Company Name74 Lupus Street Limited
DirectorsEmma Mary Carnegie-Brown and Alex Culpin
Company StatusActive
Company Number09558399
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Emma Mary Carnegie-Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressC/O Child & Child One Strand
London
WC2N 5EJ
Director NameAlex Culpin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCider Maker
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Lan Farm Pontrilas
Hereford
HR2 0DL
Wales
Secretary NameChild & Child Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address21 Grosvenor Place
London
SW1X 7HN
Director NameMrs Shinead Claire Wilson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChild & Child Nova North
11 Bressenden Place
London
SW1E 5BY
Director NameMiss Joanna Charlotte Carnegie Brown
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2019(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Child & Child 22 King Street
London
SW1Y 6QY
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2015(same day as company formation)
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ

Location

Registered AddressC/O Child & Child
One Strand
London
WC2N 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Filing History

20 October 2023Registered office address changed from C/O Child & Child 22 King Street London SW1Y 6QY England to C/O Child & Child One Strand London WC2N 5EJ on 20 October 2023 (1 page)
5 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
22 February 2023Termination of appointment of Joanna Charlotte Carnegie Brown as a director on 10 February 2023 (1 page)
21 February 2023Appointment of Alex Culpin as a director on 10 February 2023 (2 pages)
21 February 2023Appointment of Mrs Emma Mary Carnegie-Brown as a director on 10 February 2023 (2 pages)
14 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 February 2023Memorandum and Articles of Association (11 pages)
10 February 2023Registered office address changed from C/O Child & Child 21 King Street London SW1Y 6QY England to C/O Child & Child 22 King Street London SW1Y 6QY on 10 February 2023 (1 page)
9 February 2023Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to C/O Child & Child 21 King Street London SW1Y 6QY on 9 February 2023 (1 page)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 November 2022Appointment of Child & Child Corporate Services Limited as a secretary on 21 October 2021 (2 pages)
7 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
6 May 2022Cessation of Joanna Charlotte Carnegie Brown as a person with significant control on 2 August 2018 (1 page)
6 May 2022Termination of appointment of Ps Law Nominees Limited as a director on 20 October 2020 (1 page)
6 May 2022Notification of a person with significant control statement (2 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 December 2019Registered office address changed from Child & Child Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to 21 Grosvenor Place London SW1X 7HN on 9 December 2019 (1 page)
9 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 November 2019Notification of Joanna Charlotte Carnegie Brown as a person with significant control on 2 August 2018 (2 pages)
18 November 2019Termination of appointment of Shinead Claire Wilson as a director on 18 November 2019 (1 page)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 April 2019Appointment of Ms Joanna Charlotte Carnegie Brown as a director on 14 April 2019 (2 pages)
24 April 2019Cessation of Shinead Claire Wilson as a person with significant control on 14 April 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 June 2017Registered office address changed from C/O Child & Child 4 4 Grosvenor Place London SW1X 7HJ United Kingdom to Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 June 2017Registered office address changed from C/O Child & Child 4 4 Grosvenor Place London SW1X 7HJ United Kingdom to Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 19 June 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(3 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(3 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)