Background WavePink WaveYellow Wave

LONDON TENANTS (08155382)

LONDON TENANTS (08155382) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LONDON TENANTS has been registered for 13 years. Current directors include BAKER, Eleanor Anna, DUMONT, Martin Richard, HERON, Frances Mary and 3 others.

Company Number
08155382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2012
Age
13 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Eleanor Anna, DUMONT, Martin Richard, HERON, Frances Mary, HUTCHISON, Pauline Dorothy, RIMENSBERGER, Wilfried Franz, WRIGHT, Peter Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TENANTS

LONDON TENANTS is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LONDON TENANTS was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08155382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

82a Godwin Court Crowndale Road London NW1 1NW England
From: 28 January 2020To: 14 July 2022
50 Memorial Avenue West Ham London E15 3BS
From: 24 July 2012To: 28 January 2020
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

DUMONT, Martin Richard

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 25 Jan 2022

BAKER, Eleanor Anna

Active
Paul Street, LondonEC2A 4NE
Born April 1977
Director
Appointed 13 Jul 2024

DUMONT, Martin Richard

Active
Lister Road, LondonE11 3DS
Born March 1957
Director
Appointed 14 Nov 2018

HERON, Frances Mary

Active
Oxenholme, LondonNW1 2JN
Born July 1940
Director
Appointed 13 Jan 2021

HUTCHISON, Pauline Dorothy

Active
Cheesemans Terrace, LondonW14 9XR
Born May 1940
Director
Appointed 26 Jul 2025

RIMENSBERGER, Wilfried Franz

Active
Paul Street, LondonEC2A 4NE
Born August 1953
Director
Appointed 13 Jul 2024

WRIGHT, Peter Henry

Active
Crowndale Road, LondonNW1 1NW
Born February 1945
Director
Appointed 13 Jan 2021

HAYWARD, Sharon

Resigned
Memorial Avenue, LondonE15 3BS
Secretary
Appointed 24 Jul 2012
Resigned 11 Oct 2016

RIMENSBERGER, Wilfried Franz

Resigned
Godwin Court, LondonNW1 1NW
Secretary
Appointed 06 Feb 2018
Resigned 11 Jan 2022

ROBBINS, Greg Paul

Resigned
Memorial Avenue, LondonE15 3BS
Secretary
Appointed 11 Oct 2016
Resigned 06 Feb 2018

ADEGBUYI, Victor Olusegun

Resigned
Memorial Avenue, LondonE15 3BS
Born July 1946
Director
Appointed 24 Jul 2012
Resigned 10 Sept 2013

BAKARE, Musilui

Resigned
Memorial Avenue, LondonE15 3BS
Born March 1936
Director
Appointed 22 Apr 2014
Resigned 06 Feb 2018

BELL, Timothy Leon

Resigned
Memorial Avenue, LondonE15 3BS
Born February 1977
Director
Appointed 24 Jul 2012
Resigned 02 May 2013

DENTON, Peter

Resigned
Memorial Avenue, LondonE15 3BS
Born March 1940
Director
Appointed 22 Apr 2014
Resigned 06 Feb 2018

HAWKINS, Colin David

Resigned
22 Thicket Road, SuttonSM1 4PS
Born August 1939
Director
Appointed 06 Feb 2018
Resigned 26 Sept 2023

HEWLETT, Michael William

Resigned
Memorial Avenue, LondonE15 3BS
Born June 1934
Director
Appointed 24 Jul 2012
Resigned 12 Feb 2017

HOLLIS, Ron

Resigned
Godwin Court, LondonNW1 1NW
Born June 1946
Director
Appointed 29 Sept 2015
Resigned 11 Jan 2022

HURRELL, Barringdon James

Resigned
Crowndale Road, LondonNW1 1NW
Born February 1946
Director
Appointed 13 Jan 2021
Resigned 04 Aug 2021

HUTCHINSON, Pauline Dorothy

Resigned
Cheesemans Terrace, LondonW14 9XR
Born May 1940
Director
Appointed 22 Apr 2014
Resigned 08 Feb 2023

JIJA, Sandra

Resigned
Paul Street, LondonEC2A 4NE
Born December 1964
Director
Appointed 21 Feb 2022
Resigned 26 May 2023

KELLY, Liam Gerard

Resigned
Paul Street, LondonEC2A 4NE
Born November 1956
Director
Appointed 21 Feb 2022
Resigned 05 Jan 2024

MACE, Dorothy Louisa Rose

Resigned
Memorial Avenue, LondonE15 3BS
Born June 1950
Director
Appointed 29 Sept 2015
Resigned 11 Oct 2016

MACE, Dorothy Louisa Rose

Resigned
Memorial Avenue, LondonE15 3BS
Born January 1950
Director
Appointed 24 Jul 2012
Resigned 16 Apr 2014

NICHOLLS, Graham John

Resigned
Memorial Avenue, LondonE15 3BS
Born May 1942
Director
Appointed 24 Jul 2012
Resigned 20 May 2014

RIMENSBERGER, Wilfried Franz

Resigned
Godwin Court, LondonNW1 1NW
Born August 1953
Director
Appointed 29 Sept 2015
Resigned 11 Jan 2022

ROBBINS, Greg Paul

Resigned
Bracken House, Watts GroveE3 3RG
Born February 1967
Director
Appointed 10 Sept 2013
Resigned 06 Feb 2018

TALMAN, Henry

Resigned
Memorial Avenue, LondonE15 3BS
Born January 1935
Director
Appointed 24 Jul 2012
Resigned 01 Mar 2017

TARIK, Jamil Ahmed

Resigned
Heathview Road, CroydonCR7 7PL
Born April 1952
Director
Appointed 06 Feb 2018
Resigned 30 May 2023

WILSON, Susie

Resigned
Memorial Avenue, LondonE15 3BS
Born March 1946
Director
Appointed 22 Apr 2014
Resigned 29 Sept 2015
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Memorandum Articles
3 February 2022
MAMA
Resolution
3 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Memorandum Articles
31 July 2021
MAMA
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Memorandum Articles
6 January 2020
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2014
AR01AR01
Change Person Director Company With Change Date
17 August 2014
CH01Change of Director Details
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Incorporation Company
24 July 2012
NEWINCIncorporation