Company Name33 Hillfield Avenue Limited
DirectorPetr Fiedler
Company StatusActive
Company Number04223031
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobin Howard Cooke
NationalityBritish
StatusCurrent
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Hillfield Avenue
London
N8 7DS
Director NameMr Petr Fiedler
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleSite Manager
Country of ResidenceNetherlands
Correspondence Address33 Hillfield Avenue
London
N8 7DS
Secretary NameMrs Petra Fiedler
StatusCurrent
Appointed09 January 2014(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address33 Hillfield Avenue
London
N8 7DS
Director NameCarina Louise Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleJournalist
Correspondence Address33 Hillfield Avenue
London
N8 7DS
Director NameSteve West
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2007)
RoleAnimator
Correspondence Address4 Union Road
London
N11 2SE
Director NameSaleem Tejani
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2011)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address33b Hillfield Avenue
London
N8 7DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Hillfield Avenue
London
N8 7DS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

34 at £1Claire Daly
34.00%
Ordinary
33 at £1Petr Fiedler
33.00%
Ordinary
33 at £1Robin Cooke
33.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 February 2018Notification of Robin Howard Cooke as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 October 2017Withdrawal of a person with significant control statement on 21 October 2017 (2 pages)
21 October 2017Withdrawal of a person with significant control statement on 21 October 2017 (2 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 January 2014Appointment of Mrs Petra Fiedler as a secretary (2 pages)
9 January 2014Appointment of Mrs Petra Fiedler as a secretary (2 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 October 2011Appointment of Mr Petr Fiedler as a director (2 pages)
27 October 2011Appointment of Mr Petr Fiedler as a director (2 pages)
24 October 2011Termination of appointment of Saleem Tejani as a director (1 page)
24 October 2011Termination of appointment of Saleem Tejani as a director (1 page)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Director's details changed for Saleem Tejani on 24 May 2010 (2 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Saleem Tejani on 24 May 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 July 2007Return made up to 24/05/07; full list of members (3 pages)
18 July 2007Return made up to 24/05/07; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
8 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 June 2006Return made up to 24/05/06; full list of members (3 pages)
19 June 2006Return made up to 24/05/06; full list of members (3 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 June 2005Return made up to 24/05/05; full list of members (3 pages)
9 June 2005Return made up to 24/05/05; full list of members (3 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 June 2002Return made up to 24/05/02; full list of members (6 pages)
18 June 2002Return made up to 24/05/02; full list of members (6 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
24 May 2001Incorporation (19 pages)
24 May 2001Incorporation (19 pages)