CUPMINSTER LIMITED - LONDON
Company Profile | Company Filings |
Overview
CUPMINSTER LIMITED is a Private Limited Company from LONDON and has the status: Active.
CUPMINSTER LIMITED was incorporated 42 years ago on 03/07/1981 and has the registered number: 01572322. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CUPMINSTER LIMITED was incorporated 42 years ago on 03/07/1981 and has the registered number: 01572322. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CUPMINSTER LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
56 AVENUE ROAD
LONDON
N6 5DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MICHAEL MADDEN | Feb 1972 | British | Director | 2011-09-01 | CURRENT |
MS SAMANTHA HALEY MERCADANTE | Jun 1992 | American | Director | 2020-04-02 | CURRENT |
MR EDWARD SHACKLETON | May 1989 | British | Director | 2020-04-02 | CURRENT |
MS CHRISTINE SUSANNE HEIL | Aug 1969 | German,British | Director | 2012-01-01 | CURRENT |
MR PAUL MICHAEL MADDEN | Secretary | 2011-09-01 | CURRENT | ||
MR. RONAN BREEN | Jan 1971 | British | Director | 2023-10-09 | CURRENT |
MR ANDREW JAMES MCMICKEN YOUNG | Feb 1965 | British | Director | 2013-08-01 UNTIL 2023-10-06 | RESIGNED |
MR PATRICIO FERNANDEZ | Dec 1958 | British | Secretary | RESIGNED | |
GRAHAM CHESTER RYAN | Jul 1965 | British | Secretary | 1996-04-18 UNTIL 1997-01-24 | RESIGNED |
JAMES HARRY ROWBOTHAM | Jan 1967 | Secretary | 1997-01-24 UNTIL 2006-09-24 | RESIGNED | |
DR STEPHEN JOHN LUXTON | Jul 1970 | British | Secretary | 2006-11-28 UNTIL 2011-09-01 | RESIGNED |
TRACY ANN HILL | Apr 1971 | British | Director | 1999-02-14 UNTIL 2003-02-28 | RESIGNED |
MR JEAN-JACQUES LEON SAHEL | May 1976 | British | Director | 2011-09-01 UNTIL 2012-05-11 | RESIGNED |
MISS JEAN LORRAINE THOMAS | Jan 1960 | British | Director | RESIGNED | |
GRAHAM CHESTER RYAN | Jul 1965 | British | Director | RESIGNED | |
JAMES HARRY ROWBOTHAM | Jan 1967 | Director | 1994-08-01 UNTIL 2006-09-24 | RESIGNED | |
MR ROBERT NIELD | May 1983 | British | Director | 2011-09-01 UNTIL 2013-08-01 | RESIGNED |
LOUISE MURPHY | Jul 1966 | British | Director | 2006-01-16 UNTIL 2011-03-11 | RESIGNED |
DR STEPHEN JOHN LUXTON | Jul 1970 | British | Director | 2001-11-05 UNTIL 2014-10-08 | RESIGNED |
ADAM PAUL JESNEY | Dec 1970 | British | Director | 1999-08-18 UNTIL 2001-07-13 | RESIGNED |
ANTHONY COHEN | Sep 1967 | British | Director | 1995-11-01 UNTIL 1999-04-15 | RESIGNED |
MR PATRICIO FERNANDEZ | Dec 1958 | British | Director | RESIGNED | |
TARA LOUISE DOUGLAS | Feb 1972 | British | Director | 1997-05-01 UNTIL 1999-06-28 | RESIGNED |
DAVID ROBERT CHAPMAN | Apr 1971 | British | Director | 2003-03-01 UNTIL 2005-01-24 | RESIGNED |
MS SUK FONG ANGELA CHAN | Dec 1967 | British | Director | 2011-09-01 UNTIL 2020-04-02 | RESIGNED |
NICHOLAS ERIC BAYLY | Mar 1956 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Michael Madden | 2016-04-06 | 2/1972 | Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CUPMINSTER LIMITED | 2023-12-27 | 31-03-2023 | £534 equity |
Micro-entity Accounts - CUPMINSTER LIMITED | 2022-12-31 | 31-03-2022 | £758 equity |
Micro-entity Accounts - CUPMINSTER LIMITED | 2022-01-01 | 31-03-2021 | £758 equity |
Micro-entity Accounts - CUPMINSTER LIMITED | 2021-01-01 | 31-03-2020 | £2,378 equity |
Micro-entity Accounts - CUPMINSTER LIMITED | 2019-12-24 | 31-03-2019 | £4,337 equity |
Micro-entity Accounts - CUPMINSTER LIMITED | 2018-12-29 | 31-03-2018 | £11,530 equity |
Micro-entity Accounts - CUPMINSTER LIMITED | 2017-12-20 | 31-03-2017 | £8,528 equity |
Abbreviated Company Accounts - CUPMINSTER LIMITED | 2016-12-22 | 31-03-2016 | £4,444 Cash £10 equity |
Abbreviated Company Accounts - CUPMINSTER LIMITED | 2015-12-17 | 31-03-2015 | £6,239 Cash £10 equity |
Abbreviated Company Accounts - CUPMINSTER LIMITED | 2014-12-30 | 31-03-2014 | £4,076 Cash £10 equity |