26 March 2015 (1 page)
23 April 2015Appointment of Mr Rajiv Bipin Patel as a director on 26 March 2015 (2 pages)
23 April 2015Appointment of Mr Rajiv Bipin Patel as a director on 26 March 2015 (2 pages)
28 July 2014Director's details changed for Ms Tamsin Sarah Kon on 1 January 2014 (2 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
28 July 2014Director's details changed for Ms Tamsin Sarah Kon on 1 January 2014 (2 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
28 July 2014Director's details changed for Ms Tamsin Sarah Kon on 1 January 2014 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 August 2013Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 3 August 2013 (1 page)
3 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
3 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(6 pages)
3 August 2013Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 3 August 2013 (1 page)
3 August 2013Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 3 August 2013 (1 page)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 November 2010Appointment of Mr Michael Orr as a secretary (1 page)
30 November 2010Appointment of Mr Michael Orr as a secretary (1 page)
30 November 2010Appointment of Mr Michael Orr as a director (2 pages)
30 November 2010Appointment of Mr Michael Orr as a director (2 pages)
29 November 2010Termination of appointment of Alice Bowhill as a director (1 page)
29 November 2010Termination of appointment of Tamsin Kon as a secretary (1 page)
29 November 2010Termination of appointment of Tamsin Kon as a secretary (1 page)
29 November 2010Termination of appointment of Alice Bowhill as a director (1 page)
17 August 2010Director's details changed for Jamie Walton on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Ms Tamsin Sarah Kon on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Ms Alice Joanna Bowhill on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Jamie Walton on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Ms Alice Joanna Bowhill on 24 July 2010 (2 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
17 August 2010Appointment of Miss Tamsin Sarah Kon as a secretary (1 page)
17 August 2010Director's details changed for Samia Halim Gergis on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Samia Halim Gergis on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Ms Tamsin Sarah Kon on 24 July 2010 (2 pages)
17 August 2010Appointment of Miss Tamsin Sarah Kon as a secretary (1 page)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
9 June 2010Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 9 June 2010 (2 pages)
9 June 2010Termination of appointment of Ringley Limited as a secretary (2 pages)
9 June 2010Termination of appointment of Ringley Limited as a secretary (2 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 February 2010Appointment of Ringley Limited as a secretary (3 pages)
25 February 2010Appointment of Ringley Limited as a secretary (3 pages)
25 February 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
25 February 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 2ND floor flat 10 milton avenue london N6 5OE (1 page)
16 September 2009Registered office changed on 16/09/2009 from 2ND floor flat 10 milton avenue london N6 5OE (1 page)
14 September 2009Return made up to 24/07/09; full list of members (6 pages)
14 September 2009Return made up to 24/07/09; full list of members (6 pages)
4 September 2009Secretary appointed ringley shadow director LIMITED logged form (1 page)
4 September 2009Secretary appointed ringley shadow director LIMITED logged form (1 page)
20 March 2009Secretary appointed ringley shadow director LIMITED (2 pages)
20 March 2009Secretary appointed ringley shadow director LIMITED (2 pages)
9 March 2009Director appointed jamie walton (1 page)
9 March 2009Director appointed jamie walton (1 page)
24 July 2008Incorporation (20 pages)
24 July 2008Incorporation (20 pages)