Company NameTwenty-Six Lansdowne Crescent Limited
Company StatusActive
Company Number01982266
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMoya Joan Anchisi
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Director NameMrs Andrea Cawston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleOpera Singer
Country of ResidenceEngland
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Secretary NameMoya Joan Anchisi
NationalityBritish
StatusCurrent
Appointed11 January 2003(16 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressFlat 6
24 Palace Court
London
W2 4HU
Director NameMiss Alexandra Clio Pakenham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(25 years, 2 months after company formation)
Appointment Duration13 years
RoleEmployee
Country of ResidenceEngland
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Director NameMiss Clio Pakenham
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(25 years, 2 months after company formation)
Appointment Duration13 years
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Director NameJennifer Anne Benton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2003)
RoleInformation Executive
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Director NameDavid William Donald Cameron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1995)
RolePolitical Researcher
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Director NameEmilio Anchisi
Date of BirthOctober 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Secretary NameJennifer Anne Benton
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2003)
RoleCompany Director
Correspondence Address26 Lansdowne Crescent
London
W11 2NS
Director NameBruno Jean Marie Baillavoine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleBusiness Consultant
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMr Michael Alexander Greville James Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Kildare Gardens
London
W2 5LU
Director NameMrs Samantha Burton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 January 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Kildare Gardens
London
W2 5LU

Location

Registered Address26 Lansdowne Crescent
London
W11 2NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2013
Net Worth£5
Cash£1,305
Current Liabilities£1,300

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

17 December 2020Micro company accounts made up to 25 March 2020 (5 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 25 March 2019 (5 pages)
17 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 25 March 2018 (5 pages)
18 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 25 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 25 March 2017 (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5
(7 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5
(7 pages)
16 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5
(7 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5
(7 pages)
28 November 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(7 pages)
2 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
17 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
17 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
14 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
6 April 2011Appointment of Miss Alexandra Clio Pakenham as a director (2 pages)
6 April 2011Appointment of Miss Clio Pakenham as a director (2 pages)
6 April 2011Appointment of Miss Alexandra Clio Pakenham as a director (2 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Miss Clio Pakenham as a director (2 pages)
17 January 2011Termination of appointment of Samantha Burton as a director (1 page)
17 January 2011Termination of appointment of Samantha Burton as a director (1 page)
23 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
25 March 2010Director's details changed for Andrea Cawston on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Samantha Burton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Andrea Cawston on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Samantha Burton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Emilio Anchisi on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Michael Burton as a director (1 page)
25 March 2010Termination of appointment of Michael Burton as a director (1 page)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Moya Joan Anchisi on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Michael Alexander Greville James Burton on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Emilio Anchisi on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Michael Alexander Greville James Burton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Moya Joan Anchisi on 25 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
20 March 2009Return made up to 13/03/09; full list of members (5 pages)
20 March 2009Return made up to 13/03/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 25 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 25 March 2008 (5 pages)
31 March 2008Return made up to 13/03/08; full list of members (5 pages)
31 March 2008Director's change of particulars / samantha burton / 29/03/2008 (1 page)
31 March 2008Director's change of particulars / samantha burton / 29/03/2008 (1 page)
31 March 2008Return made up to 13/03/08; full list of members (5 pages)
31 March 2008Director's change of particulars / michael burton / 28/03/2008 (1 page)
31 March 2008Director's change of particulars / michael burton / 28/03/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
4 April 2007Return made up to 13/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 13/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
17 March 2006Return made up to 13/03/06; full list of members (3 pages)
17 March 2006Return made up to 13/03/06; full list of members (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
22 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
6 April 2005Return made up to 13/03/05; full list of members (3 pages)
6 April 2005Return made up to 13/03/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
3 December 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
12 April 2002Return made up to 13/03/02; full list of members (8 pages)
12 April 2002Return made up to 13/03/02; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
5 April 2001Return made up to 13/03/01; full list of members (8 pages)
5 April 2001Return made up to 13/03/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 25 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 25 March 2000 (5 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
19 March 1999Return made up to 13/03/99; no change of members (4 pages)
19 March 1999Return made up to 13/03/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
17 March 1998Return made up to 13/03/98; full list of members (6 pages)
17 March 1998Return made up to 13/03/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
10 December 1996Full accounts made up to 25 March 1996 (10 pages)
10 December 1996Full accounts made up to 25 March 1996 (10 pages)
24 March 1996Return made up to 13/03/96; no change of members (4 pages)
24 March 1996Return made up to 13/03/96; no change of members (4 pages)
29 March 1995Return made up to 25/03/95; full list of members (6 pages)
29 March 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 January 1986Incorporation (15 pages)
24 January 1986Incorporation (15 pages)