Company Name118 Lupus Street Limited
Company StatusActive
Company Number04076512
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Kenneth White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Director NameMs Katherine Elizabeth O'Riordan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 St Anthonys Close
Thomas Moore Street
London
E1W 1LT
Secretary NameMr Ian Kenneth White
NationalityBritish
StatusCurrent
Appointed04 June 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Director NameMrs Sonal Bharadia
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(10 years after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 118 Lupus Street
London
SW1V 4AN
Director NameMs Sonal Thakkar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(10 years after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 118 Lupus Street
London
SW1V 4AN
Director NameMr Nicholas Frederick Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleFinance Director
Correspondence Address118 Lupus Street
London
SW1V 4AN
Director NameJames Emmerson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleStudent
Correspondence AddressFlat 1 118 Lupus Street
Pimlico
London
SW1V 4AN
Director NameSteven Mark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleHouse Of Commons Clerk
Correspondence AddressFlat 4 118 Lupus Street
Pimlico
London
SW1V 4AN
Secretary NameSteven Mark
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleHouse Of Commons Clerk
Correspondence AddressFlat 4 118 Lupus Street
Pimlico
London
SW1V 4AN
Director NameRobert Gearge Alexander Balchin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2004)
RoleCompany Chairman
Correspondence Address88 Marsham Court
Marsham Street
London
SW1P 4LA
Director NameMrs Mary Wolf
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
118 Lupus Street
London
SW1V 4AN
Director NameMartin Langmead
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2006)
RoleStudent
Correspondence AddressFlat One
118 Lupus Street
London
SW1V 4AN
Secretary NameMartin Langmead
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2006)
RoleStudent
Correspondence AddressFlat One
118 Lupus Street
London
SW1V 4AN
Director NameNicholas John Robinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2010)
RoleTeacher
Correspondence Address20 West Road
Cambridge
Cambridgeshire
CB3 9DL
Secretary NameMrs Mary Wolf
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 April 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
118 Lupus Street
London
SW1V 4AN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

1 at £1Ian Kenneth White
25.00%
Ordinary
1 at £1Ms Katharine Elizabeth O'riordan
25.00%
Ordinary
1 at £1Sonal Thakkar
25.00%
Ordinary
1 at £1Westminster Community Homes LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£10,490
Cash£1,652
Current Liabilities£1,557

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

13 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
20 June 2016Director's details changed for Mr Ian Kenneth White on 7 April 2010 (2 pages)
20 June 2016Director's details changed for Mr Ian Kenneth White on 7 April 2010 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4
(7 pages)
11 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4
(7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 November 2014Termination of appointment of Mary Wolf as a director on 20 November 2014 (1 page)
24 November 2014Termination of appointment of Mary Wolf as a director on 20 November 2014 (1 page)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(7 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 June 2013Director's details changed for Miss Sonal Thakkar on 14 June 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Director's details changed for Miss Sonal Thakkar on 14 June 2013 (2 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Miss Sonal Thakkar on 14 February 2011 (2 pages)
14 July 2011Director's details changed for Miss Sonal Thakkar on 14 February 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Director's details changed for Mrs Mary Wolf on 20 December 2010 (2 pages)
14 February 2011Director's details changed for Mrs Mary Wolf on 20 December 2010 (2 pages)
28 October 2010Appointment of Miss Sonal Thakkar as a director (2 pages)
28 October 2010Appointment of Miss Sonal Thakkar as a director (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mary Wolf on 10 January 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Katherine Elizabeth O'riordan on 10 January 2010 (2 pages)
20 September 2010Director's details changed for Mary Wolf on 10 January 2010 (2 pages)
20 September 2010Director's details changed for Katherine Elizabeth O'riordan on 10 January 2010 (2 pages)
20 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2010Termination of appointment of Nicholas Robinson as a director (1 page)
9 February 2010Termination of appointment of Nicholas Robinson as a director (1 page)
21 September 2009Return made up to 19/09/09; full list of members (5 pages)
21 September 2009Return made up to 19/09/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (5 pages)
23 September 2008Return made up to 22/09/08; full list of members (5 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 October 2007Return made up to 22/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2007Return made up to 22/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2007Registered office changed on 09/09/07 from: flat 2 118 lupus street pimlico london SW1V 4AN (2 pages)
9 September 2007Registered office changed on 09/09/07 from: flat 2 118 lupus street pimlico london SW1V 4AN (2 pages)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
23 October 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2006Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
22 July 2005Secretary resigned;director resigned (1 page)
22 July 2005Secretary resigned;director resigned (1 page)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 July 2005Director resigned (1 page)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 July 2005Director resigned (1 page)
20 October 2004Return made up to 22/09/04; full list of members (9 pages)
20 October 2004Return made up to 22/09/04; full list of members (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 July 2004New director appointed (1 page)
2 October 2003Return made up to 22/09/03; full list of members (9 pages)
2 October 2003Return made up to 22/09/03; full list of members (9 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 October 2002Return made up to 22/09/02; full list of members (9 pages)
11 October 2002Return made up to 22/09/02; full list of members (9 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
9 October 2001Return made up to 22/09/01; full list of members (7 pages)
9 October 2001Return made up to 22/09/01; full list of members (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
24 July 2001Ad 13/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 July 2001Ad 13/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
22 September 2000Incorporation (21 pages)
22 September 2000Incorporation (21 pages)