EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED - EAST FINCHLEY
Company Profile | Company Filings |
Overview
EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST FINCHLEY and has the status: Active.
EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED was incorporated 54 years ago on 08/10/1969 and has the registered number: 00963484. The accounts status is DORMANT and accounts are next due on 31/03/2024.
EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED was incorporated 54 years ago on 08/10/1969 and has the registered number: 00963484. The accounts status is DORMANT and accounts are next due on 31/03/2024.
EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED - EAST FINCHLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
RENNIE & PARTNERS
EAST FINCHLEY
LONDON
N2 9DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RENNIE AND PARTNERS LIMITED | Corporate Secretary | 2022-11-14 | CURRENT | ||
MR OLIVER GILFORD | Sep 1992 | British | Director | 2017-02-01 | CURRENT |
MR STUART KENT | Jan 1953 | British | Director | 2010-08-06 | CURRENT |
MR ARNOLD SAMUEL RICHMOND | Oct 1930 | British | Director | RESIGNED | |
MR FRANK OSBORN SIBLEY | Aug 1924 | English | Director | RESIGNED | |
MS ALLA SHAROVA-UNDERWOOD | Feb 1939 | British | Director | RESIGNED | |
DR ILANA STANCOVSKI | May 1960 | Israeli | Director | 2006-07-05 UNTIL 2007-07-04 | RESIGNED |
DIANA JACQUELINE SCOVELL | Aug 1956 | British | Director | 1992-08-17 UNTIL 1994-12-05 | RESIGNED |
RUTH MARIA PREISSER | Dec 1953 | German | Director | 1992-05-01 UNTIL 2005-06-24 | RESIGNED |
DIANA JACQUELINE SCOVELL | Aug 1956 | British | Director | 1992-08-17 UNTIL 1999-06-24 | RESIGNED |
MR ERIC JOHN DOUGLAS PRENTICE | Mar 1948 | British | Director | RESIGNED | |
MISS EMMA WILLIAMS | Aug 1966 | British | Director | 2014-09-08 UNTIL 2018-07-09 | RESIGNED |
MRS GLORIA RICHMOND | Aug 1935 | British | Director | RESIGNED | |
DR EDWARD THEODORE LITTLETON | Jun 1971 | British | Director | 1993-11-22 UNTIL 2001-11-08 | RESIGNED |
ADRIANA QUARADEGHINI | Jan 1956 | British | Director | 1993-05-26 UNTIL 1999-06-24 | RESIGNED |
MISS BARBARA HELEN SMITH | Dec 1927 | British | Secretary | RESIGNED | |
MR ALAN LESLIE SMITH | Dec 1947 | British | Secretary | 1996-07-17 UNTIL 1999-12-21 | RESIGNED |
DIANA JACQUELINE SCOVELL | Aug 1956 | British | Secretary | 1992-12-10 UNTIL 1994-12-05 | RESIGNED |
IAN ANDREW RENNIE | British | Secretary | 2003-05-29 UNTIL 2022-11-14 | RESIGNED | |
ADRIANA QUARADEGHINI | Jan 1956 | British | Secretary | 1994-12-05 UNTIL 1995-06-14 | RESIGNED |
MR BRUCE RODERICK MAUNDER TAYLOR | May 1946 | British | Secretary | 2000-01-10 UNTIL 2003-04-16 | RESIGNED |
DR EDWARD THEODORE LITTLETON | Jun 1971 | British | Secretary | 1995-06-14 UNTIL 1996-07-02 | RESIGNED |
OLIVER BENJAMIN HEPWORTH | Nov 1958 | Secretary | 2000-02-07 UNTIL 2000-09-12 | RESIGNED | |
MRS GLORIA RICHMOND | Aug 1935 | British | Secretary | 1992-08-24 UNTIL 1992-12-10 | RESIGNED |
MISS GWENDOLINE DAWN BARNES | May 1938 | British | Director | RESIGNED | |
MR BARRY SPENCER LADEN | Jun 1965 | British | Director | 2002-01-03 UNTIL 2002-07-22 | RESIGNED |
MR STUART KENT | Jan 1953 | British | Director | 1994-07-06 UNTIL 2006-07-05 | RESIGNED |
DR ZUHAIB KEEKEEBHAI | Jul 1987 | British | Director | 2015-09-08 UNTIL 2017-09-28 | RESIGNED |
LOUISE ANN JONES | Aug 1971 | British | Director | 2002-02-09 UNTIL 2003-03-28 | RESIGNED |
MISS GRACE HO | Jul 1962 | British | Director | RESIGNED | |
OLIVER BENJAMIN HEPWORTH | Nov 1958 | Director | 2000-02-07 UNTIL 2000-11-21 | RESIGNED | |
AMINDA ROSAMUND LEIGH | Jul 1967 | British | Director | 1997-06-17 UNTIL 2005-06-24 | RESIGNED |
MALCOLM HARRISON | Jan 1948 | British | Director | 1992-08-12 UNTIL 1999-06-24 | RESIGNED |
LOUISE HELEN GOLDBLATT | Jan 1968 | British | Director | 1998-03-12 UNTIL 2002-02-08 | RESIGNED |
MR FRANCIS GERARD CLARKE | Jul 1933 | British | Director | RESIGNED | |
MRS SHEILA SIBLEY | Jun 1926 | English | Director | RESIGNED | |
JAMES BALLANTINE | Dec 1953 | British | Director | 2002-07-31 UNTIL 2005-01-11 | RESIGNED |
DR CATHERINE JOANNE ANDREWS | Jul 1954 | British | Director | 1994-07-06 UNTIL 2005-06-24 | RESIGNED |
JENNY GREGORY | Nov 1974 | British | Director | 2007-07-04 UNTIL 2009-09-09 | RESIGNED |
WENDY LINTIN | Feb 1954 | British | Director | 2005-01-12 UNTIL 2011-09-01 | RESIGNED |
LOUISE ANN JONES | Aug 1971 | British | Director | 1995-04-28 UNTIL 2001-12-03 | RESIGNED |
MISS JUNE ALISON MESRIE | Sep 1962 | British | Director | RESIGNED | |
BRIAN ROBERT UNDERWOOD | Jun 1939 | British | Director | RESIGNED | |
KATHARINE JESSICA STERN | Jul 1977 | British | Director | 2005-06-24 UNTIL 2014-09-08 | RESIGNED |
MISS BARBARA HELEN SMITH | Dec 1927 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Emma Stenberg Williams | 2016-07-31 - 2018-07-09 | 8/1966 | Significant influence or control | |
Mr Zuhaib Keekeebhai | 2016-07-31 - 2017-09-28 | 7/1987 | Significant influence or control | |
Mr Stuart Kent | 2016-07-31 | 1/1953 | Significant influence or control | |
Mr Oliver Gilford | 2016-07-31 | 9/1992 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED | 2024-03-27 | 30-06-2023 | |
Micro-entity Accounts - EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED | 2020-03-18 | 30-06-2019 | |
Micro-entity Accounts - EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED | 2019-03-20 | 30-06-2018 | |
Dormant Company Accounts - EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED | 2018-03-29 | 30-06-2017 | |
Dormant Company Accounts - EIGHTY-ONE SHEPHERD'S HILL RESIDENTS' ASSOCIATION LIMITED | 2017-03-10 | 30-06-2016 |