Eighty-one Shepherd's Hill Residents' Association Limited EAST FINCHLEY


Founded in 1969, Eighty-one Shepherd's Hill Residents' Association, classified under reg no. 00963484 is an active company. Currently registered at Rennie & Partners N2 9DJ, East Finchley the company has been in the business for 55 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Oliver G., Stuart K.. Of them, Stuart K. has been with the company the longest, being appointed on 6 August 2010 and Oliver G. has been with the company for the least time - from 1 February 2017. 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.

Eighty-one Shepherd's Hill Residents' Association Limited Address / Contact

Office Address Rennie & Partners
Office Address2 26 High Road
Town East Finchley
Post code N2 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963484
Date of Incorporation Wed, 8th Oct 1969
Industry Residents property management
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Rennie And Partners Limited

Position: Corporate Secretary

Appointed: 14 November 2022

Oliver G.

Position: Director

Appointed: 01 February 2017

Stuart K.

Position: Director

Appointed: 06 August 2010

Zuhaib K.

Position: Director

Appointed: 08 September 2015

Resigned: 28 September 2017

Emma W.

Position: Director

Appointed: 08 September 2014

Resigned: 09 July 2018

Jenny G.

Position: Director

Appointed: 04 July 2007

Resigned: 09 September 2009

Ilana S.

Position: Director

Appointed: 05 July 2006

Resigned: 04 July 2007

Katharine S.

Position: Director

Appointed: 24 June 2005

Resigned: 08 September 2014

Wendy L.

Position: Director

Appointed: 12 January 2005

Resigned: 01 September 2011

Ian R.

Position: Secretary

Appointed: 29 May 2003

Resigned: 14 November 2022

James B.

Position: Director

Appointed: 31 July 2002

Resigned: 11 January 2005

Louise J.

Position: Director

Appointed: 09 February 2002

Resigned: 28 March 2003

Barry L.

Position: Director

Appointed: 03 January 2002

Resigned: 22 July 2002

Oliver H.

Position: Secretary

Appointed: 07 February 2000

Resigned: 12 September 2000

Oliver H.

Position: Director

Appointed: 07 February 2000

Resigned: 21 November 2000

Bruce M.

Position: Secretary

Appointed: 10 January 2000

Resigned: 16 April 2003

Louise G.

Position: Director

Appointed: 12 March 1998

Resigned: 08 February 2002

Aminda L.

Position: Director

Appointed: 17 June 1997

Resigned: 24 June 2005

Alan S.

Position: Secretary

Appointed: 17 July 1996

Resigned: 21 December 1999

Edward L.

Position: Secretary

Appointed: 14 June 1995

Resigned: 02 July 1996

Louise J.

Position: Director

Appointed: 28 April 1995

Resigned: 03 December 2001

Adriana Q.

Position: Secretary

Appointed: 05 December 1994

Resigned: 14 June 1995

Stuart K.

Position: Director

Appointed: 06 July 1994

Resigned: 05 July 2006

Catherine A.

Position: Director

Appointed: 06 July 1994

Resigned: 24 June 2005

Edward L.

Position: Director

Appointed: 22 November 1993

Resigned: 08 November 2001

Adriana Q.

Position: Director

Appointed: 26 May 1993

Resigned: 24 June 1999

Diana S.

Position: Secretary

Appointed: 10 December 1992

Resigned: 05 December 1994

Gloria R.

Position: Secretary

Appointed: 24 August 1992

Resigned: 10 December 1992

Diana S.

Position: Director

Appointed: 17 August 1992

Resigned: 24 June 1999

Malcolm H.

Position: Director

Appointed: 12 August 1992

Resigned: 24 June 1999

Ruth P.

Position: Director

Appointed: 01 May 1992

Resigned: 24 June 2005

Grace H.

Position: Director

Appointed: 04 January 1992

Resigned: 24 June 1999

Gloria R.

Position: Director

Appointed: 04 January 1992

Resigned: 01 April 1994

June M.

Position: Director

Appointed: 04 January 1992

Resigned: 02 July 1997

Francis C.

Position: Director

Appointed: 04 January 1992

Resigned: 26 May 1993

Barbara S.

Position: Director

Appointed: 04 January 1992

Resigned: 24 August 1992

Arnold R.

Position: Director

Appointed: 04 January 1992

Resigned: 01 April 1994

Alla S.

Position: Director

Appointed: 04 January 1992

Resigned: 24 June 2005

Frank S.

Position: Director

Appointed: 04 January 1992

Resigned: 22 November 1993

Sheila S.

Position: Director

Appointed: 04 January 1992

Resigned: 22 November 1993

Brian U.

Position: Director

Appointed: 04 January 1992

Resigned: 24 June 2005

Eric P.

Position: Director

Appointed: 04 January 1992

Resigned: 28 April 1995

Gwendoline B.

Position: Director

Appointed: 04 January 1992

Resigned: 17 August 1992

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we found, there is Stuart K. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Oliver G. This PSC has significiant influence or control over the company,. The third one is Emma S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stuart K.

Notified on 31 July 2016
Nature of control: significiant influence or control

Oliver G.

Notified on 31 July 2016
Nature of control: significiant influence or control

Emma S.

Notified on 31 July 2016
Ceased on 9 July 2018
Nature of control: significiant influence or control

Zuhaib K.

Notified on 31 July 2016
Ceased on 28 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (4 pages)

Company search

Advertisements