London
SE27 0LP
Director Name | Mr Mathula Lusinga |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Jonathan Harwood, Flat A 17 Lansdowne Hill London SE27 0LP |
Director Name | Ms Sarah Jane Taylor-Morris |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jonathan Harwood, Flat A 17 Lansdowne Hill London SE27 0LP |
Director Name | Mr Jonathan Harwood |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 60 Malling Street Lewes BN7 2RH |
Director Name | Anna Marie Gibbings |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17b Lansdowne Hill London SE27 0LP |
Director Name | Sarah Jane Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Studio Manager |
Correspondence Address | 17c Lansdowne Hill West Norwood London SE27 0LP |
Director Name | Ms Kim Brown-Zipson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 17a Lansdowne Hill West Norwood London SE27 0LP |
Secretary Name | Ross Alexander Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Communications |
Correspondence Address | 17b Lansdowne Hill London SE27 0LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Lansdowne Hill Tenant Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2011) |
Correspondence Address | 17 Lansdowne Hill West Norwood London SE27 0LP |
Director Name | Lansdowne Tenant Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2011) |
Correspondence Address | 17 Lansdowne Hill West Norwood London SE27 0LP |
Telephone | 020 87668598 |
---|---|
Telephone region | London |
Registered Address | C/O Jonathan Harwood, Flat A 17 Lansdowne Hill London SE27 0LP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
1 at £1 | Kim Brown-zipson 33.33% Ordinary |
---|---|
1 at £1 | Mathula Lusinga & Helen Barnes 33.33% Ordinary |
1 at £1 | Sarah Jane Taylor 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
8 March 2023 | Termination of appointment of Sarah Jane Taylor-Morris as a director on 1 March 2023 (1 page) |
8 March 2023 | Notification of Elizabeth Fergusson as a person with significant control on 1 September 2022 (2 pages) |
8 March 2023 | Appointment of Ms Elizabeth Fergusson as a director on 1 March 2023 (2 pages) |
8 March 2023 | Cessation of Sarah Jane Taylor-Morris as a person with significant control on 1 September 2022 (1 page) |
17 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 March 2021 (11 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
13 March 2019 | Registered 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 2018 | Appointment of Mr Jonathan Harwood as a director on 21 April 2018 (2 pages) |
4 December 2018 | Notification of Jonathan Harwood as a person with significant control on 21 April 2018 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
14 November 2018 | Cessation of Kim Brown-Zipson as a person with significant control on 13 April 2018 (1 page) |
14 November 2018 | Termination of appointment of Kim Brown-Zipson as a director on 13 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Registered office address changed from 17 Lansdowne Hill West Norwood London SE27 0LP on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 17 Lansdowne Hill West Norwood London SE27 0LP on 25 April 2012 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Appointment of Ms Sarah Jane Taylor-Morris as a director (2 pages) |
7 December 2011 | Appointment of Ms Sarah Jane Taylor-Morris as a director (2 pages) |
7 December 2011 | Termination of appointment of Lansdowne Hill Tenant Company as a director (1 page) |
7 December 2011 | Termination of appointment of Lansdowne Hill Tenant Company as a director (1 page) |
14 November 2011 | Termination of appointment of Lansdowne Tenant Company as a director (1 page) |
14 November 2011 | Termination of appointment of Lansdowne Tenant Company as a director (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Appointment of Mr Mathula Lusinga as a director (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Appointment of Mr Mathula Lusinga as a director (2 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Ross Miller as a secretary (1 page) |
3 March 2011 | Appointment of Ms Helen Jane Barnes as a secretary (1 page) |
3 March 2011 | Termination of appointment of Anna Gibbings as a director (1 page) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Appointment of Ms Helen Jane Barnes as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ross Miller as a secretary (1 page) |
3 March 2011 | Termination of appointment of Anna Gibbings as a director (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Appointment of Lansdowne Tenant Company as a director (2 pages) |
16 December 2010 | Appointment of Lansdowne Hill Tenant Company as a director (2 pages) |
16 December 2010 | Appointment of Lansdowne Hill Tenant Company as a director (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Appointment of Lansdowne Tenant Company as a director (2 pages) |
21 June 2010 | Director's details changed for Kim Brown-Zipson on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Anna Marie Gibbings on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Kim Brown-Zipson on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Anna Marie Gibbings on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Anna Marie Gibbings on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Kim Brown-Zipson on 1 January 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 June 2009 | Appointment terminated director sarah taylor (1 page) |
9 June 2009 | Appointment terminated director sarah taylor (1 page) |
1 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 March 2008 | Secretary's change of particulars / ross miller / 31/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / ross miller / 31/03/2008 (1 page) |
31 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | New director appointed (4 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (4 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
2 March 2007 | Incorporation (20 pages) |
2 March 2007 | Incorporation (20 pages) |