Company Name46 Stanhope Road Freehold Ltd
Company StatusActive
Company Number02399776
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Previous NameSquarepeg Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Katherine Szerene Klinger
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(18 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Priory Gardens
London
N6 5QS
Director NameMs Florence Melikian
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(25 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 46 Stanhope Road
London
N6 5AJ
Director NameMs Elizabeth Heffernan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(25 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 46 Stanhope Road
London
N6 5AJ
Director NameMr Matthew Eaton
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 46 Stanhope Road
London
N6 5AJ
Director NameHoward Colman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1992)
RoleSolicitor
Correspondence Address46 Stanhope Road
Highgate
London
N6 5AJ
Secretary NameKerry Edwin Kenton-Clarke
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressGarden Flat 46 Stanhope Road
Highgate
London
N6 5AJ
Director NameDr John Alan Young
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1993)
RoleEconomics Consultant
Correspondence Address46 Stanhope Road
London
N6 5AJ
Director NameAshley Mark Niman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 1999)
RoleLocal Government Officer
Correspondence AddressFlat 1
46 Stanhope Road
London
N6 5AJ
Secretary NameDr John Alan Young
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1993)
RoleCompany Director
Correspondence Address46 Stanhope Road
London
N6 5AJ
Director NameDr Arvinder Sadana
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 November 1999)
RoleDoctor
Correspondence Address18 Claremont Park
Finchley
London
N3 1TH
Secretary NameDr Arvinder Sadana
NationalityBritish
StatusResigned
Appointed07 October 1993(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 November 1999)
RoleDoctor
Correspondence Address18 Claremont Park
Finchley
London
N3 1TH
Director NameBrian Kennedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2000)
RoleSinger/Songwriter
Correspondence AddressFlat 4 46 Stanhope Road
London
N6 5AJ
Director NameTony Berry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 November 2002)
RoleManager
Correspondence AddressFlat 5
46 Stanhope Road
London
N6 5AJ
Director NameClaire Annabel Gammon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleArtist
Correspondence AddressFlat 2, 46 Stanhope Road
London
N6 5AJ
Secretary NameTony Berry
NationalityBritish
StatusResigned
Appointed15 November 1999(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 November 2002)
RoleManager
Correspondence AddressFlat 5
46 Stanhope Road
London
N6 5AJ
Director NameDavid Anthony Sanderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2007)
RoleIT Consultant
Correspondence AddressFlat 4 46 Stanhope Road
London
N6 5AJ
Director NameMark Hunt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2002(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 January 2008)
RoleAdvocate
Correspondence AddressFlat 2 46 Stanhope Road
Highgate
London
N6 5AJ
Secretary NameDavid Anthony Sanderson
NationalityBritish
StatusResigned
Appointed22 December 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressFlat 4 46 Stanhope Road
London
N6 5AJ
Director NameLucy Alexandra Bradshaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(17 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 February 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
46 Stanhope Road Highgate
London
N6 5AJ
Secretary NameMark Hunt
NationalityBritish
StatusResigned
Appointed15 September 2007(18 years, 2 months after company formation)
Appointment Duration4 months (resigned 18 January 2008)
RoleFreelance Photographer
Correspondence AddressFlat 2 46 Stanhope Road
Highgate
London
N6 5AJ
Secretary NameLucy Alexandra Bradshaw
NationalityBritish
StatusResigned
Appointed18 January 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
46 Stanhope Road Highgate
London
N6 5AJ
Secretary NameLucy Alexandra Bradshaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
46 Stanhope Road Highgate
London
N6 5AJ
Director NameJohn Langsford Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2009)
RoleRetired None
Correspondence AddressFlat 2 46 Stanhope Road
London
N6 5AJ
Director NameMs Susan Mull-Ready
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 46
Stanhope Road
London
N6 5AJ
Secretary NameMs Eleanor Greenaway
StatusResigned
Appointed01 October 2009(20 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressFlat 5 46 Stanhope Road
London
N6 5AJ
Director NameRichard Robson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE

Location

Registered AddressFlat 5
46 Stanhope Road
London
N6 5AJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

20 at £1Lucy Bradshaw
33.33%
Ordinary
10 at £1Carol Lanyado
16.67%
Ordinary
10 at £1Elizabeth Heffernan
16.67%
Ordinary
10 at £1Florence Melikian
16.67%
Ordinary
10 at £1Ms Katherine Szerene Klinger
16.67%
Ordinary

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
27 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
30 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 March 2018Notification of a person with significant control statement (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60
(7 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60
(7 pages)
4 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Appointment of Ms Florence Melikian as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Ms Florence Melikian as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Ms Elizabeth Heffernan as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Ms Elizabeth Heffernan as a director on 24 March 2015 (2 pages)
9 August 2014Termination of appointment of Richard Robson as a director on 26 June 2014 (1 page)
9 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 60
(5 pages)
9 August 2014Termination of appointment of Richard Robson as a director on 26 June 2014 (1 page)
9 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 60
(5 pages)
22 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 60
(6 pages)
20 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 60
(6 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Richard Robson as a director (2 pages)
3 July 2012Appointment of Richard Robson as a director (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 July 2011Termination of appointment of Susan Mull-Ready as a director (1 page)
24 July 2011Termination of appointment of Susan Mull-Ready as a director (1 page)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Ms Susan Mull-Ready on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Lucy Alexandra Bradshaw on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Lucy Alexandra Bradshaw on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Lucy Alexandra Bradshaw on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Ms Susan Mull-Ready on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Ms Susan Mull-Ready on 1 January 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Registered office address changed from Flat 1 46 Stanhope Road Highgate London N6 5AJ on 18 March 2010 (1 page)
18 March 2010Appointment of Ms Eleanor Greenaway as a secretary (1 page)
18 March 2010Registered office address changed from Flat 1 46 Stanhope Road Highgate London N6 5AJ on 18 March 2010 (1 page)
18 March 2010Appointment of Ms Eleanor Greenaway as a secretary (1 page)
18 March 2010Termination of appointment of Lucy Bradshaw as a secretary (1 page)
18 March 2010Termination of appointment of Lucy Bradshaw as a secretary (1 page)
6 January 2010Termination of appointment of John Robinson as a director (1 page)
6 January 2010Appointment of Ms Susan Mull-Ready as a director (1 page)
6 January 2010Termination of appointment of John Robinson as a director (1 page)
6 January 2010Appointment of Ms Susan Mull-Ready as a director (1 page)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
2 September 2008Director appointed john langsford robinson (2 pages)
2 September 2008Director appointed john langsford robinson (2 pages)
21 July 2008Director appointed ms katherine szerene klinger (1 page)
21 July 2008Return made up to 30/06/08; full list of members (6 pages)
21 July 2008Director appointed ms katherine szerene klinger (1 page)
21 July 2008Return made up to 30/06/08; full list of members (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
22 January 2008Registered office changed on 22/01/08 from: flat 2 46 stanhope road london N6 5AJ (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Registered office changed on 22/01/08 from: flat 2 46 stanhope road london N6 5AJ (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Director's particulars changed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director's particulars changed (1 page)
4 July 2007Return made up to 30/06/07; full list of members (4 pages)
4 July 2007Return made up to 30/06/07; full list of members (4 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 April 2007Secretary resigned;director resigned (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Secretary resigned;director resigned (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (4 pages)
25 July 2006Return made up to 30/06/06; full list of members (4 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 August 2005Return made up to 30/06/05; full list of members (9 pages)
3 August 2005Return made up to 30/06/05; full list of members (9 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(9 pages)
14 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(9 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (9 pages)
17 July 2003Return made up to 30/06/03; full list of members (9 pages)
13 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
13 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
30 September 2002Return made up to 30/06/02; full list of members (9 pages)
30 September 2002Return made up to 30/06/02; full list of members (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
1 November 2001Return made up to 30/06/01; full list of members (8 pages)
1 November 2001Registered office changed on 01/11/01 from: flat 2 46 stanhope road highgate london N6 5AJ (1 page)
1 November 2001Registered office changed on 01/11/01 from: flat 2 46 stanhope road highgate london N6 5AJ (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 30/06/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
13 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 30 June 1998 (7 pages)
22 October 1999Full accounts made up to 30 June 1998 (7 pages)
21 September 1998Full accounts made up to 30 June 1997 (7 pages)
21 September 1998Return made up to 30/06/98; full list of members (5 pages)
21 September 1998Return made up to 30/06/98; full list of members (5 pages)
21 September 1998Full accounts made up to 30 June 1997 (7 pages)
19 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1997Full accounts made up to 30 June 1996 (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (6 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Return made up to 30/06/95; no change of members (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Return made up to 30/06/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (6 pages)
30 June 1989Incorporation (26 pages)
30 June 1989Incorporation (26 pages)