1 Lewis Cubitt Square
London
N1C 4BX
Secretary Name | James Cuthbertson Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gollin Court Ottways Lane Ashtead Surrey KT21 2FJ |
Director Name | Sarah Margaret Grootenhuis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brook Green London W6 7BL |
Director Name | Mr James Cuthbertson Orr |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gollin Court Ottways Lane Ashtead KT21 2FJ |
Secretary Name | Mr Charles William Crispin Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Cambridge Street London SW1V 4PS |
Director Name | Lupus Capital Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Secretary Name | Kitwell Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2003) |
Correspondence Address | Crusader House 145-157 St John Street London EC1V 4RU |
Registered Address | Gasholder Buildings Apartment 11-46, Gasholder Buildings 1 Lewis Cubitt Square London N1C 4BX |
---|---|
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Lupus Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
7 April 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 85 buckingham gate london SW1E 6PD (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 23/09/03; full list of members
|
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 September 2001 | Return made up to 23/09/01; full list of members
|
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: broadwalk house 5 appold street london EC2A 2AG (1 page) |
28 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Resolutions
|
23 September 1999 | Incorporation (20 pages) |