This company is commonly known as 10 D Avenue Limited. The company was founded 10 years ago and was given the registration number 09115038. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | 10 D AVENUE LIMITED |
---|---|---|
Company Number | : | 09115038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW | Director | 14 July 2022 | Active |
Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW | Director | 14 July 2022 | Active |
12 Brackley Road, Chiswick, England, W4 2HN | Director | 03 July 2014 | Active |
Second Floor Flat, 10 Dukes Avenue, London, England, W4 2AE | Director | 03 July 2014 | Active |
Second Floor Flat, 10 Dukes Avenue, London, England, W4 2AE | Director | 03 July 2014 | Active |
Ground Floor Flat, 10 Dukes Avenue, London, England, W4 2AE | Director | 03 July 2014 | Active |
Mr Stuart James Calder | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Ms Michelle Mary Coupland | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Sylvia May Laura Syms-Edney | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Mr Stephen Charles Evans | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
David John Mildenhall | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Madeline Catherine Mildenhall | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.