35 Lansdowne Crescent Limited


Founded in 1995, 35 Lansdowne Crescent, classified under reg no. 03115782 is an active company. Currently registered at 35 Lansdowne Crescent W11 2NT, the company has been in the business for twenty nine years. Its financial year was closed on June 24 and its latest financial statement was filed on Fri, 24th Jun 2022.

At present there are 2 directors in the the firm, namely John H. and Frances M.. In addition one secretary - John H. - is with the company. 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.

35 Lansdowne Crescent Limited Address / Contact

Office Address 35 Lansdowne Crescent
Office Address2 London
Town
Post code W11 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115782
Date of Incorporation Thu, 19th Oct 1995
Industry Residents property management
End of financial Year 24th June
Company age 29 years old
Account next due date Sun, 24th Mar 2024 (30 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

John H.

Position: Secretary

Appointed: 20 November 1999

John H.

Position: Director

Appointed: 01 October 1999

Frances M.

Position: Director

Appointed: 01 October 1999

Humphrey L.

Position: Director

Appointed: 12 September 1998

Resigned: 20 November 1999

Barbara L.

Position: Secretary

Appointed: 02 July 1998

Resigned: 20 November 1999

Katherine F.

Position: Director

Appointed: 19 July 1996

Resigned: 04 February 1999

Barbara L.

Position: Director

Appointed: 19 July 1996

Resigned: 20 November 1999

Nita F.

Position: Director

Appointed: 19 October 1995

Resigned: 02 July 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 1995

Resigned: 19 October 1995

Nita F.

Position: Secretary

Appointed: 19 October 1995

Resigned: 02 July 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1995

Resigned: 19 October 1995

Michael F.

Position: Director

Appointed: 19 October 1995

Resigned: 12 August 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is John H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Frances M. This PSC owns 25-50% shares.

John H.

Notified on 18 October 2016
Nature of control: 25-50% shares

Frances M.

Notified on 18 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-24
Balance Sheet
Current Assets1 5141 494
Net Assets Liabilities1 5141 494
Other
Net Current Assets Liabilities1 5141 494
Total Assets Less Current Liabilities1 5141 494

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Jun 2022
filed on: 13th, April 2023
Free Download (3 pages)

Company search

Advertisements