Company Name26 Lupus Street Management Limited
DirectorSonal Kadchha
Company StatusActive
Company Number04155715
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sonal Kadchha
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleSenior Commercial Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed14 December 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameWayne Darryl Thorne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2004)
RoleIT
Correspondence AddressFlat 1
26 Lupus Street
London
SW1V 3DZ
Director NameCarinne Sophie Withey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2001(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 24 April 2014)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address26 Lupus Street
London
SW1V 3DZ
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed09 February 2001(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address13b Cunningham Place
London
NW8 8JT
Secretary NameWayne Darryl Thorne
NationalityBritish
StatusResigned
Appointed18 July 2002(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2003)
RoleIT Engineer
Correspondence AddressFlat 1
26 Lupus Street
London
SW1V 3DZ
Secretary NameSharon Louise Brandelli
NationalityBritish
StatusResigned
Appointed10 May 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address35 East View
Barnet
Hertfordshire
EN5 5TW
Director NameMarianne Haddow
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2006)
RoleDirector Of Hr
Correspondence AddressFlat D
26 Lupus Street
London
SW1V 3DZ
Director NameOliver Tebbit
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2009)
RoleSolicitor
Correspondence Address26 Lupus Street
London
SW1V 3DZ
Director NameMs Penelope Ann Yeats
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2014)
RoleLearning & Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26a Lupus Street
Pimlico
London
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 March 2006)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameDirect Residential Limited (Corporation)
StatusResigned
Appointed28 March 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2011)
Correspondence Address15 Church Street
Epsom
Surrey
KT17 4PF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 February 2011(9 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Laura Pitt
20.00%
Ordinary
2 at £1Silvia Montroni & Roberto Cordeiro Guerra
20.00%
Ordinary
2 at £1Sonal Kadchha
20.00%
Ordinary
2 at £1Stephen Thomas & Nicola Thomas
20.00%
Ordinary
1 at £1A. Mahdavi
10.00%
Ordinary
1 at £1Richard Weetch
10.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
10 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
16 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 September 2020Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 3 September 2020 (1 page)
3 September 2020Secretary's details changed for Hes Estate Management Ltd on 3 September 2020 (1 page)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
16 December 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 December 2018 (1 page)
16 December 2018Appointment of Hes Estate Management Ltd as a secretary on 14 December 2018 (2 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 June 2017Director's details changed for Ms Sonal Kadchha on 30 May 2017 (2 pages)
1 June 2017Director's details changed for Ms Sonal Kadchha on 30 May 2017 (2 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(5 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(5 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
6 February 2015Termination of appointment of Penelope Ann Yeats as a director on 3 October 2014 (1 page)
6 February 2015Termination of appointment of Penelope Ann Yeats as a director on 3 October 2014 (1 page)
6 February 2015Termination of appointment of Penelope Ann Yeats as a director on 3 October 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Appointment of Ms Sonal Kadchha as a director on 13 September 2014 (2 pages)
16 September 2014Appointment of Ms Sonal Kadchha as a director on 13 September 2014 (2 pages)
15 August 2014Termination of appointment of Carinne Sophie Withey as a director on 24 April 2014 (1 page)
15 August 2014Termination of appointment of Carinne Sophie Withey as a director on 24 April 2014 (1 page)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(6 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
25 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
25 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
1 March 2011Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
1 March 2011Registered office address changed from C/O C/O Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O C/O Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O C/O Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF on 1 March 2011 (1 page)
28 February 2011Appointment of Ms Penelope Ann Yeats as a director (2 pages)
28 February 2011Appointment of Ms Penelope Ann Yeats as a director (2 pages)
28 February 2011Termination of appointment of Direct Residential Limited as a secretary (1 page)
28 February 2011Termination of appointment of Direct Residential Limited as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Director's details changed for Carinne Sophie Withey on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carinne Sophie Withey on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Direct Residential Limited on 10 February 2010 (1 page)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
10 February 2010Secretary's details changed for Direct Residential Limited on 10 February 2010 (1 page)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
25 August 2009Appointment terminated director oliver tebbit (1 page)
25 August 2009Appointment terminated director oliver tebbit (1 page)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (5 pages)
9 February 2009Return made up to 07/02/09; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 March 2008Secretary's change of particulars / direct residential LIMITED / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / carinne rossi / 07/02/2008 (1 page)
6 March 2008Director's change of particulars / carinne rossi / 07/02/2008 (1 page)
6 March 2008Secretary's change of particulars / direct residential LIMITED / 06/03/2008 (1 page)
6 March 2008Return made up to 07/02/08; full list of members (5 pages)
6 March 2008Return made up to 07/02/08; full list of members (5 pages)
25 February 2008Registered office changed on 25/02/2008 from c/o direct residential LTD london house 100 new kings road london SW6 4LX (1 page)
25 February 2008Registered office changed on 25/02/2008 from c/o direct residential LTD london house 100 new kings road london SW6 4LX (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 May 2007Ad 20/12/06-20/12/06 £ si 2@1=2 (1 page)
8 May 2007Ad 20/12/06-20/12/06 £ si 2@1=2 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
8 February 2007Return made up to 07/02/07; full list of members (4 pages)
8 February 2007Return made up to 07/02/07; full list of members (4 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 72 rochester row london SW1P 1JU (1 page)
8 May 2006Registered office changed on 08/05/06 from: 72 rochester row london SW1P 1JU (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 March 2006Return made up to 07/02/06; full list of members (9 pages)
8 March 2006Return made up to 07/02/06; full list of members (9 pages)
20 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
15 March 2005Return made up to 07/02/05; full list of members (9 pages)
15 March 2005Return made up to 07/02/05; full list of members (9 pages)
10 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
19 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 February 2004Return made up to 07/02/04; full list of members (9 pages)
13 February 2004Return made up to 07/02/04; full list of members (9 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 26 lupus street london SW1V 3DZ (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 26 lupus street london SW1V 3DZ (1 page)
7 April 2003Return made up to 07/02/03; full list of members (8 pages)
7 April 2003Return made up to 07/02/03; full list of members (8 pages)
8 March 2003Ad 01/03/02-01/02/03 £ si 10@1=10 £ ic 10/20 (3 pages)
8 March 2003Ad 01/03/02-01/02/03 £ si 10@1=10 £ ic 10/20 (3 pages)
11 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
11 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 13 cunningham place london NW8 8JT (1 page)
26 July 2002Registered office changed on 26/07/02 from: 13 cunningham place london NW8 8JT (1 page)
4 April 2002Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (3 pages)
4 April 2002Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (3 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 26 old church street london SW3 5BY (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 26 old church street london SW3 5BY (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (1 page)
30 March 2001New director appointed (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2001Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (7 pages)
7 February 2001Incorporation (7 pages)