Background WavePink WaveYellow Wave

THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED (01446404)

THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED (01446404) is an active UK company. incorporated on 31 August 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED has been registered for 46 years. Current directors include DIAS, Alistair Jeremy, HORNER, Christopher Walter Milton, KING, Vivienne Elizabeth Mayell and 2 others.

Company Number
01446404
Status
active
Type
ltd
Incorporated
31 August 1979
Age
46 years
Address
38 Lansdowne Crescent, London, W11 2NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIAS, Alistair Jeremy, HORNER, Christopher Walter Milton, KING, Vivienne Elizabeth Mayell, LARGE, Andrew Mcleod Brooks, Sir, VON GUIONNEAU, Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED

THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 31 August 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01446404

LTD Company

Age

46 Years

Incorporated 31 August 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

38 Lansdowne Crescent London, W11 2NT,

Previous Addresses

38 Lansdowne Crescent London W11 2NT
From: 31 August 1979To: 29 September 2014
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Apr 15
Director Joined
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HORNER, Christopher Walter Milton

Active
Lansdowne Crescent, LondonW11 2NT
Secretary
Appointed 29 May 2002

DIAS, Alistair Jeremy

Active
38c Lansdowne Crescent, LondonW11 2NT
Born April 1971
Director
Appointed 12 Dec 2007

HORNER, Christopher Walter Milton

Active
38a Lansdowne Crescent, LondonW11 2NT
Born May 1937
Director
Appointed 20 Mar 2001

KING, Vivienne Elizabeth Mayell

Active
Flat D, LondonW11 2NT
Born December 1943
Director
Appointed N/A

LARGE, Andrew Mcleod Brooks, Sir

Active
Flat E 38 Lansdowne Crescent, LondonW11 2NT
Born August 1942
Director
Appointed 08 Jul 1993

VON GUIONNEAU, Anne

Active
Lansdowne Road, LondonW11 2LQ
Born March 1956
Director
Appointed 27 May 2015

ALBERGTS, Augustines Cornelis Julius

Resigned
38a Lansdowne Crescent, LondonW11 2NT
Secretary
Appointed 28 Jun 1995
Resigned 20 Oct 1998

BENEY, Stephen

Resigned
38 Lansdowne Crescent, LondonW11 2NT
Secretary
Appointed N/A
Resigned 30 Apr 1993

HOLLIS, Eric George

Resigned
Ground Floor Flat, LondonW11 2NT
Secretary
Appointed 20 Oct 1998
Resigned 29 May 2002

KING, Vivienne Elizabeth Mayell

Resigned
Flat D, LondonW11 2NT
Secretary
Appointed 01 Jul 1993
Resigned 22 Jun 1994

TERAZAWA, Kumiko

Resigned
22 Millfield, BerkhamstedHP4 2PB
Secretary
Appointed 22 Jun 1994
Resigned 28 Jun 1995

ALBERGTS, Augustines Cornelis Julius

Resigned
38a Lansdowne Crescent, LondonW11 2NT
Born April 1939
Director
Appointed 01 Jul 1993
Resigned 28 Jun 1995

BENEY, Stephen

Resigned
38 Lansdowne Crescent, LondonW11 2NT
Born September 1948
Director
Appointed N/A
Resigned 30 Apr 1993

BULL, Robert Austin

Resigned
38 Lansdowne Crescent, LondonW11 2NT
Born January 1946
Director
Appointed N/A
Resigned 05 May 1998

HEWITT, Amanda Jane Romain Mcqueen

Resigned
16 Denbigh Terrace, LondonW11 2QJ
Born May 1958
Director
Appointed N/A
Resigned 30 Apr 1993

HOLLIS, Eric George

Resigned
Ground Floor Flat, LondonW11 2NT
Born May 1953
Director
Appointed 20 Oct 1998
Resigned 29 May 2002

MEAD, Su Ling

Resigned
7 Lansdowne Crescent, LondonW11 2NH
Born July 1956
Director
Appointed 19 Jul 2002
Resigned 29 Apr 2015

RICHARDSON, Benjamin Frederick

Resigned
Flat C 38 Lansdowne Crescent, LondonW11 2NT
Born May 1970
Director
Appointed 26 Sept 2004
Resigned 30 Nov 2007

RICHARDSON, Kylie Rachel, Dr

Resigned
Flat C 38 Lansdowne Crescent, LondonW11 2NT
Born March 1973
Director
Appointed 26 Sept 2004
Resigned 30 Nov 2007

SYKES, Andrew M

Resigned
Chipperfield Lodge, ChipperfieldWD4 9JQ
Born August 1961
Director
Appointed 01 Jul 1993
Resigned 25 Jun 2004

TERAZAWA, Kumiko

Resigned
Chipperfield Lodge, ChipperfieldWD4 9JQ
Born July 1958
Director
Appointed 01 Jul 1993
Resigned 25 Jun 2004
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
5 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1993
AAAnnual Accounts
Resolution
5 September 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 June 1992
363aAnnual Return
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
24 June 1991
288288
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
22 February 1990
363363
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
27 September 1988
363363
Legacy
8 September 1988
288288
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
21 April 1987
288288
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87