LANSDOWNE CLUB LIMITED - LONDON


Company Profile Company Filings

Overview

LANSDOWNE CLUB LIMITED is a Private Limited Company from LONDON and has the status: Active.
LANSDOWNE CLUB LIMITED was incorporated 84 years ago on 15/12/1939 and has the registered number: 00358247. The accounts status is SMALL and accounts are next due on 30/09/2024.

LANSDOWNE CLUB LIMITED - LONDON

This company is listed in the following categories:
56302 - Public houses and bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9 FITZMAURICE PLACE
LONDON
W1J 5JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SIDHARTHA SANKAR JONATHAN DATTA Dec 1980 British Director 2021-01-27 CURRENT
MRS MARSHA MARILYN CAREY-ELMS Jun 1946 British Director 2022-10-26 CURRENT
FRASER TENNANT Jan 1966 Irish Director 2021-01-27 CURRENT
DAVID JOHN HERBERT Sep 1973 British Director 2021-03-01 CURRENT
MR JASON HOWARD DOBSON Oct 1967 British Director 2022-07-25 CURRENT
MR RICHARD JAMES PARRY Nov 1940 British Director 2014-06-26 UNTIL 2014-06-26 RESIGNED
FRASER TENNANT Jan 1966 Irish Director 2007-06-28 UNTIL 2013-06-25 RESIGNED
ROSS STUDHOLME Nov 1969 British Director 2002-06-12 UNTIL 2002-06-12 RESIGNED
MR JOHN RANKIN MACDONALD KEATLEY Aug 1933 British Director RESIGNED
MS KATHARINE JULIET SIMPSON Jan 1967 British Director 2018-06-28 UNTIL 2020-07-31 RESIGNED
MR FRED DAVID PHILIP ROBINSON Jun 1961 Director 2012-04-04 UNTIL 2015-09-09 RESIGNED
ANDREW PETER LYLES ROBINSON Jul 1981 British Director 2013-06-25 UNTIL 2015-08-17 RESIGNED
RUPERT ST JOHN STEPHENS Jun 1917 Director RESIGNED
MR CHRISTOPHER LEWIS POWELL Apr 1961 British Director 2008-06-26 UNTIL 2015-04-28 RESIGNED
MR FREDERICK MICHAEL PICK Jun 1949 United Kingdom Director 1991-10-30 UNTIL 1997-06-27 RESIGNED
MR DAVID HENRY WHITEHOUSE Jan 1940 British Director 2012-06-28 UNTIL 2012-06-28 RESIGNED
MS KATHERINE O'FLYNN Feb 1981 British Director 2021-01-27 UNTIL 2022-06-30 RESIGNED
MALCOLM JAMES NORTH May 1981 British Director 2018-06-28 UNTIL 2019-06-27 RESIGNED
RONALD ALFRED NEWBERRY Mar 1944 British Director 2002-05-12 UNTIL 2002-05-12 RESIGNED
MRS JANET EILEEN MOORE Feb 1943 British Director RESIGNED
DR DEBORAH JOSEPHINE PRINCE Aug 1959 British Director 2015-04-28 UNTIL 2015-09-29 RESIGNED
MS KATHARINE JULIET SIMPSON Secretary 2018-01-08 UNTIL 2020-07-31 RESIGNED
CDR TIMOTHY PATRICK HAVERS Mar 1934 Secretary 1998-02-24 UNTIL 2000-03-31 RESIGNED
CRESTON TRUST LTD Secretary RESIGNED
MARK ANDERSON Secretary 2000-03-31 UNTIL 2013-10-31 RESIGNED
TIMOTHY CAGNEY British Secretary 2014-05-12 UNTIL 2017-09-06 RESIGNED
GEORGE ALEXANDER CLARK HUTCHISON Oct 1939 British Director RESIGNED
ROGER ANTHONY HEPHER Jan 1956 British Director 2016-07-01 UNTIL 2019-06-27 RESIGNED
MR MARK FLORMAN Nov 1958 British Director 2003-06-04 UNTIL 2003-10-28 RESIGNED
CHARLES GEORGE FINDLAY Apr 1929 British Director RESIGNED
MISS PENNY DUSSEK Dec 1947 British Director 2008-06-26 UNTIL 2016-07-22 RESIGNED
GERALDINE DOOLEY Mar 1968 Irish Director 2015-08-26 UNTIL 2019-06-27 RESIGNED
MICHAEL JAMES DIXON Dec 1952 British Director 2019-06-27 UNTIL 2020-05-19 RESIGNED
MARY DE TUERK Sep 1946 British Director 2003-06-04 UNTIL 2003-11-25 RESIGNED
MR WILLIAM CHARLES JENKINS Oct 1973 British Director 2020-07-09 UNTIL 2021-01-28 RESIGNED
STEPHEN ERIC COONEY Aug 1969 British Director 2015-08-20 UNTIL 2019-04-24 RESIGNED
JOHN JEREMY HUBERT CLOWES Aug 1938 British Director RESIGNED
MISS PHOEBE TOPPING Dec 1991 British Director 2021-01-27 UNTIL 2022-10-10 RESIGNED
MR TIMOTHY CHRISTOPHER CAGNEY Apr 1965 British Director 2016-07-01 UNTIL 2017-09-06 RESIGNED
RICHARD BIRCHALL Jan 1952 British Director 2002-06-12 UNTIL 2008-06-26 RESIGNED
RICHARD BIRCHALL Jan 1952 British Director 1997-05-28 UNTIL 2002-06-12 RESIGNED
JAMES ALEXANDER JOHNSTON Sep 1937 British Director RESIGNED
STEPHEN ERIC COONEY Aug 1969 British Director 2015-08-20 UNTIL 2015-08-20 RESIGNED
MR CHRISTOPHER JOHN GRAVATT Dec 1931 British Director 1996-04-24 UNTIL 2007-06-28 RESIGNED
PAUL MAURICE KENNEDY Aug 1960 British Director 2019-04-30 UNTIL 2020-08-06 RESIGNED
MR DAVID HENRY WHITEHOUSE Jan 1940 British Director 1999-01-26 UNTIL 2010-07-01 RESIGNED
MR DAVID HENRY WHITEHOUSE Jan 1940 British Director 2015-09-29 UNTIL 2018-01-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Malcolm James North 2016-07-01 - 2016-07-01 5/1981 London   Significant influence or control
Fitzmaurice House Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
URRARD ESTATE COMPANY LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROE GREEN(PROPERTIES)LIMITED ASHFORD Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
FITZMAURICE HOUSE LIMITED Active GROUP 56101 - Licensed restaurants
THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
RUSSELL HOUSE PUBLISHING LIMITED LYME REGIS Active TOTAL EXEMPTION FULL 58110 - Book publishing
THE CENTRE FOR SOCIAL JUSTICE LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LPEC LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
LONDONWIDE ENTERPRISE LIMITED LONDON Active SMALL 86900 - Other human health activities
THE COOPERS' COMPANY AND COBORN SCHOOL UPMINSTER Active FULL 85310 - General secondary education
THE LEGACY LIST LONDON Dissolved... FULL 90030 - Artistic creation
EFFECTIVE PREVENTION FOR CHILDREN AND FAMILIES LTD LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
TIME PARTNERS LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
REPUTATION RISK SOLUTIONS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
FORTITUDE MITIGATE LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THE COMMONWEALTH EDUCATION TRUST LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ST PANCRAS COURT FREEHOLD LIMITED CHICHESTER ENGLAND Active DORMANT 98000 - Residents property management
ACTON PCN LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities
8 MILES LLP LONDON UNITED KINGDOM Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-10-01 31-12-2020 43,479 Cash 7,755,653 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FITZMAURICE HOUSE LIMITED Active GROUP 56101 - Licensed restaurants