Company Name21 Shepherds Hill Management Company Limited
DirectorsJohn Peter Gerard Hunt and Alex Lanjri
Company StatusActive
Company Number04099354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2000(23 years, 5 months 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 NameJohn Peter Gerard Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(same day as company formation)
RoleOil Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Shepherds Hill
London
N6 5QJ
Director NameMr Alex Lanjri
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMargaret D'Armenia
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fitzroy Court
Shepherds Hill Highgate
London
N6 5RD
Director NameFiona McKillup
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleBanker
Correspondence AddressFlat 4 21 Shepherds Hill
London
N6 5QJ
Director NameGeorgina Ruffhead
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleLiterary Agent
Correspondence AddressFlat 5
21 Shepherds Hill
London
N6 5QJ
Director NameHoward Kenneth Harvey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 23 Cadogan Gardens
London
SW3 2RW
Secretary NameJohn Peter Gerard Hunt
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleOil Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Shepherds Hill
London
N6 5QJ
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2007)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameMr Daniel Graham Scarbrough
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2010)
RolePro Sports
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Shepherds Hill
Highgate
London
N6 5QJ
Secretary NameMr Nigel Robert Bone
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 High Meadow
Stortford Road
Dunmow
Essex
CM6 1UG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£989
Cash£12,711
Current Liabilities£3,569

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Alex Lanjri as a director on 1 June 2022 (2 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 May 2021Termination of appointment of Howard Kenneth Harvey as a director on 24 May 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2015Annual return made up to 31 October 2015 no member list (3 pages)
10 November 2015Annual return made up to 31 October 2015 no member list (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 31 October 2014 no member list (3 pages)
6 January 2015Annual return made up to 31 October 2014 no member list (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road London E18 2QH to 19 the Grangeway Grange Park London N21 2HD on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road London E18 2QH to 19 the Grangeway Grange Park London N21 2HD on 25 November 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (3 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (3 pages)
21 November 2012Termination of appointment of Nigel Bone as a secretary (1 page)
21 November 2012Annual return made up to 31 October 2012 no member list (3 pages)
21 November 2012Registered office address changed from Nrb Chartered Surveyors Crawford House 1a Willow Street Chingford London E4 7EG on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Nigel Bone as a secretary (1 page)
21 November 2012Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road South Woodford London E18 2QH England on 21 November 2012 (1 page)
21 November 2012Annual return made up to 31 October 2012 no member list (3 pages)
21 November 2012Registered office address changed from Nrb Chartered Surveyors Crawford House 1a Willow Street Chingford London E4 7EG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road South Woodford London E18 2QH England on 21 November 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
21 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2010Termination of appointment of Daniel Scarbrough as a director (1 page)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
9 November 2010Termination of appointment of Daniel Scarbrough as a director (1 page)
9 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
1 October 2010Termination of appointment of Margaret D'armenia as a director (1 page)
1 October 2010Termination of appointment of Margaret D'armenia as a director (1 page)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
12 November 2009Director's details changed for Margaret D'armenia on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Margaret D'armenia on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Peter Gerard Hunt on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Daniel Graham Scarbrough on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Peter Gerard Hunt on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Howard Kenneth Harvey on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Daniel Graham Scarbrough on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Howard Kenneth Harvey on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Annual return made up to 31/10/08 (3 pages)
2 February 2009Annual return made up to 31/10/08 (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 December 2007Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 December 2007Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: 717 green lanes london N21 3RX (1 page)
1 November 2007Registered office changed on 01/11/07 from: 717 green lanes london N21 3RX (1 page)
28 November 2006Annual return made up to 31/10/06 (5 pages)
28 November 2006Annual return made up to 31/10/06 (5 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
11 November 2005Annual return made up to 31/10/05 (5 pages)
11 November 2005Annual return made up to 31/10/05 (5 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
5 January 2005Annual return made up to 31/10/04 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Annual return made up to 31/10/04 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Annual return made up to 31/10/03 (5 pages)
17 November 2003Annual return made up to 31/10/03 (5 pages)
3 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
3 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 November 2002Annual return made up to 31/10/02 (5 pages)
12 November 2002Annual return made up to 31/10/02 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 June 2002Registered office changed on 27/06/02 from: 21 shepherds hill highgate london N6 5RD (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 21 shepherds hill highgate london N6 5RD (1 page)
4 December 2001Annual return made up to 31/10/01 (4 pages)
4 December 2001Annual return made up to 31/10/01 (4 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (3 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (1 page)
14 December 2000New secretary appointed;new director appointed (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
31 October 2000Incorporation (16 pages)
31 October 2000Incorporation (16 pages)