LONDON TENANTS
Overview
| Company Name | LONDON TENANTS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08155382 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON TENANTS?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is LONDON TENANTS located?
| Registered Office Address | 86-90 Paul Street EC2A 4NE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON TENANTS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for LONDON TENANTS?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for LONDON TENANTS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Pauline Dorothy Hutchison as a director on Jul 26, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eleanor Anna Baker as a director on Jul 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Wilfried Franz Rimensberger as a director on Jul 13, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 26 pages | AA | ||
Termination of appointment of Liam Gerard Kelly as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin David Hawkins as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamil Ahmed Tarik as a director on May 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sandra Jija as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pauline Dorothy Hutchinson as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Liam Kelly on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Pauline Hutchinson on Sep 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from 82a Godwin Court Crowndale Road London NW1 1NW England to 86-90 Paul Street London EC2A 4NE on Jul 14, 2022 | 1 pages | AD01 | ||
Director's details changed for Ms Frances Mary Heron on Jul 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jamil Ahmed Tarik on Jul 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Pauline Hutchinson on Jul 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Colin David Hawkins on Jul 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Richard Dumont on Jul 07, 2022 | 2 pages | CH01 | ||
Appointment of Ms Sandra Jija as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Liam Kelly as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Who are the officers of LONDON TENANTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUMONT, Martin Richard | Secretary | Paul Street EC2A 4NE London 86-90 United Kingdom | 291852260001 | |||||||
| BAKER, Eleanor Anna | Director | Paul Street EC2A 4NE London 86-90 United Kingdom | England | British | 259080120002 | |||||
| DUMONT, Martin Richard | Director | Lister Road E11 3DS London 40a England | England | British | 174449310001 | |||||
| HERON, Frances Mary | Director | Oxenholme Harrington Square NW1 2JN London 65 England | England | British | 47033650002 | |||||
| HUTCHISON, Pauline Dorothy | Director | Cheesemans Terrace W14 9XR London 158 England | England | British | 32585890001 | |||||
| RIMENSBERGER, Wilfried Franz | Director | Paul Street EC2A 4NE London 86-90 United Kingdom | England | British | 325451370001 | |||||
| WRIGHT, Peter Henry | Director | Crowndale Road NW1 1NW London 82a Godwin Court United Kingdom | England | British | 56595560001 | |||||
| HAYWARD, Sharon | Secretary | Memorial Avenue West Ham E15 3BS London 50 | 170886070001 | |||||||
| RIMENSBERGER, Wilfried Franz | Secretary | Godwin Court Crowndale Road NW1 1NW London 82a England | 245259420001 | |||||||
| ROBBINS, Greg Paul | Secretary | Memorial Avenue West Ham E15 3BS London 50 | 217481900001 | |||||||
| ADEGBUYI, Victor Olusegun | Director | Memorial Avenue West Ham E15 3BS London 50 | England | Nigerian | 76655900001 | |||||
| BAKARE, Musilui | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 188142970001 | |||||
| BELL, Timothy Leon | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 170886110001 | |||||
| DENTON, Peter | Director | Memorial Avenue West Ham E15 3BS London 50 | United Kingdom | British | 188142470001 | |||||
| HAWKINS, Colin David | Director | 22 Thicket Road SM1 4PS Sutton Flat 22 England | England | British | 245097590002 | |||||
| HEWLETT, Michael William | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 50754530001 | |||||
| HOLLIS, Ron | Director | Godwin Court Crowndale Road NW1 1NW London 82a England | United Kingdom | British | 207538100001 | |||||
| HURRELL, Barringdon James | Director | Crowndale Road NW1 1NW London 82a Godwin Court England | England | British | 279402420001 | |||||
| HUTCHINSON, Pauline Dorothy | Director | Cheesemans Terrace Star Road W14 9XR London 158 England | England | British | 130351640002 | |||||
| JIJA, Sandra | Director | Paul Street EC2A 4NE London 86-90 United Kingdom | England | British | 296041000001 | |||||
| KELLY, Liam Gerard | Director | Paul Street EC2A 4NE London 86-90 United Kingdom | United Kingdom | Irish | 296031070001 | |||||
| MACE, Dorothy Louisa Rose | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 217481870001 | |||||
| MACE, Dorothy Louisa Rose | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 156360680001 | |||||
| NICHOLLS, Graham John | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 170886080001 | |||||
| RIMENSBERGER, Wilfried Franz | Director | Godwin Court Crowndale Road NW1 1NW London 82a England | United Kingdom | British | 43612910005 | |||||
| ROBBINS, Greg Paul | Director | Bracken House Perring Estate E3 3RG Watts Grove 52 London United Kingdom | Britain | British | 152589920001 | |||||
| TALMAN, Henry | Director | Memorial Avenue West Ham E15 3BS London 50 | England | British | 121593090001 | |||||
| TARIK, Jamil Ahmed | Director | Heathview Road Thornton Heath CR7 7PL Croydon 38 London England | United Kingdom | Pakistani | 245259890002 | |||||
| WILSON, Susie | Director | Memorial Avenue West Ham E15 3BS London 50 | United Kingdom | British | 188142580001 |
What are the latest statements on persons with significant control for LONDON TENANTS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0