Company Name84 Hillfield Avenue Limited
Company StatusActive
Company Number02237521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1988(36 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAjit Sthalekar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(15 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Secretary NameDimple Sthalekar
NationalityBritish
StatusCurrent
Appointed31 December 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleLibrarian
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Director NameDr Paul Stickings
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Secretary NameMairead Catherine Stickings
NationalityIrish
StatusCurrent
Appointed06 June 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Director NameMr Graham Branfill Rew
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Director NameMs Lys Camilla Louise De Beaumont
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Director NameBrenda Eileen Jenner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 1995)
RoleArtist Management
Correspondence AddressFlat 1 84 Hillfield Avenue
London
N8 7DN
Director NameMr Thomas Gerald Driscoll
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleDesign Engineer
Correspondence Address84 Hillfield Avenue
Hornsey
London
N8 7DN
Secretary NameMr Thomas Gerald Driscoll
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address84 Hillfield Avenue
Hornsey
London
N8 7DN
Secretary NameSusan Jane Nicholson
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 August 1995)
RoleBook Editor
Correspondence AddressFlat 2 84 Hillfield Avenue
Crouch End
London
N8 7DN
Director NameMichael Roger Brookes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 September 1997)
RoleNurse
Correspondence AddressFlat 3 84 Hillfield Avenue
London
N8 7DN
Secretary NameBrenda Eileen Jenner
NationalityBritish
StatusResigned
Appointed28 August 1995(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 September 1998)
RoleReceptionist
Correspondence AddressFlat 1 84 Hillfield Avenue
London
N8 7DN
Director NamePhilip Stewart Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2002)
RoleLocal Government
Correspondence AddressFlat 2 84 Hillfield Avenue
London
N8 7DN
Secretary NameSusan McCrone
NationalityBritish
StatusResigned
Appointed06 September 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2002)
RoleTeacher
Correspondence AddressFlat 3 84 Hillfield Avenue
London
N8 7DN
Director NameSusan McCrone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2003)
RoleTeacher
Correspondence AddressFlat 3 84 Hillfield Avenue
London
N8 7DN
Secretary NameAjit Sthalekar
NationalityBritish
StatusResigned
Appointed13 March 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2003)
RoleAccountant
Correspondence AddressFlat 2 84 Hillfield Avenue
London
N8 7DN
Secretary NameKenneth Cowan
NationalityBritish
StatusResigned
Appointed14 December 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2006)
RoleResearcher
Correspondence AddressFlat 3 84 Hillfield Avenue
London
N8 7DN
Director NameDimple Sthalekar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2007)
RoleLibrarian
Correspondence Address186 Ferme Park Road
London
N8 9BN
Director NameHeidi Rasmussen
Date of BirthJune 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2011)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN
Secretary NameLawrence Jones
NationalityBritish
StatusResigned
Appointed06 June 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2011)
RoleCompany Director
Correspondence Address84 Hillfield Avenue
Crouch End
London
N8 7DN

Location

Registered Address84 Hillfield Avenue
Crouch End
London
N8 7DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Turnover£1,239
Net Worth£3,268
Cash£618

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
4 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 27 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 27 August 2015 no member list (4 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
15 September 2014Annual return made up to 27 August 2014 no member list (4 pages)
15 September 2014Annual return made up to 27 August 2014 no member list (4 pages)
15 September 2014Secretary's details changed for Dimple Sthalekar on 15 September 2014 (1 page)
15 September 2014Secretary's details changed for Mairead Catherine Stickings on 15 September 2014 (1 page)
15 September 2014Secretary's details changed for Dimple Sthalekar on 15 September 2014 (1 page)
15 September 2014Secretary's details changed for Mairead Catherine Stickings on 15 September 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 August 2013Annual return made up to 27 August 2013 no member list (4 pages)
30 August 2013Annual return made up to 27 August 2013 no member list (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 September 2012Annual return made up to 27 August 2012 no member list (4 pages)
9 September 2012Annual return made up to 27 August 2012 no member list (4 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 December 2011Appointment of Ms Lys Camilla Louise De Beaumont as a director (2 pages)
15 December 2011Appointment of Ms Lys Camilla Louise De Beaumont as a director (2 pages)
3 November 2011Appointment of Mr Graham Branfill Rew as a director (2 pages)
3 November 2011Appointment of Mr Graham Branfill Rew as a director (2 pages)
1 November 2011Termination of appointment of Heidi Rasmussen as a director (1 page)
1 November 2011Termination of appointment of Lawrence Jones as a secretary (1 page)
1 November 2011Termination of appointment of Heidi Rasmussen as a director (1 page)
1 November 2011Termination of appointment of Lawrence Jones as a secretary (1 page)
11 September 2011Annual return made up to 27 August 2011 no member list (4 pages)
11 September 2011Annual return made up to 27 August 2011 no member list (4 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
30 August 2010Director's details changed for Ajit Sthalekar on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Heidi Rasmussen on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Ajit Sthalekar on 27 August 2010 (2 pages)
30 August 2010Annual return made up to 27 August 2010 no member list (4 pages)
30 August 2010Director's details changed for Dr Paul Stickings on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Heidi Rasmussen on 27 August 2010 (2 pages)
30 August 2010Annual return made up to 27 August 2010 no member list (4 pages)
30 August 2010Director's details changed for Dr Paul Stickings on 27 August 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 September 2009Annual return made up to 27/08/09 (3 pages)
1 September 2009Annual return made up to 27/08/09 (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
8 September 2008Annual return made up to 27/08/08 (3 pages)
8 September 2008Annual return made up to 27/08/08 (3 pages)
16 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 September 2007Annual return made up to 27/08/07 (2 pages)
24 September 2007Annual return made up to 27/08/07 (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Annual return made up to 27/08/06 (2 pages)
21 September 2006Annual return made up to 27/08/06 (2 pages)
21 September 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (3 pages)
15 June 2006New secretary appointed (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
5 December 2005Annual return made up to 27/08/05 (3 pages)
5 December 2005Annual return made up to 27/08/05 (3 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 September 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director resigned
(4 pages)
28 September 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director resigned
(4 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
19 September 2003Annual return made up to 27/08/03 (3 pages)
19 September 2003Annual return made up to 27/08/03 (3 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Annual return made up to 07/09/02 (4 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Annual return made up to 07/09/02 (4 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
19 September 2001Annual return made up to 07/09/01 (3 pages)
19 September 2001Annual return made up to 07/09/01 (3 pages)
15 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
15 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
14 September 2000Full accounts made up to 30 June 2000 (9 pages)
14 September 2000Full accounts made up to 30 June 2000 (9 pages)
11 September 2000Annual return made up to 07/09/00 (3 pages)
11 September 2000Annual return made up to 07/09/00 (3 pages)
25 January 2000Full accounts made up to 30 June 1999 (9 pages)
25 January 2000Full accounts made up to 30 June 1999 (9 pages)
3 September 1999Annual return made up to 07/09/99 (4 pages)
3 September 1999Annual return made up to 07/09/99 (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
6 October 1998Annual return made up to 07/09/98 (4 pages)
6 October 1998Annual return made up to 07/09/98 (4 pages)
6 April 1998Full accounts made up to 30 June 1997 (8 pages)
6 April 1998Full accounts made up to 30 June 1997 (8 pages)
19 September 1997Annual return made up to 07/09/97
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Annual return made up to 07/09/97
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1997New director appointed (2 pages)
11 March 1997Full accounts made up to 30 June 1996 (7 pages)
11 March 1997Full accounts made up to 30 June 1996 (7 pages)
11 September 1996Annual return made up to 07/09/96 (4 pages)
11 September 1996Annual return made up to 07/09/96 (4 pages)
12 August 1996Full accounts made up to 30 June 1995 (9 pages)
12 August 1996Full accounts made up to 30 June 1995 (9 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Annual return made up to 07/09/95
  • 363(288) ‐ Director resigned
(4 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Annual return made up to 07/09/95
  • 363(288) ‐ Director resigned
(4 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 March 1988Incorporation (18 pages)
30 March 1988Incorporation (18 pages)