Company Name81 Shepherds Hill (Freehold) Limited
DirectorsStuart Kent and Oliver Gilford
Company StatusActive
Company Number04151581
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 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

Secretary NameIan Andrew Rennie
NationalityBritish
StatusCurrent
Appointed05 January 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleSurveyor
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Stuart Kent
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Oliver Gilford
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(16 years after company formation)
Appointment Duration7 years, 2 months
RoleTelevision Production Runner
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameDr Catherine Joanne Andrews
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat 10
81 Shepherds Hill
Highgate
London
N6 5RG
Director NameLouise Helen Goldblatt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressFlat9 81 Shepherds Hill
London
N6 5RG
Director NameDr Edward Theodore Littleton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleDoctor
Correspondence AddressFlat 5
81 Shepherds Hill
London
N6 5RG
Director NameRuth Maria Preisser
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressFlat 4
81 Shepherds Hill
London
N6 5RG
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameMr Barry Spencer Laden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rectory Gardens
Hornsey
London
N8 7PJ
Director NameJames Ballantine
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2004)
RoleAccountant
Correspondence AddressFlat 9 81 Shepherds Hill
London
N6 5RG
Director NameBrian Robert Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2005)
RoleTeacher Musician
Correspondence AddressFlat 2 81 Shepherds Hill
Highgate
London
N6 5RG
Director NameMr Hugh Schon
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2005)
RoleProperty Management
Correspondence Address3 Thornbury House
Thornbury Square
London
N6 5YW
Secretary NameMr Hugh Schon
NationalityBritish
StatusResigned
Appointed12 January 2004(2 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 January 2005)
RoleRetired
Correspondence Address3 Thornbury House
Thornbury Square
London
N6 5YW
Director NameWendy Lintin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 June 2011)
RoleHealth Planning Consultant
Country of ResidenceQatar
Correspondence AddressFlat 9
81 Shepherds Hill, Highgate
London
N6 5RG
Director NameKatharine Jessica Stern
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
81 Shepherd's Hill
London
N6 5RG
Director NameMr Stuart Kent
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 July 2006)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Penthouse Flat 10
81 Shepherds Hill
London
N6 5RG
Director NameDr Ilana Stancovski
Date of BirthMay 1960 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed05 July 2006(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 04 July 2007)
RoleConsultant
Correspondence AddressFlat 8 81 Shepherds Hill
Highgate
London
N6 5RG
Director NameJenny Gregory
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2009)
RolePersonal Assistant
Correspondence AddressFlat 2
81 Shepherds Hill
London
N6 5RG
Director NameMiss Emma Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Zuhaib Keekeebhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 September 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address26 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1E.l. Stenberg Williams
9.09%
Ordinary
1 at £1Elva Investments LTD
9.09%
Ordinary
1 at £1Mr C. Kelly
9.09%
Ordinary
1 at £1Mr D. Lintin & Mrs W. Lintin
9.09%
Ordinary
1 at £1Mr Ian Hardinglock & Mrs Teresa Lamont
9.09%
Ordinary
1 at £1Ms A. Leigh
9.09%
Ordinary
1 at £1Ms Eliza Yung
9.09%
Ordinary
1 at £1Ms R.m. Preisser
9.09%
Ordinary
1 at £1Z.m.k.s. Khan
9.09%
Ordinary
2 at £1Mr S. Kent & Ms C. Andrews
18.18%
Ordinary

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 Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
22 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
21 November 2022Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022 (1 page)
21 November 2022Appointment of Rennie and Partners Limited as a secretary on 21 November 2022 (2 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
22 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 July 2018Cessation of Emma Williams as a person with significant control on 9 July 2018 (1 page)
10 July 2018Termination of appointment of Emma Williams as a director on 9 July 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Notification of Oliver Gilford as a person with significant control on 19 February 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Zuhaib Keekeebhai as a director on 29 September 2017 (1 page)
10 November 2017Termination of appointment of Zuhaib Keekeebhai as a director on 29 September 2017 (1 page)
10 November 2017Cessation of Zuhaib Keekeebhai as a person with significant control on 10 November 2017 (1 page)
10 November 2017Cessation of Zuhaib Keekeebhai as a person with significant control on 28 September 2017 (1 page)
9 November 2017Director's details changed for Mr Zuhaib Keekeeshai on 25 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Zuhaib Keekeeshai on 25 October 2017 (2 pages)
8 November 2017Change of details for Mr Zuhaib Keekeebhai as a person with significant control on 25 October 2017 (2 pages)
8 November 2017Change of details for Mr Zuhaib Keekeebhai as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Change of details for Mr Zuhaib Keekeeshai as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Director's details changed for Miss Emma Stenberg Williams on 25 October 2017 (2 pages)
7 November 2017Change of details for Mr Zuhaib Keekeeshai as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Change of details for Miss Emma Stenberg Williams as a person with significant control on 25 October 2017 (2 pages)
7 November 2017Director's details changed for Miss Emma Stenberg Williams on 25 October 2017 (2 pages)
7 November 2017Change of details for Miss Emma Stenberg Williams as a person with significant control on 25 October 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Appointment of Mr Oliver Gilford as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Oliver Gilford as a director on 1 February 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11
(5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11
(5 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 September 2015Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11
(5 pages)
6 February 2015Termination of appointment of Katharine Jessica Stern as a director on 1 January 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11
(5 pages)
6 February 2015Termination of appointment of Katharine Jessica Stern as a director on 1 January 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11
(5 pages)
6 February 2015Termination of appointment of Katharine Jessica Stern as a director on 1 January 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 February 2014Appointment of Miss Emma Stenberg Williams as a director (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 11
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 11
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 11
(6 pages)
4 February 2014Appointment of Miss Emma Stenberg Williams as a director (2 pages)
22 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Appointment of Mr Stuart Kent as a director (2 pages)
2 February 2012Termination of appointment of Wendy Lintin as a director (1 page)
2 February 2012Termination of appointment of Wendy Lintin as a director (1 page)
2 February 2012Appointment of Mr Stuart Kent as a director (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
17 February 2010Director's details changed for Wendy Lintin on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Katharine Jessica Stern on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Katharine Jessica Stern on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Wendy Lintin on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
3 February 2010Termination of appointment of Jenny Gregory as a director (1 page)
3 February 2010Termination of appointment of Jenny Gregory as a director (1 page)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
20 March 2009Return made up to 01/02/09; full list of members (7 pages)
20 March 2009Return made up to 01/02/09; full list of members (7 pages)
8 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
5 February 2008Return made up to 01/02/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
25 June 2007Accounts made up to 30 June 2006 (8 pages)
25 June 2007Accounts made up to 30 June 2006 (8 pages)
14 February 2007Return made up to 01/02/07; full list of members (11 pages)
14 February 2007Return made up to 01/02/07; full list of members (11 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
4 April 2006Accounts made up to 30 June 2005 (9 pages)
4 April 2006Accounts made up to 30 June 2005 (9 pages)
14 February 2006Return made up to 01/02/06; full list of members (11 pages)
14 February 2006Return made up to 01/02/06; full list of members (11 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
25 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director resigned
(12 pages)
25 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director resigned
(12 pages)
22 February 2005Accounts made up to 30 June 2004 (9 pages)
22 February 2005Accounts made up to 30 June 2004 (9 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
19 April 2004Return made up to 01/02/03; full list of members (12 pages)
19 April 2004Return made up to 01/02/03; full list of members (12 pages)
6 April 2004Registered office changed on 06/04/04 from: rennie & partners 26 high road east finchley london N2 9DJ (1 page)
6 April 2004Registered office changed on 06/04/04 from: rennie & partners 26 high road east finchley london N2 9DJ (1 page)
2 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 March 2004Accounts made up to 30 June 2003 (10 pages)
5 March 2004Accounts made up to 30 June 2003 (10 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
1 May 2003Registered office changed on 01/05/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
16 January 2003Accounts made up to 30 June 2002 (9 pages)
16 January 2003Accounts made up to 30 June 2002 (9 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
15 February 2002Return made up to 01/02/02; full list of members (8 pages)
15 February 2002Return made up to 01/02/02; full list of members (8 pages)
11 January 2002New director appointed (6 pages)
11 January 2002New director appointed (6 pages)
23 November 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
23 November 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 81 shepherds hill london N6 5RG (1 page)
17 September 2001Registered office changed on 17/09/01 from: 81 shepherds hill london N6 5RG (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (4 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (4 pages)
13 April 2001New director appointed (2 pages)
1 February 2001Incorporation (17 pages)
1 February 2001Incorporation (17 pages)