10 MILTON AVENUE LIMITED

Register to unlock more data on OkredoRegister

10 MILTON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06655399

Incorporation date

24/07/2008

Size

Dormant

Contacts

Registered address

Registered address

10 Milton Avenue, London N6 5QECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon20/03/2026
Appointment of Mr Aymeric Joseph Nebot as a secretary on 2025-03-20
dot icon20/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon02/06/2025
Appointment of Christina Lyons as a director on 2025-03-24
dot icon02/06/2025
Termination of appointment of Deirdre Anne Murphy as a director on 2025-03-24
dot icon02/06/2025
Accounts for a dormant company made up to 2024-07-31
dot icon14/03/2025
Termination of appointment of Kate Williamson as a director on 2025-01-03
dot icon14/03/2025
Appointment of Mr Aymeric Joseph Nebot as a director on 2025-01-03
dot icon09/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon27/04/2023
Appointment of Ms Deirdre Murphy as a director on 2023-04-27
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-07-17 with updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon02/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon04/04/2022
Termination of appointment of Ingi Erlingsson as a director on 2022-03-28
dot icon04/04/2022
Appointment of Ms Kate Williamson as a director on 2022-03-28
dot icon27/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon26/04/2021
Termination of appointment of Alexander Prior as a director on 2021-04-25
dot icon22/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon22/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon11/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon13/07/2016
Secretary's details changed for Mr Michael Orr on 2016-07-13
dot icon17/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon28/10/2015
Appointment of Mr Alexander Prior as a director on 2015-08-14
dot icon28/10/2015
Termination of appointment of Samia Halim Gergis as a director on 2015-08-14
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Ingi Erlingsson as a director on 2015-04-02
dot icon29/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon29/04/2015
Termination of appointment of Jamie Walton as a director on 2015-04-02
dot icon23/04/2015
Appointment of Mr Rajiv Bipin Patel as a director on 2015-03-26
dot icon23/04/2015
Termination of appointment of Tamsin Sarah Kon as a director on 2015-03-26
dot icon28/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon28/07/2014
Director's details changed for Ms Tamsin Sarah Kon on 2014-01-01
dot icon27/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon03/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon03/08/2013
Registered office address changed from First Floor Flat 10 Milton Avenue London N6 5QE on 2013-08-03
dot icon21/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon17/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon30/11/2010
Appointment of Mr Michael Orr as a secretary
dot icon30/11/2010
Appointment of Mr Michael Orr as a director
dot icon29/11/2010
Termination of appointment of Tamsin Kon as a secretary
dot icon29/11/2010
Termination of appointment of Alice Bowhill as a director
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon17/08/2010
Director's details changed for Jamie Walton on 2010-07-24
dot icon17/08/2010
Appointment of Miss Tamsin Sarah Kon as a secretary
dot icon17/08/2010
Director's details changed for Ms Tamsin Sarah Kon on 2010-07-24
dot icon17/08/2010
Director's details changed for Samia Halim Gergis on 2010-07-24
dot icon17/08/2010
Director's details changed for Ms Alice Joanna Bowhill on 2010-07-24
dot icon09/06/2010
Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 2010-06-09
dot icon09/06/2010
Termination of appointment of Ringley Limited as a secretary
dot icon05/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon25/02/2010
Termination of appointment of Ringley Shadow Director Limited as a secretary
dot icon25/02/2010
Appointment of Ringley Limited as a secretary
dot icon16/09/2009
Registered office changed on 16/09/2009 from 2ND floor flat 10 milton avenue london N6 5OE
dot icon14/09/2009
Return made up to 24/07/09; full list of members
dot icon04/09/2009
Secretary appointed ringley shadow director LIMITED logged form
dot icon20/03/2009
Secretary appointed ringley shadow director LIMITED
dot icon09/03/2009
Director appointed jamie walton
dot icon24/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Deirdre
Director
27/04/2023 - 24/03/2025
-
Patel, Rajiv Bipin
Director
26/03/2015 - Present
2
RINGLEY LIMITED
Corporate Secretary
21/02/2010 - 03/06/2010
-
Lyons, Christina
Director
24/03/2025 - Present
-
Nebot, Aymeric Joseph
Secretary
20/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 MILTON AVENUE LIMITED

10 MILTON AVENUE LIMITED is an(a) Active company incorporated on 24/07/2008 with the registered office located at 10 Milton Avenue, London N6 5QE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 MILTON AVENUE LIMITED?

toggle

10 MILTON AVENUE LIMITED is currently Active. It was registered on 24/07/2008 .

Where is 10 MILTON AVENUE LIMITED located?

toggle

10 MILTON AVENUE LIMITED is registered at 10 Milton Avenue, London N6 5QE.

What does 10 MILTON AVENUE LIMITED do?

toggle

10 MILTON AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 MILTON AVENUE LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Aymeric Joseph Nebot as a secretary on 2025-03-20.