51 Lupus Street (freehold) Limited LONDON


51 Lupus Street (freehold) started in year 2007 as Private Limited Company with registration number 06237932. The 51 Lupus Street (freehold) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG.

The company has 2 directors, namely Noha N., Madhumita M.. Of them, Madhumita M. has been with the company the longest, being appointed on 25 February 2009 and Noha N. has been with the company for the least time - from 5 March 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the company until 15 June 2011.

51 Lupus Street (freehold) Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06237932
Date of Incorporation Fri, 4th May 2007
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

D&g Block Management Limited

Position: Corporate Secretary

Appointed: 01 January 2024

Noha N.

Position: Director

Appointed: 05 March 2009

Madhumita M.

Position: Director

Appointed: 25 February 2009

Anthony K.

Position: Director

Appointed: 28 October 2021

Resigned: 20 September 2024

Alison C.

Position: Director

Appointed: 09 January 2009

Resigned: 12 July 2021

Simon T.

Position: Director

Appointed: 09 January 2009

Resigned: 19 December 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2007

Resigned: 04 May 2007

Jed W.

Position: Director

Appointed: 04 May 2007

Resigned: 11 February 2015

John S.

Position: Secretary

Appointed: 04 May 2007

Resigned: 15 June 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 2007

Resigned: 04 May 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Madhumita M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Madhumita M. This PSC owns 25-50% shares.

Madhumita M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Madhumita M.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets7777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Friday 20th September 2024
filed on: 8th, October 2024
Free Download (1 page)

Company search

Advertisements