Company Information for 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED
140a Tachbrook Street, London, SW1V 2NE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED | |
Legal Registered Office | |
140a Tachbrook Street London SW1V 2NE Other companies in SW1V | |
Company Number | 05421324 | |
---|---|---|
Company ID Number | 05421324 | |
Date formed | 2005-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2025-04-11 | |
Return next due | 2026-04-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-29 06:47:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIANA LEWIS |
||
MARIA LEWIS |
||
IKUKO SAKAI |
||
GRAHAM STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY HUTCHISON |
Director | ||
TIM DOBSON |
Director | ||
WILLIAM MARRIOTT EVERETT |
Company Secretary | ||
WILLIAM MARRIOTT EVERETT |
Director | ||
CHARLES JAMES STANBURY WHITAKER |
Director | ||
IAN JAMES SNEAD |
Director | ||
ALEXANDER CHARLES MICHELIN |
Director | ||
ALEXANDER CHARLES MICHELIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/25, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANTHONY ASHLEY WILSON | ||
DIRECTOR APPOINTED MR MARK VINALL | ||
Appointment of Gold Power Limited as director on 2025-02-05 | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR IKUKO SAKAI | ||
APPOINTMENT TERMINATED, DIRECTOR IKUKO SAKAI | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY HUTCHISON | |
AP01 | DIRECTOR APPOINTED MARIA LEWIS | |
AP01 | DIRECTOR APPOINTED CHRISTIANA LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM 8 Lupus Street London SW1V 3DY England | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEVENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
TM02 | Termination of appointment of William Marriott Everett on 2017-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM DOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVERETT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/17 FROM 54 Hugh Street Pimlico London SW1V 4ER | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. TIM DOBSON | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARRIOTT EVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES STANBURY WHITAKER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES STANBURY WHITAKER / 26/06/2014 | |
AR01 | 11/04/14 NO MEMBER LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 11/04/13 NO MEMBER LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 11/04/12 NO MEMBER LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 11/04/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES STANBURY WHITAKER / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IKUKO SAKAI / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY HUTCHISON / 11/04/2010 | |
363a | ANNUAL RETURN MADE UP TO 11/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/04/08 | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 11/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 8 LUPUS STREET LONDON SW1V 3DY | |
363s | ANNUAL RETURN MADE UP TO 11/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
MortgagesNumMortCharges | 4.59 | 99 |
MortgagesNumMortOutstanding | 1.96 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.62 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |