London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Status | Current |
Appointed | 20 December 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr John Desmond McNamara |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(5 years, 8 months 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 Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Philip John Newhouse |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Caroline Ann Hall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Philip John Newhouse |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Kenneth Wallace Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 June 2016) |
Role | Trust Company Official |
Country of Residence | Virgin Islands, British |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
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 |
500 at £1 | Lupines LTD 50.00% Ordinary |
---|---|
500 at £1 | Tanhauser Investments (Bermuda) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,000 |
Net Worth | £67,296 |
Cash | £46,296 |
Current Liabilities | £7,312 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 January 2011 | Delivered on: 10 February 2011 Persons entitled: Lupines Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2022 | Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2022 | Application to strike the company off the register (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
8 June 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 June 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 June 2016 | Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 7 June 2016 (1 page) |
14 June 2016 | Appointment of Mr John Desmond Mcnamara as a director on 7 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr John Desmond Mcnamara as a director on 7 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 7 June 2016 (1 page) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 October 2014 | Appointment of Mr Nigel James Wright as a director on 21 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Philip John Newhouse as a director on 20 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Philip John Newhouse as a director on 20 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Nigel James Wright as a director on 21 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2010 | Termination of appointment of Caroline Hall as a director (1 page) |
20 December 2010 | Termination of appointment of Caroline Hall as a director (1 page) |
20 December 2010 | Appointment of Mrs Caroline Ann Hall as a secretary (1 page) |
20 December 2010 | Appointment of Mrs Caroline Ann Hall as a secretary (1 page) |
15 November 2010 | Appointment of Mr. Kenneth Wallace Morgan as a director (2 pages) |
15 November 2010 | Appointment of Mr. Kenneth Wallace Morgan as a director (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
15 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
15 September 2010 | Appointment of Mr. Philip John Newhouse as a director (2 pages) |
15 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
15 September 2010 | Appointment of Mr. Philip John Newhouse as a director (2 pages) |
14 September 2010 | Incorporation (23 pages) |
14 September 2010 | Incorporation (23 pages) |