UKBizDB.co.uk

10 D AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW

Director14 July 2022Active
Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England, EN6 1BW

Director14 July 2022Active
12 Brackley Road, Chiswick, England, W4 2HN

Director03 July 2014Active
Second Floor Flat, 10 Dukes Avenue, London, England, W4 2AE

Director03 July 2014Active
Second Floor Flat, 10 Dukes Avenue, London, England, W4 2AE

Director03 July 2014Active
Ground Floor Flat, 10 Dukes Avenue, London, England, W4 2AE

Director03 July 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Accounts

Accounts with accounts type dormant.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-07-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.