Company Name71 Hillfield Avenue Management Co Ltd
Company StatusActive
Company Number03337818
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameHilary Anne Faust
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1997(2 weeks after company formation)
Appointment Duration27 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address71 Hillfield Avenue
London
N8 7DS
Director NameRobert James Paterson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(6 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleBusiness Manager
Country of ResidenceAustralia
Correspondence Address71b Hillfield Avenue
London
N8 7DS
Director NameMr Joseph Arran Stewart
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address71 Hillfield Avenue
Hornsey
London
N8 7DS
Secretary NameMr Joseph Arran Stewart
StatusCurrent
Appointed04 May 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address71 Hillfield Avenue
Hornsey
London
N8 7DS
Director NameHelena Sara Black
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address71 Hillfield Avenue
Hornsey
London
N8 7DS
Director NameClare Jacobs
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2001)
RolePschotherapist
Correspondence Address71 Hillfield Avenue
Hornsey
London
N8 7DS
Secretary NameClare Jacobs
NationalityBritish
StatusResigned
Appointed05 April 1997(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2001)
RolePschotherapist
Correspondence Address71 Hillfield Avenue
Hornsey
London
N8 7DS
Director NameFrancesca Rachel Catriona Weaver
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address71b Hillfield Avenue
London
N8 7DS
Secretary NameFrancesca Rachel Catriona Weaver
NationalityBritish
StatusResigned
Appointed21 November 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2003)
RolePublisher
Correspondence Address71b Hillfield Avenue
London
N8 7DS
Director NameOlivia Eisinger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2006)
RoleSales Manager
Correspondence Address71 Hillfield Avenue
London
N8 7DS
Secretary NameHilary Anne Faust
NationalityBritish
StatusResigned
Appointed27 June 2003(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 May 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address71 Hillfield Avenue
London
N8 7DS
Director NameMs Laura Helen Hilditch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Burghley Road
London
NW5 1UH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address71 Hillfield Avenue
Hornsey
London
N8 7DS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £5Hilary Anne Faust
33.33%
Ordinary
1 at £5Joseph Arran Stewart & Anne-lise Aimee Di Guisto
33.33%
Ordinary
1 at £5Robert James Paterson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
9 February 2023Notification of Joseph Arran Stewart as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Termination of appointment of Hilary Anne Faust as a director on 9 February 2023 (1 page)
9 February 2023Appointment of Mr Benjamin Aitken as a director on 9 February 2023 (2 pages)
3 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 February 2023Cessation of Joseph Arran Stewart as a person with significant control on 25 December 2022 (1 page)
11 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 May 2018Notification of Joseph Arran Stewart as a person with significant control on 29 May 2018 (2 pages)
15 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
1 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 15
(5 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 15
(5 pages)
23 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
8 May 2015Termination of appointment of Hilary Anne Faust as a secretary on 4 May 2015 (1 page)
8 May 2015Termination of appointment of Hilary Anne Faust as a secretary on 4 May 2015 (1 page)
8 May 2015Appointment of Mr Joseph Arran Stewart as a secretary on 4 May 2015 (2 pages)
8 May 2015Termination of appointment of Hilary Anne Faust as a secretary on 4 May 2015 (1 page)
8 May 2015Appointment of Mr Joseph Arran Stewart as a secretary on 4 May 2015 (2 pages)
8 May 2015Appointment of Mr Joseph Arran Stewart as a secretary on 4 May 2015 (2 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(7 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(7 pages)
30 March 2015Appointment of Mr Joseph Arran Stewart as a director on 14 July 2014 (2 pages)
30 March 2015Termination of appointment of Laura Helen Hilditch as a director on 14 July 2014 (1 page)
30 March 2015Appointment of Mr Joseph Arran Stewart as a director on 14 July 2014 (2 pages)
30 March 2015Secretary's details changed for Hilary Anne Faust on 14 July 2014 (1 page)
30 March 2015Termination of appointment of Laura Helen Hilditch as a director on 14 July 2014 (1 page)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(7 pages)
30 March 2015Secretary's details changed for Hilary Anne Faust on 14 July 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(6 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(6 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(6 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
16 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
16 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Director's details changed for Ms Laura Helen Hilditch on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Ms Laura Helen Hilditch on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Ms Laura Helen Hilditch on 1 January 2011 (2 pages)
15 December 2010Director's details changed for Ms Laura Helen Hilditch on 4 December 2010 (2 pages)
15 December 2010Director's details changed for Ms Laura Helen Hilditch on 4 December 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Director's details changed for Ms Laura Helen Hilditch on 4 December 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Director's details changed for Robert James Paterson on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Hilary Anne Faust on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Robert James Paterson on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Robert James Paterson on 3 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Hilary Anne Faust on 3 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Hilary Anne Faust on 3 March 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 03/03/09; full list of members (4 pages)
17 April 2009Return made up to 03/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 May 2008Return made up to 03/03/08; full list of members (4 pages)
28 May 2008Return made up to 03/03/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 03/03/07; full list of members (3 pages)
10 April 2007Return made up to 03/03/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
27 March 2006Return made up to 03/03/06; full list of members (8 pages)
27 March 2006Return made up to 03/03/06; full list of members (8 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 03/03/05; full list of members (8 pages)
31 March 2005Return made up to 03/03/05; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2004Return made up to 03/03/04; full list of members (8 pages)
15 March 2004Return made up to 03/03/04; full list of members (8 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 March 2002Return made up to 09/03/02; full list of members (8 pages)
15 March 2002Return made up to 09/03/02; full list of members (8 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
27 March 2001Return made up to 21/03/01; full list of members (8 pages)
27 March 2001Return made up to 21/03/01; full list of members (8 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Return made up to 21/03/00; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Return made up to 21/03/00; full list of members (7 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1998Return made up to 21/03/98; full list of members (6 pages)
18 May 1998Return made up to 21/03/98; full list of members (6 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 April 1997Registered office changed on 16/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Incorporation (17 pages)
21 March 1997Incorporation (17 pages)