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 - LONDON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL INSTITUTE OF COMMUNICATIONS ESHER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OLDFIELD MEWS OWNERS ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALDEBURGH CONTEMPORARY ARTS LIMITED ALDEBURGH ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
THOMAS TAX CONSULTANCY LIMITED LONDON Active MICRO ENTITY 69203 - Tax consultancy

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSWAY INTERNATIONAL TECHNOLOGY LIMITED Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
48 AVENUE ROAD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
AVENUE ROAD PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PETER BROWN (FINCHLEY) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
TPM PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TO TOKYO FILMS LTD LONDON Active MICRO ENTITY 59111 - Motion picture production activities
INTERWORLD CONCRETE LTD. LONDON Active DORMANT 23610 - Manufacture of concrete products for construction purposes
ANNA B SAVAGE LIMITED LONDON ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
66 ROKESLY AVENUE LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied