Company NameLansdowne Tenant Company Limited
Company StatusActive
Company Number06134614
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMs Helen Jane Barnes
StatusCurrent
Appointed01 August 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressC/O Jonathan Harwood, Flat A 17 Lansdowne Hill
London
SE27 0LP
Director NameMr Mathula Lusinga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Jonathan Harwood, Flat A 17 Lansdowne Hill
London
SE27 0LP
Director NameMs Sarah Jane Taylor-Morris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jonathan Harwood, Flat A 17 Lansdowne Hill
London
SE27 0LP
Director NameMr Jonathan Harwood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address60 Malling Street
Lewes
BN7 2RH
Director NameAnna Marie Gibbings
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address17b Lansdowne Hill
London
SE27 0LP
Director NameSarah Jane Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleStudio Manager
Correspondence Address17c Lansdowne Hill
West Norwood
London
SE27 0LP
Director NameMs Kim Brown-Zipson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address17a Lansdowne Hill
West Norwood
London
SE27 0LP
Secretary NameRoss Alexander Miller
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCommunications
Correspondence Address17b Lansdowne Hill
London
SE27 0LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLansdowne Hill Tenant Company (Corporation)
StatusResigned
Appointed22 October 2010(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 October 2011)
Correspondence Address17 Lansdowne Hill
West Norwood
London
SE27 0LP
Director NameLansdowne Tenant Company (Corporation)
StatusResigned
Appointed22 October 2010(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 October 2011)
Correspondence Address17 Lansdowne Hill
West Norwood
London
SE27 0LP

Contact

Telephone020 87668598
Telephone regionLondon

Location

Registered AddressC/O Jonathan Harwood, Flat A
17 Lansdowne Hill
London
SE27 0LP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

1 at £1Kim Brown-zipson
33.33%
Ordinary
1 at £1Mathula Lusinga & Helen Barnes
33.33%
Ordinary
1 at £1Sarah Jane Taylor
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (10 pages)
13 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
8 March 2023Termination of appointment of Sarah Jane Taylor-Morris as a director on 1 March 2023 (1 page)
8 March 2023Notification of Elizabeth Fergusson as a person with significant control on 1 September 2022 (2 pages)
8 March 2023Appointment of Ms Elizabeth Fergusson as a director on 1 March 2023 (2 pages)
8 March 2023Cessation of Sarah Jane Taylor-Morris as a person with significant control on 1 September 2022 (1 page)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 March 2021 (11 pages)
18 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
13 March 2019Registered office address changed from C/O C/O Kim Brown-Zipson Flat a 17 Lansdowne Hill London SE27 0LP to C/O Jonathan Harwood, Flat a 17 Lansdowne Hill London SE27 0LP on 13 March 2019 (1 page)
4 December 2018Appointment of Mr Jonathan Harwood as a director on 21 April 2018 (2 pages)
4 December 2018Notification of Jonathan Harwood as a person with significant control on 21 April 2018 (2 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
14 November 2018Cessation of Kim Brown-Zipson as a person with significant control on 13 April 2018 (1 page)
14 November 2018Termination of appointment of Kim Brown-Zipson as a director on 13 April 2018 (1 page)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 July 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
30 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(4 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(4 pages)
6 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 17 Lansdowne Hill West Norwood London SE27 0LP on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 17 Lansdowne Hill West Norwood London SE27 0LP on 25 April 2012 (1 page)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 December 2011Appointment of Ms Sarah Jane Taylor-Morris as a director (2 pages)
7 December 2011Appointment of Ms Sarah Jane Taylor-Morris as a director (2 pages)
7 December 2011Termination of appointment of Lansdowne Hill Tenant Company as a director (1 page)
7 December 2011Termination of appointment of Lansdowne Hill Tenant Company as a director (1 page)
14 November 2011Termination of appointment of Lansdowne Tenant Company as a director (1 page)
14 November 2011Termination of appointment of Lansdowne Tenant Company as a director (1 page)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Appointment of Mr Mathula Lusinga as a director (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Appointment of Mr Mathula Lusinga as a director (2 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Ross Miller as a secretary (1 page)
3 March 2011Appointment of Ms Helen Jane Barnes as a secretary (1 page)
3 March 2011Termination of appointment of Anna Gibbings as a director (1 page)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Appointment of Ms Helen Jane Barnes as a secretary (1 page)
3 March 2011Termination of appointment of Ross Miller as a secretary (1 page)
3 March 2011Termination of appointment of Anna Gibbings as a director (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Appointment of Lansdowne Tenant Company as a director (2 pages)
16 December 2010Appointment of Lansdowne Hill Tenant Company as a director (2 pages)
16 December 2010Appointment of Lansdowne Hill Tenant Company as a director (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Appointment of Lansdowne Tenant Company as a director (2 pages)
21 June 2010Director's details changed for Kim Brown-Zipson on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Anna Marie Gibbings on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Kim Brown-Zipson on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Anna Marie Gibbings on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Anna Marie Gibbings on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Kim Brown-Zipson on 1 January 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 June 2009Appointment terminated director sarah taylor (1 page)
9 June 2009Appointment terminated director sarah taylor (1 page)
1 May 2009Return made up to 02/03/09; full list of members (4 pages)
1 May 2009Return made up to 02/03/09; full list of members (4 pages)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Secretary's change of particulars / ross miller / 31/03/2008 (1 page)
31 March 2008Secretary's change of particulars / ross miller / 31/03/2008 (1 page)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007New director appointed (4 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (4 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007New director appointed (2 pages)
2 March 2007Incorporation (20 pages)
2 March 2007Incorporation (20 pages)