118 LUPUS STREET LIMITED - SURREY
Company Profile | Company Filings |
Overview
118 LUPUS STREET LIMITED is a Private Limited Company from SURREY and has the status: Active.
118 LUPUS STREET LIMITED was incorporated 23 years ago on 22/09/2000 and has the registered number: 04076512. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
118 LUPUS STREET LIMITED was incorporated 23 years ago on 22/09/2000 and has the registered number: 04076512. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
118 LUPUS STREET LIMITED - SURREY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 WOODMERE GARDENS
SURREY
CR0 7PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN KENNETH WHITE | Apr 1943 | British | Director | 2000-09-22 | CURRENT |
MS. KATHERINE ELIZABETH O'RIORDAN | May 1961 | British | Director | 2007-06-04 | CURRENT |
MISS SONAL BHARADIA | Feb 1973 | British | Director | 2010-10-14 | CURRENT |
MR IAN KENNETH WHITE | Apr 1943 | British | Secretary | 2007-06-04 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2000-09-22 UNTIL 2000-09-22 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-09-22 UNTIL 2000-09-22 | RESIGNED | ||
MRS MARY WOLF | British | Director | 2004-01-21 UNTIL 2014-11-20 | RESIGNED | |
NICHOLAS JOHN ROBINSON | Oct 1956 | British | Director | 2005-10-22 UNTIL 2010-01-06 | RESIGNED |
STEVEN MARK | British | Director | 2000-09-22 UNTIL 2005-07-11 | RESIGNED | |
MARTIN LANGMEAD | Jan 1983 | British | Director | 2005-10-12 UNTIL 2006-06-01 | RESIGNED |
JAMES EMMERSON | Nov 1979 | British | Director | 2000-09-22 UNTIL 2005-05-31 | RESIGNED |
MR NICHOLAS FREDERICK COOPER | May 1964 | British | Director | 2000-09-22 UNTIL 2001-07-10 | RESIGNED |
LORD ROBERT GEORGE ALEXANDER BALCHIN | Jul 1942 | British | Director | 2001-10-11 UNTIL 2004-01-21 | RESIGNED |
MRS MARY WOLF | British | Secretary | 2006-06-01 UNTIL 2007-04-12 | RESIGNED | |
STEVEN MARK | British | Secretary | 2000-09-22 UNTIL 2005-07-11 | RESIGNED | |
MARTIN LANGMEAD | Jan 1983 | British | Secretary | 2005-10-12 UNTIL 2006-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Kenneth White | 2016-05-17 | 4/1943 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 118 LUPUS STREET LIMITED | 2023-05-30 | 30-09-2022 | £10,319 equity |
Micro-entity Accounts - 118 LUPUS STREET LIMITED | 2022-05-28 | 30-09-2021 | £9,443 equity |
Micro-entity Accounts - 118 LUPUS STREET LIMITED | 2021-06-11 | 30-09-2020 | £12,359 equity |
Micro-entity Accounts - 118 LUPUS STREET LIMITED | 2020-05-30 | 30-09-2019 | £11,706 equity |
Micro-entity Accounts - 118 LUPUS STREET LIMITED | 2019-05-15 | 30-09-2018 | £10,569 equity |
Micro-entity Accounts - 118 LUPUS STREET LIMITED | 2018-06-06 | 30-09-2017 | £10,288 equity |