Company NameDulwich Finance Limited
DirectorsKenneth Jeffery and Christopher Graham Jeffries
Company StatusActive
Company Number00820036
CategoryPrivate Limited Company
Incorporation Date18 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Jeffery
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(27 years after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLaundry Cottage Ashdown Park
Lambourn
Hungerford
Berkshire
RG17 8RE
Director NameMr Christopher Graham Jeffries
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(45 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HG
Director NameMrs Jean Mary Jeffries
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(27 years after company formation)
Appointment Duration14 years, 11 months (resigned 10 September 2006)
RoleHousewife
Correspondence Address119 Alleyn Park
London
SE21 8AA
Director NameKenneth Alan Gilder Jeffries
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(27 years after company formation)
Appointment Duration18 years, 3 months (resigned 06 January 2010)
RoleChartered Accountant
Correspondence Address119 Alleyn Park
Dulwich
London
SE21 8AA
Secretary NameMrs Jean Mary Jeffries
NationalityBritish
StatusResigned
Appointed11 October 1991(27 years after company formation)
Appointment Duration21 years, 2 months (resigned 05 December 2012)
RoleCompany Director
Correspondence Address119 Alleyn Park
London
SE21 8AA

Location

Registered Address18 Melbourne Grove
London.
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7 at £1Richard William Jeffery
7.00%
Ordinary
43 at £1Kenneth Jeffery
43.00%
Ordinary
25 at £1Christopher Graham Jeffries
25.00%
Ordinary
25 at £1Michael John Jeffries
25.00%
Ordinary

Financials

Year2014
Turnover£105,677
Gross Profit£91,099
Net Worth£1,820,632
Cash£172,142
Current Liabilities£23,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

23 February 2011Delivered on: 25 February 2011
Persons entitled: C. Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 218 selhurst road london and 2, 2A, 2B, 4, 6 and 6A station road london including fixtures and the proceeds of sale see image for full details.
Outstanding
11 March 1994Delivered on: 18 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-43 richmond avenue wimbledon t/n-sy 280797 L.B. of merton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 March 1994Delivered on: 18 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-166 eswyn road tooting london t/n-116335 borough wandsworth and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 March 1994Delivered on: 18 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-20 chaffinch road beckenham kent t/n-sgl 516762 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 1977Delivered on: 21 June 1977
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 15 furzefield road london SE3 title no lm 24340. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1996Delivered on: 19 July 1996
Satisfied on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 high street lambourn berkshire t/no BK227112 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 August 2018Satisfaction of charge 1 in full (1 page)
16 August 2018Satisfaction of charge 2 in full (2 pages)
16 August 2018Satisfaction of charge 4 in full (2 pages)
16 August 2018Satisfaction of charge 3 in full (2 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
5 September 2013Termination of appointment of Jean Jeffries as a secretary (1 page)
5 September 2013Termination of appointment of Jean Jeffries as a secretary (1 page)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Kenneth Jeffery on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Kenneth Jeffery on 28 September 2011 (2 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Mr Christopher Graham Jeffries as a director (2 pages)
29 March 2010Appointment of Mr Christopher Graham Jeffries as a director (2 pages)
29 March 2010Termination of appointment of Kenneth Jeffries as a director (1 page)
29 March 2010Termination of appointment of Kenneth Jeffries as a director (1 page)
24 September 2009Return made up to 12/09/09; full list of members (4 pages)
24 September 2009Return made up to 12/09/09; full list of members (4 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 November 2008Return made up to 12/09/08; full list of members (4 pages)
24 November 2008Return made up to 12/09/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 September 2007Return made up to 12/09/07; full list of members (8 pages)
19 September 2007Return made up to 12/09/07; full list of members (8 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 12/09/06; full list of members (8 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 12/09/06; full list of members (8 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Return made up to 12/09/05; full list of members (8 pages)
21 September 2005Return made up to 12/09/05; full list of members (8 pages)
6 October 2004Return made up to 29/09/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Return made up to 29/09/04; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 October 2002Return made up to 11/10/02; full list of members (7 pages)
24 October 2002Return made up to 11/10/02; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 December 2001Return made up to 11/10/01; full list of members (7 pages)
28 December 2001Return made up to 11/10/01; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Return made up to 11/10/00; full list of members (7 pages)
13 October 2000Return made up to 11/10/00; full list of members (7 pages)
22 October 1999Return made up to 11/10/99; full list of members (8 pages)
22 October 1999Return made up to 11/10/99; full list of members (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1998Return made up to 11/10/98; no change of members (4 pages)
7 October 1998Return made up to 11/10/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Return made up to 11/10/97; full list of members (6 pages)
8 October 1997Return made up to 11/10/97; full list of members (6 pages)
7 October 1996Return made up to 11/10/96; change of members (6 pages)
7 October 1996Return made up to 11/10/96; change of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 1964Incorporation (11 pages)
18 September 1964Incorporation (11 pages)
18 September 1964Certificate of incorporation (1 page)
18 September 1964Certificate of incorporation (1 page)