London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Suzanne Helen Rich |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Michael Graham Lockhart-Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | John Francis De Stefano |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Director Name | Felicity Portia Estelle Devonshire |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lupines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,302 |
Cash | £1,272 |
Current Liabilities | £7,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Appointment of Mr Edward Ivor Rich as a director on 21 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Edward Ivor Rich as a director on 21 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Director's details changed for Mrs Suzanne Helen Rich on 1 December 2014 (2 pages) |
2 June 2015 | Director's details changed for Mrs Suzanne Helen Rich on 1 December 2014 (2 pages) |
2 June 2015 | Director's details changed for Mrs Suzanne Helen Rich on 1 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 April 2014 | Appointment of Mrs Suzanne Helen Rich as a director (2 pages) |
22 April 2014 | Appointment of Mrs Suzanne Helen Rich as a director (2 pages) |
26 September 2013 | Termination of appointment of Michael Lockhart-Smith as a director (1 page) |
26 September 2013 | Termination of appointment of Michael Lockhart-Smith as a director (1 page) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Mr Peter Charles Rich on 1 January 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Peter Charles Rich on 1 January 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Peter Charles Rich on 1 January 2011 (2 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 March 2005 | Company name changed the polish sausage company limit ed\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed the polish sausage company limit ed\certificate issued on 17/03/05 (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members
|
28 May 2004 | Return made up to 15/05/04; full list of members
|
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1Y 2BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1Y 2BH (1 page) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
14 March 2002 | Return made up to 15/05/01; full list of members (7 pages) |
14 March 2002 | Return made up to 15/05/01; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 June 1999 | Return made up to 15/05/99; full list of members (10 pages) |
1 June 1999 | Return made up to 15/05/99; full list of members (10 pages) |
23 February 1999 | Ad 16/02/99--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
23 February 1999 | Ad 16/02/99--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
11 November 1998 | Company name changed mccallig LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed mccallig LIMITED\certificate issued on 12/11/98 (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
6 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
15 May 1998 | Incorporation (30 pages) |
15 May 1998 | Incorporation (30 pages) |