81 SHEPHERDS HILL (FREEHOLD) LIMITED - LONDON
Company Profile | Company Filings |
Overview
81 SHEPHERDS HILL (FREEHOLD) LIMITED is a Private Limited Company from LONDON and has the status: Active.
81 SHEPHERDS HILL (FREEHOLD) LIMITED was incorporated 23 years ago on 01/02/2001 and has the registered number: 04151581. The accounts status is DORMANT and accounts are next due on 31/03/2024.
81 SHEPHERDS HILL (FREEHOLD) LIMITED was incorporated 23 years ago on 01/02/2001 and has the registered number: 04151581. The accounts status is DORMANT and accounts are next due on 31/03/2024.
81 SHEPHERDS HILL (FREEHOLD) LIMITED - LONDON
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
26 HIGH ROAD
LONDON
N2 9PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART KENT | Jan 1953 | British | Director | 2011-07-27 | CURRENT |
RENNIE AND PARTNERS LIMITED | Corporate Secretary | 2022-11-21 | CURRENT | ||
MR OLIVER GILFORD | Sep 1992 | British | Director | 2017-02-01 | CURRENT |
MR BRUCE RODERICK MAUNDER TAYLOR | May 1946 | British | Secretary | 2001-02-01 UNTIL 2003-04-16 | RESIGNED |
STL DIRECTORS LTD. | Corporate Nominee Director | 2001-02-01 UNTIL 2001-02-01 | RESIGNED | ||
IAN ANDREW RENNIE | British | Secretary | 2005-01-05 UNTIL 2022-11-21 | RESIGNED | |
DR ZUHAIB KEEKEEBHAI | Jul 1987 | British | Director | 2015-09-08 UNTIL 2017-09-29 | RESIGNED |
MR HUGH SCHON | British | Secretary | 2004-01-12 UNTIL 2005-01-04 | RESIGNED | |
MR STUART KENT | Jan 1953 | British | Director | 2005-06-24 UNTIL 2006-07-05 | RESIGNED |
DR ILANA STANCOVSKI | May 1960 | Israeli | Director | 2006-07-05 UNTIL 2007-07-04 | RESIGNED |
MR HUGH SCHON | British | Director | 2002-02-25 UNTIL 2005-06-24 | RESIGNED | |
RUTH MARIA PREISSER | Dec 1953 | German | Director | 2001-02-01 UNTIL 2005-06-24 | RESIGNED |
DR EDWARD THEODORE LITTLETON | Jun 1971 | British | Director | 2001-02-01 UNTIL 2001-11-08 | RESIGNED |
MR BARRY SPENCER LADEN | Jun 1965 | British | Director | 2002-01-03 UNTIL 2002-07-22 | RESIGNED |
WENDY LINTIN | Feb 1954 | British | Director | 2005-06-24 UNTIL 2011-06-24 | RESIGNED |
JENNY GREGORY | Nov 1974 | British | Director | 2007-07-04 UNTIL 2009-09-08 | RESIGNED |
BRIAN ROBERT UNDERWOOD | Jun 1939 | British | Director | 2002-02-25 UNTIL 2005-06-24 | RESIGNED |
LOUISE HELEN GOLDBLATT | Jan 1968 | British | Director | 2001-02-01 UNTIL 2002-02-08 | RESIGNED |
JAMES BALLANTINE | Dec 1953 | British | Director | 2002-02-25 UNTIL 2004-08-19 | RESIGNED |
DR CATHERINE JOANNE ANDREWS | Jul 1954 | British | Director | 2001-02-01 UNTIL 2005-06-24 | RESIGNED |
MISS EMMA WILLIAMS | Aug 1966 | British | Director | 2014-02-01 UNTIL 2018-07-09 | RESIGNED |
STL SECRETARIES LTD. | Corporate Nominee Secretary | 2001-02-01 UNTIL 2001-02-01 | RESIGNED | ||
KATHARINE JESSICA STERN | Jul 1977 | British | Director | 2005-06-24 UNTIL 2015-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Oliver Gilford | 2018-02-19 | 9/1992 | Significant influence or control | |
Miss Emma 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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED | 2024-03-28 | 30-06-2023 | £10,828 equity |
Micro-entity Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED | 2019-03-20 | 30-06-2018 | £10,828 equity |
Micro-entity Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED | 2018-03-29 | 30-06-2017 | £10,828 equity |
Abbreviated Company Accounts - 81 SHEPHERDS HILL (FREEHOLD) LIMITED | 2017-03-10 | 30-06-2016 | £10,828 equity |