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 - EAST FINCHLEY

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FURHOME LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
WYE PROPERTY LIMITED GLASTONBURY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
ARUP PARTNERSHIPS(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
FRIDGE PUBLISHING LTD LONDON Active TOTAL EXEMPTION FULL 58110 - Book publishing
WESTLEIGH MAINTENANCE COMPANY LIMITED KNUTSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
FIRE LIMITED BRIXTON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
FOLDMICRO LIMITED GLASTONBURY ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
VAR PROPERTY LIMITED WEST BYFLEET ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE LADEN SHOWROOM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
LADEN PROPERTIES LIMITED WOODFORD GREEN ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
81 SHEPHERDS HILL (FREEHOLD) LIMITED LONDON Active DORMANT 98000 - Residents property management
ABERLOND PROPERTIES LIMITED WOODFORD GREEN ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
TURIO LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
7 ETHELBERT CRESCENT LIMITED WOODFORD GREEN ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
SSQ ADVERTISING LIMITED LONDON ENGLAND Dissolved... SMALL 78109 - Other activities of employment placement agencies
ZUHAIB MEDICALS LTD LONDON ENGLAND Dissolved... MICRO ENTITY 86210 - General medical practice activities
PENTHOUSE PARTNERS LIMITED LONDON Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SHILTON SHARPE QUARRY (UK) LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
17 LINCOLN ROAD MANAGEMENT LIMITED Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CN MARKETING LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
IAN NAMEY CONSULTING LIMITED LONDON UNITED KINGDOM Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ELIZABETH DAVIDSON LIMITED LONDON ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
MERLIN MARKETING LIMITED LONDON ENGLAND Active MICRO ENTITY 63120 - Web portals