Background WavePink WaveYellow Wave

51 LUPUS STREET (FREEHOLD) LIMITED (06237932)

51 LUPUS STREET (FREEHOLD) LIMITED (06237932) is an active UK company. incorporated on 4 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 51 LUPUS STREET (FREEHOLD) LIMITED has been registered for 18 years. Current directors include MOGFORD, Madhumita, NOSSEIR, Noha.

Company Number
06237932
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Fourth Floor, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOGFORD, Madhumita, NOSSEIR, Noha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 LUPUS STREET (FREEHOLD) LIMITED

51 LUPUS STREET (FREEHOLD) LIMITED is an active company incorporated on 4 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51 LUPUS STREET (FREEHOLD) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06237932

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Fourth Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
From: 6 June 2017To: 29 February 2024
4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 8 September 2011To: 6 June 2017
Hodgson Hickie 4 Dovetale Studios 465 Battersea Park Road London SW11 4LR
From: 13 July 2011To: 8 September 2011
C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL
From: 4 May 2007To: 13 July 2011
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jul 11
Director Left
Apr 13
Director Left
Feb 15
New Owner
Jul 17
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jan 2024

MOGFORD, Madhumita

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1961
Director
Appointed 25 Feb 2009

NOSSEIR, Noha

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born November 1978
Director
Appointed 05 Mar 2009

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 04 May 2007
Resigned 15 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
53 Albert Road West, BoltonBL1 5HG
Corporate secretary
Appointed 04 May 2007
Resigned 04 May 2007

CORNISH, Alison Jane

Resigned
114a Cromwell Road, LondonSW7 4AG
Born August 1943
Director
Appointed 09 Jan 2009
Resigned 12 Jul 2021

KNIGHT, Anthony Charles Eric

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1988
Director
Appointed 28 Oct 2021
Resigned 20 Sept 2024

THOMAS, Simon Douglas Charles

Resigned
51 Lupus Street, LondonSW1V 3EY
Born November 1973
Director
Appointed 09 Jan 2009
Resigned 19 Dec 2011

WOLFE, Jed Lee

Resigned
66 Cambridge Street, LondonSW1V 4QQ
Born May 1974
Director
Appointed 04 May 2007
Resigned 11 Feb 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 May 2007
Resigned 04 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Madhumita Mogford

Ceased
114a Cromwell Road, LondonSW7 4AG
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Madhumita Mogford

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
11 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Capital Name Of Class Of Shares
13 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Incorporation Company
4 May 2007
NEWINCIncorporation