8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421324

Incorporation date

11/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

140a Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Cessation of Gold Power Limited as a person with significant control on 2025-11-14
dot icon14/11/2025
Notification of Rockers Prop Ltd as a person with significant control on 2025-11-14
dot icon02/07/2025
Notification of Stephanie Stevens as a person with significant control on 2025-07-02
dot icon26/06/2025
Withdrawal of a person with significant control statement on 2025-06-26
dot icon26/06/2025
Notification of Maria Lewis as a person with significant control on 2025-06-26
dot icon26/06/2025
Notification of Gold Power Limited as a person with significant control on 2025-06-26
dot icon26/06/2025
Notification of Anthony Wilson as a person with significant control on 2025-06-26
dot icon26/06/2025
Notification of Mark Vinall as a person with significant control on 2025-06-26
dot icon30/05/2025
Termination of appointment of Gold Power Limited as a director on 2025-05-29
dot icon30/05/2025
Termination of appointment of Mark Vinall as a director on 2025-05-29
dot icon30/05/2025
Termination of appointment of Anthony Ashley Wilson as a director on 2025-05-29
dot icon29/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon17/02/2025
Appointment of Mr Anthony Ashley Wilson as a director on 2025-02-17
dot icon17/02/2025
Appointment of Mr Mark Vinall as a director on 2025-02-17
dot icon05/02/2025
Appointment of Gold Power Limited as a director on 2025-02-05
dot icon20/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon27/03/2023
Termination of appointment of Christiana Lewis as a director on 2023-02-21
dot icon27/03/2023
Termination of appointment of Ikuko Sakai as a director on 2023-03-07
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon07/03/2018
Notification of a person with significant control statement
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/12/2017
Termination of appointment of Harry Hutchison as a director on 2017-12-12
dot icon08/12/2017
Appointment of Maria Lewis as a director on 2017-12-08
dot icon08/12/2017
Appointment of Christiana Lewis as a director on 2017-12-08
dot icon15/08/2017
Registered office address changed from 8 Lupus Street London SW1V 3DY England to 140a Tachbrook Street London SW1V 2NE on 2017-08-15
dot icon09/08/2017
Appointment of Mr Graham Stevens as a director on 2017-08-08
dot icon08/08/2017
Confirmation statement made on 2017-04-11 with updates
dot icon08/08/2017
Termination of appointment of William Marriott Everett as a secretary on 2017-01-01
dot icon08/08/2017
Termination of appointment of Tim Dobson as a director on 2017-08-08
dot icon08/08/2017
Termination of appointment of William Marriott Everett as a director on 2017-01-01
dot icon08/08/2017
Registered office address changed from 54 Hugh Street Pimlico London SW1V 4ER to 8 Lupus Street London SW1V 3DY on 2017-08-08
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-11 no member list
dot icon15/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon13/05/2015
Appointment of Mr. Tim Dobson as a director on 2015-02-10
dot icon06/05/2015
Annual return made up to 2015-04-11 no member list
dot icon06/05/2015
Appointment of Mr William Marriott Everett as a director on 2015-02-10
dot icon06/05/2015
Termination of appointment of Charles James Stanbury Whitaker as a director on 2014-06-26
dot icon22/04/2015
Total exemption full accounts made up to 2014-04-30
dot icon26/06/2014
Director's details changed for Charles James Stanbury Whitaker on 2014-06-26
dot icon21/05/2014
Annual return made up to 2014-04-11 no member list
dot icon17/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-11 no member list
dot icon20/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-04-11 no member list
dot icon14/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-11 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/04/2010
Total exemption full accounts made up to 2009-04-30
dot icon12/04/2010
Annual return made up to 2010-04-11 no member list
dot icon12/04/2010
Director's details changed for Harry Hutchison on 2010-04-11
dot icon12/04/2010
Director's details changed for Ikuko Sakai on 2010-04-11
dot icon12/04/2010
Director's details changed for Charles James Stanbury Whitaker on 2010-04-11
dot icon27/05/2009
Annual return made up to 11/04/09
dot icon16/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/04/2008
Annual return made up to 11/04/08
dot icon25/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon21/04/2007
Annual return made up to 11/04/07
dot icon20/03/2007
New director appointed
dot icon14/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/03/2007
Director resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: 8 lupus street london SW1V 3DY
dot icon04/05/2006
Annual return made up to 11/04/06
dot icon30/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon11/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Anthony Ashley
Director
17/02/2025 - 29/05/2025
38
Lewis, Christiana
Director
08/12/2017 - 21/02/2023
-
Sakai, Ikuko
Director
11/04/2005 - 07/03/2023
-
Gold Power Limited
Corporate Director
05/02/2025 - 29/05/2025
-
Mr Mark Vinall
Director
17/02/2025 - 29/05/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED

8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at 140a Tachbrook Street, London SW1V 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED?

toggle

8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED is currently Active. It was registered on 11/04/2005 .

Where is 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED located?

toggle

8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED is registered at 140a Tachbrook Street, London SW1V 2NE.

What does 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED do?

toggle

8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.