Company Name28, Lansdowne Crescent Management Limited
Company StatusActive
Company Number01297177
CategoryPrivate Limited Company
Incorporation Date4 February 1977(47 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosanna Mary Gardner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(14 years, 2 months after company formation)
Appointment Duration33 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Wrentham Avenue
London
NW10 3HA
Director NameMr Nello Federico Picella
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Lansdowne Crescent
London
W11 2NS
Secretary NameMr John Wheeler Marrin
NationalityBritish
StatusCurrent
Appointed06 May 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Lansdowne Crescent
London
W11 2NS
Director NameAnna Searle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1997(20 years, 2 months after company formation)
Appointment Duration27 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Terrace
London
SE13 5BT
Director NameMrs Joan Dolores Fassbender
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 1996)
RoleAuthor
Correspondence Address28 Lansdowne Crescent
London
W11 2NS
Director NameMr Maxwell Barrington Goodleff
NationalityBritish
StatusResigned
Appointed06 May 1991(14 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 15 May 1991)
RoleConsultant
Correspondence Address28 Lansdowne Crescent
London
W11 2NS
Director NameMr John Wheeler Marrin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 1996)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address27a Lansdowne Crescent
London
W11 2NS

Location

Registered Address27a Lansdowne Crescent
London
W11 2NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

1 at £1Anna Apostolov
20.00%
Ordinary
1 at £1Mr John Marrin
20.00%
Ordinary
1 at £1Nello Picella
20.00%
Ordinary
1 at £1P. De Zulueta & Mr John Marrin
20.00%
Ordinary
1 at £1Rosanna Kelly
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£14,410
Current Liabilities£19,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 April 2023Termination of appointment of Nello Federico Picella as a director on 5 April 2023 (1 page)
5 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
5 April 2023Appointment of Ms Anne Kristine Zapata Olson-Lunde as a director on 5 April 2023 (2 pages)
23 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 June 2017Second filing of Confirmation Statement dated 02/04/2017 (6 pages)
1 June 2017Second filing of Confirmation Statement dated 02/04/2017 (6 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 01/06/2017.
(6 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 01/06/2017.
(6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5
(7 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5
(7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(7 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(7 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(7 pages)
24 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(7 pages)
24 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Anna Searle on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Nello Federico Picella on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Nello Federico Picella on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Rosanna Mary Gardner on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Nello Federico Picella on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Rosanna Mary Gardner on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Anna Searle on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Rosanna Mary Gardner on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Anna Searle on 1 October 2009 (2 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 April 2009Return made up to 02/04/09; full list of members (5 pages)
17 April 2009Return made up to 02/04/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 April 2008Return made up to 02/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2008Return made up to 02/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 July 2007Return made up to 02/04/07; no change of members (7 pages)
12 July 2007Return made up to 02/04/07; no change of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 April 2006Return made up to 02/04/06; full list of members (8 pages)
20 April 2006Return made up to 02/04/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 May 2003Return made up to 02/04/03; full list of members (8 pages)
2 May 2003Return made up to 02/04/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 May 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(8 pages)
1 May 2002Return made up to 02/04/01; full list of members (8 pages)
1 May 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(8 pages)
1 May 2002Return made up to 02/04/01; full list of members (8 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 May 2001Full accounts made up to 31 March 2000 (10 pages)
10 May 2001Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Return made up to 02/04/00; full list of members (8 pages)
8 June 2000Return made up to 02/04/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 May 1999Return made up to 02/04/99; no change of members (4 pages)
27 May 1999Return made up to 02/04/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
24 April 1997Return made up to 02/04/96; full list of members (6 pages)
24 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 1997Return made up to 02/04/96; full list of members (6 pages)
24 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)