Background WavePink WaveYellow Wave

10 DUKES AVENUE LTD (09196038)

10 DUKES AVENUE LTD (09196038) is an active UK company. incorporated on 30 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 10 DUKES AVENUE LTD has been registered for 11 years. Current directors include JALALI NAEINI, Mitra, JALALI-NAINI, Minoo.

Company Number
09196038
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 years
Address
13 Passmore Gardens, London, N11 2PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JALALI NAEINI, Mitra, JALALI-NAINI, Minoo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 DUKES AVENUE LTD

10 DUKES AVENUE LTD is an active company incorporated on 30 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 10 DUKES AVENUE LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09196038

LTD Company

Age

11 Years

Incorporated 30 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

13 Passmore Gardens London, N11 2PE,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Capital Reduction
Feb 25
Share Buyback
Feb 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Left
Nov 25
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JALALI NAEINI, Mitra

Active
Passmore Gardens, LondonN11 2PE
Born September 1951
Director
Appointed 30 Aug 2014

JALALI-NAINI, Minoo

Active
10 Dukes Avenue, LondonN10 2PT
Born November 1947
Director
Appointed 30 Aug 2014

PELMONT, Nicholas David

Resigned
Fordington Road, LondonN6 4DT
Born June 1971
Director
Appointed 30 Aug 2014
Resigned 15 Oct 2025

Persons with significant control

7

6 Active
1 Ceased

Mr Erdal Volkan

Active
10 Dukes Avenue, LondonN10 2PT
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2025

Ms Ozgur Dogan Volkan

Active
10 Dukes Avenue, LondonN10 2PT
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2025

Mr Mohammad Hassan Hakimian

Active
Passmore Gardens, LondonN11 2PE
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025

Mr Seyed Assadollah Jalali-Naini

Active
10 Dukes Avenue, LondonN10 2PT
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025

Mr Nicholas David Pelmont

Ceased
Fordington Rd, LondonN6 4DT
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2025

Ms Mitra Jalali Naeini

Active
Passmore Gardens, LondonN11 2PE
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Minoo Jalali-Naini

Active
10 Dukes Avenue, LondonN10 2PT
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Capital Cancellation Shares
10 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Incorporation Company
30 August 2014
NEWINCIncorporation