Background WavePink WaveYellow Wave

TWENTY EIGHT LUPUS STREET, (00999140)

TWENTY EIGHT LUPUS STREET, (00999140) is an active UK company. incorporated on 7 January 1971. with registered office in Deal. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TWENTY EIGHT LUPUS STREET, has been registered for 55 years. Current directors include BROWN, Michael, MAN KARLSSON, Selina Pui Yee, SPITTLE, Margaret, Dr and 2 others.

Company Number
00999140
Status
active
Type
private-unlimited
Incorporated
7 January 1971
Age
55 years
Address
14 Water Tower Place, Deal, CT14 9FU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROWN, Michael, MAN KARLSSON, Selina Pui Yee, SPITTLE, Margaret, Dr, ZAMAN, Rehan, ZAMAN TRUSTEE CO LIMITED
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY EIGHT LUPUS STREET,

TWENTY EIGHT LUPUS STREET, is an active company incorporated on 7 January 1971 with the registered office located in Deal. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TWENTY EIGHT LUPUS STREET, was registered 55 years ago.(SIC: 55900)

Status

active

Active since 55 years ago

Company No

00999140

PRIVATE-UNLIMITED Company

Age

55 Years

Incorporated 7 January 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

14 Water Tower Place Deal, CT14 9FU,

Previous Addresses

20 Beaconsfield Road Claygate Surrey KT10 0PW
From: 7 January 1971To: 21 January 2026
Timeline

No significant events found

Capital Table
People

Officers

12

6 Active
6 Resigned

SPITTLE, Margaret Flora, Dr

Active
The Manor House Beaconsfield Road, EsherKT10 0PW
Secretary
Appointed 01 Mar 2000

BROWN, Michael

Active
Flat 4 28 Lupus Street, LondonSW1V 3DZ
Born April 1939
Director
Appointed 01 Jun 1995

MAN KARLSSON, Selina Pui Yee

Active
Water Tower Place, DealCT14 9FU
Born September 1977
Director
Appointed 19 Jan 2006

SPITTLE, Margaret, Dr

Active
28 Lupus Street, LondonSW1V 3DZ
Born November 1939
Director
Appointed N/A

ZAMAN, Rehan

Active
28 Lupus Street, LondonSW1V 3DZ
Born July 1973
Director
Appointed 10 Jan 1992

ZAMAN TRUSTEE CO LIMITED

Active
Richmond Park, DarwenBB3 0JX
Corporate director
Appointed 08 May 2000

GLENAMARA, Jennie, Lady

Resigned
21 Priory Gardens, CorbridgeNE45 5HZ
Secretary
Appointed N/A
Resigned 08 May 2000

WALDRON, Myrtle

Resigned
Flat 4, LondonSW1V 3DZ
Secretary
Appointed N/A
Resigned 17 Jul 1995

ADNANI, Naazy

Resigned
28 Lupus Street, LondonSW1V 3DZ
Director
Appointed N/A
Resigned 02 Feb 1991

GLENAMARA, Lord

Resigned
28 Lupus Street, LondonSW1V 3DZ
Born December 1912
Director
Appointed N/A
Resigned 08 May 2000

MAN, Hop Wing

Resigned
38 Prices Avenue, MargateCT9 2NT
Born March 1950
Director
Appointed 01 Feb 1997
Resigned 24 Nov 2000

MINTER, Jeanette Margaret

Resigned
28 Lupus Street, LondonSW1V 3DZ
Director
Appointed N/A
Resigned 10 Jan 1992
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
4 January 2009
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
27 April 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
288288
Legacy
21 February 1991
363aAnnual Return
Legacy
29 January 1990
363363
Legacy
26 May 1989
363363
Legacy
13 February 1988
363363
Legacy
14 September 1987
288288
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 January 1971
MISCMISC