LONDON TENANTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONDON TENANTS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08155382
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LONDON TENANTS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for LONDON TENANTS?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for LONDON TENANTS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Pauline Dorothy Hutchison as a director on Jul 26, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2024

    27 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Eleanor Anna Baker as a director on Jul 13, 2024

    2 pagesAP01

    Appointment of Mr Wilfried Franz Rimensberger as a director on Jul 13, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2023

    26 pagesAA

    Termination of appointment of Liam Gerard Kelly as a director on Jan 05, 2024

    1 pagesTM01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Colin David Hawkins as a director on Sep 26, 2023

    1 pagesTM01

    Termination of appointment of Jamil Ahmed Tarik as a director on May 30, 2023

    1 pagesTM01

    Termination of appointment of Sandra Jija as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Pauline Dorothy Hutchinson as a director on Feb 08, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2022

    12 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Liam Kelly on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Pauline Hutchinson on Sep 01, 2022

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Ms Frances Mary Heron on Jul 08, 2022

    2 pagesCH01

    Director's details changed for Mr Jamil Ahmed Tarik on Jul 08, 2022

    2 pagesCH01

    Director's details changed for Pauline Hutchinson on Jul 07, 2022

    2 pagesCH01

    Director's details changed for Mr Colin David Hawkins on Jul 07, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Richard Dumont on Jul 07, 2022

    2 pagesCH01

    Appointment of Ms Sandra Jija as a director on Feb 21, 2022

    2 pagesAP01

    Appointment of Mr Liam Kelly as a director on Feb 21, 2022

    2 pagesAP01

    Who are the officers of LONDON TENANTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUMONT, Martin Richard
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Secretary
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    291852260001
    BAKER, Eleanor Anna
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Director
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    EnglandBritish259080120002
    DUMONT, Martin Richard
    Lister Road
    E11 3DS London
    40a
    England
    Director
    Lister Road
    E11 3DS London
    40a
    England
    EnglandBritish174449310001
    HERON, Frances Mary
    Oxenholme
    Harrington Square
    NW1 2JN London
    65
    England
    Director
    Oxenholme
    Harrington Square
    NW1 2JN London
    65
    England
    EnglandBritish47033650002
    HUTCHISON, Pauline Dorothy
    Cheesemans Terrace
    W14 9XR London
    158
    England
    Director
    Cheesemans Terrace
    W14 9XR London
    158
    England
    EnglandBritish32585890001
    RIMENSBERGER, Wilfried Franz
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Director
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    EnglandBritish325451370001
    WRIGHT, Peter Henry
    Crowndale Road
    NW1 1NW London
    82a Godwin Court
    United Kingdom
    Director
    Crowndale Road
    NW1 1NW London
    82a Godwin Court
    United Kingdom
    EnglandBritish56595560001
    HAYWARD, Sharon
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Secretary
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    170886070001
    RIMENSBERGER, Wilfried Franz
    Godwin Court
    Crowndale Road
    NW1 1NW London
    82a
    England
    Secretary
    Godwin Court
    Crowndale Road
    NW1 1NW London
    82a
    England
    245259420001
    ROBBINS, Greg Paul
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Secretary
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    217481900001
    ADEGBUYI, Victor Olusegun
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandNigerian76655900001
    BAKARE, Musilui
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish188142970001
    BELL, Timothy Leon
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish170886110001
    DENTON, Peter
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    United KingdomBritish188142470001
    HAWKINS, Colin David
    22 Thicket Road
    SM1 4PS Sutton
    Flat 22
    England
    Director
    22 Thicket Road
    SM1 4PS Sutton
    Flat 22
    England
    EnglandBritish245097590002
    HEWLETT, Michael William
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish50754530001
    HOLLIS, Ron
    Godwin Court
    Crowndale Road
    NW1 1NW London
    82a
    England
    Director
    Godwin Court
    Crowndale Road
    NW1 1NW London
    82a
    England
    United KingdomBritish207538100001
    HURRELL, Barringdon James
    Crowndale Road
    NW1 1NW London
    82a Godwin Court
    England
    Director
    Crowndale Road
    NW1 1NW London
    82a Godwin Court
    England
    EnglandBritish279402420001
    HUTCHINSON, Pauline Dorothy
    Cheesemans Terrace
    Star Road
    W14 9XR London
    158
    England
    Director
    Cheesemans Terrace
    Star Road
    W14 9XR London
    158
    England
    EnglandBritish130351640002
    JIJA, Sandra
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Director
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    EnglandBritish296041000001
    KELLY, Liam Gerard
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Director
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    United KingdomIrish296031070001
    MACE, Dorothy Louisa Rose
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish217481870001
    MACE, Dorothy Louisa Rose
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish156360680001
    NICHOLLS, Graham John
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish170886080001
    RIMENSBERGER, Wilfried Franz
    Godwin Court
    Crowndale Road
    NW1 1NW London
    82a
    England
    Director
    Godwin Court
    Crowndale Road
    NW1 1NW London
    82a
    England
    United KingdomBritish43612910005
    ROBBINS, Greg Paul
    Bracken House
    Perring Estate
    E3 3RG Watts Grove
    52
    London
    United Kingdom
    Director
    Bracken House
    Perring Estate
    E3 3RG Watts Grove
    52
    London
    United Kingdom
    BritainBritish152589920001
    TALMAN, Henry
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    EnglandBritish121593090001
    TARIK, Jamil Ahmed
    Heathview Road
    Thornton Heath
    CR7 7PL Croydon
    38
    London
    England
    Director
    Heathview Road
    Thornton Heath
    CR7 7PL Croydon
    38
    London
    England
    United KingdomPakistani245259890002
    WILSON, Susie
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    Director
    Memorial Avenue
    West Ham
    E15 3BS London
    50
    United KingdomBritish188142580001

    What are the latest statements on persons with significant control for LONDON TENANTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 07, 2016The 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