You are here: bizstats.co.uk > a-z index > 8 list > 81 list

81 Shirland Road Limited LONDON


Founded in 2001, 81 Shirland Road, classified under reg no. 04143722 is an active company. Currently registered at 843 Finchley Road NW11 8NA, London the company has been in the business for 23 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 4 directors, namely Jennifer M., Dennis P. and Lorna H. and others. Of them, Paula G. has been with the company the longest, being appointed on 18 January 2001 and Jennifer M. has been with the company for the least time - from 7 April 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

81 Shirland Road Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143722
Date of Incorporation Thu, 18th Jan 2001
Industry Residents property management
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jennifer M.

Position: Director

Appointed: 07 April 2010

Dennis P.

Position: Director

Appointed: 25 February 2010

Lorna H.

Position: Director

Appointed: 01 July 2009

Paula G.

Position: Director

Appointed: 18 January 2001

Paula G.

Position: Secretary

Appointed: 14 July 2022

Resigned: 12 October 2022

Dexters London Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Resigned: 07 July 2022

Carlos I.

Position: Director

Appointed: 01 July 2009

Resigned: 04 February 2010

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 24 June 2006

Resigned: 01 November 2016

Hazel I.

Position: Secretary

Appointed: 18 January 2001

Resigned: 24 June 2006

Hazel I.

Position: Director

Appointed: 18 January 2001

Resigned: 24 June 2006

Bao-Son H.

Position: Director

Appointed: 18 January 2001

Resigned: 01 July 2009

Simon W.

Position: Director

Appointed: 18 January 2001

Resigned: 25 February 2010

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2001

Resigned: 18 January 2001

Dye & Durham Secretarial Limited

Position: Corporate Director

Appointed: 18 January 2001

Resigned: 18 January 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 2001

Resigned: 18 January 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 2nd, October 2023
Free Download (2 pages)

Company search