You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Lupus Street Management Rtm Company Limited LONDON


Founded in 2005, 8 Lupus Street Management Rtm Company, classified under reg no. 05421324 is an active company. Currently registered at 140a Tachbrook Street SW1V 2NE, London the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Maria L., Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 8 August 2017 and Maria L. has been with the company for the least time - from 8 December 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

8 Lupus Street Management Rtm Company Limited Address / Contact

Office Address 140a Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421324
Date of Incorporation Mon, 11th Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (125 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Maria L.

Position: Director

Appointed: 08 December 2017

Graham S.

Position: Director

Appointed: 08 August 2017

Christiana L.

Position: Director

Appointed: 08 December 2017

Resigned: 21 February 2023

William E.

Position: Director

Appointed: 10 February 2015

Resigned: 01 January 2017

Timothy D.

Position: Director

Appointed: 10 February 2015

Resigned: 08 August 2017

Harry H.

Position: Director

Appointed: 07 November 2007

Resigned: 12 December 2017

Ian S.

Position: Director

Appointed: 15 February 2007

Resigned: 12 October 2007

William E.

Position: Secretary

Appointed: 25 July 2005

Resigned: 01 January 2017

Charles W.

Position: Director

Appointed: 11 April 2005

Resigned: 26 June 2014

Alexander M.

Position: Director

Appointed: 11 April 2005

Resigned: 15 February 2007

Alexander M.

Position: Secretary

Appointed: 11 April 2005

Resigned: 25 July 2005

Ikuko S.

Position: Director

Appointed: 11 April 2005

Resigned: 07 March 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-30
Balance Sheet
Cash Bank On Hand2 033
Current Assets7 284
Debtors5 251
Other
Creditors8 322
Net Current Assets Liabilities-1 038
Other Creditors8 322
Total Assets Less Current Liabilities-1 038
Trade Debtors Trade Receivables5 251

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements