London
N6 5QE
Secretary Name | Mr Rajiv Patel |
---|---|
Status | Current |
Appointed | 30 November 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Milton Avenue London N6 5QE |
Director Name | Mr Rajiv Bipin Patel |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Internal Audit, Associate Director, Ubs Invmt Bank |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milton Avenue London N6 5QE |
Director Name | Ms Kate Williamson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 10 Milton Avenue London N6 5QE |
Director Name | Ms Deirdre Anne Murphy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 2023(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milton Avenue London N6 5QE |
Director Name | Ms Alice Joanna Bowhill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milton Avenue 2nd Floor Flat London N6 5QE |
Director Name | Ms Tamsin Sarah Kon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Account Director (Marketing) |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 10 Milton Avenue London N6 5QE |
Director Name | Samia Halim Gergis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Child Minder |
Country of Residence | United Kingdom |
Correspondence Address | Gound Floor Flat 10 Milton Avenue London N6 5QE |
Director Name | Jamie Walton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Basement 10 Milton Avenue London N6 5QE |
Secretary Name | Miss Tamsin Sarah Kon |
---|---|
Status | Resigned |
Appointed | 09 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2010) |
Role | Company Director |
Correspondence Address | First Floor Flat 10 Milton Avenue London N6 5QE |
Director Name | Mr Ingi Erlingsson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 02 April 2015(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 March 2022) |
Role | Company Director Animation Agency |
Country of Residence | United Kingdom |
Correspondence Address | Graden Flat 10 Milton Avenue London N6 5QE |
Director Name | Mr Alexander Prior |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2021) |
Role | Rbc Captial Markets |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milton Avenue London N6 5QE |
Secretary Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2010) |
Correspondence Address | Smsu Ringley House 349 Royal College Street Camden Town NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2010) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Registered Address | 10 Milton Avenue London N6 5QE |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Ingi Erlingsson 25.00% Ordinary |
---|---|
1 at £1 | Michael Orr 25.00% Ordinary |
1 at £1 | Rajiv Patel 25.00% Ordinary |
1 at £1 | Samia Halim Gerges 25.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 April 2023 | Appointment of Ms Deirdre Murphy as a director on 27 April 2023 (2 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
2 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 April 2022 | Appointment of Ms Kate Williamson as a director on 28 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Ingi Erlingsson as a director on 28 March 2022 (1 page) |
27 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
26 April 2021 | Termination of appointment of Alexander Prior as a director on 25 April 2021 (1 page) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
22 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
13 July 2016 | Secretary's details changed for Mr Michael Orr on 13 July 2016 (1 page) |
13 July 2016 | Secretary's details changed for Mr Michael Orr on 13 July 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 October 2015 | Appointment of Mr Alexander Prior as a director on 14 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Samia Halim Gergis as a director on 14 August 2015 (1 page) |
28 October 2015 | Appointment of Mr Alexander Prior as a director on 14 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Samia Halim Gergis as a director on 14 August 2015 (1 page) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Termination of appointment of Jamie Walton as a director on 2 April 2015 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Termination of appointment of Jamie Walton as a director on 2 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Ingi Erlingsson as a director on 2 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Ingi Erlingsson as a director on 2 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Ingi Erlingsson as a director on 2 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Jamie Walton as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Tamsin Sarah Kon as a director on 26 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Tamsin Sarah Kon as a director on 26 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Rajiv Bipin Patel as a director on 26 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Rajiv Bipin Patel as a director on 26 March 2015 (2 pages) |
28 July 2014 | Director's details changed for Ms Tamsin Sarah Kon on 1 January 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Ms Tamsin Sarah Kon on 1 January 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Ms Tamsin Sarah Kon on 1 January 2014 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 August 2013 | Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 3 August 2013 (1 page) |
3 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
3 August 2013 | Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 3 August 2013 (1 page) |
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
30 November 2010 | Appointment of Mr Michael Orr as a secretary (1 page) |
30 November 2010 | Appointment of Mr Michael Orr as a secretary (1 page) |
30 November 2010 | Appointment of Mr Michael Orr as a director (2 pages) |
30 November 2010 | Appointment of Mr Michael Orr as a director (2 pages) |
29 November 2010 | Termination of appointment of Alice Bowhill as a director (1 page) |
29 November 2010 | Termination of appointment of Tamsin Kon as a secretary (1 page) |
29 November 2010 | Termination of appointment of Tamsin Kon as a secretary (1 page) |
29 November 2010 | Termination of appointment of Alice Bowhill as a director (1 page) |
17 August 2010 | Director's details changed for Jamie Walton on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Tamsin Sarah Kon on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Alice Joanna Bowhill on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Jamie Walton on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Alice Joanna Bowhill on 24 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Appointment of Miss Tamsin Sarah Kon as a secretary (1 page) |
17 August 2010 | Director's details changed for Samia Halim Gergis on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Samia Halim Gergis on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Tamsin Sarah Kon on 24 July 2010 (2 pages) |
17 August 2010 | Appointment of Miss Tamsin Sarah Kon as a secretary (1 page) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 9 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 February 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
25 February 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
25 February 2010 | Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 2ND floor flat 10 milton avenue london N6 5OE (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 2ND floor flat 10 milton avenue london N6 5OE (1 page) |
14 September 2009 | Return made up to 24/07/09; full list of members (6 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (6 pages) |
4 September 2009 | Secretary appointed ringley shadow director LIMITED logged form (1 page) |
4 September 2009 | Secretary appointed ringley shadow director LIMITED logged form (1 page) |
20 March 2009 | Secretary appointed ringley shadow director LIMITED (2 pages) |
20 March 2009 | Secretary appointed ringley shadow director LIMITED (2 pages) |
9 March 2009 | Director appointed jamie walton (1 page) |
9 March 2009 | Director appointed jamie walton (1 page) |
24 July 2008 | Incorporation (20 pages) |
24 July 2008 | Incorporation (20 pages) |