Company NameGraham Court (Dulwich) Limited
DirectorSimon Boxall
Company StatusActive
Company Number01956498
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Previous NameTulark Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJohn Stephen Fletcher
NationalityBritish
StatusCurrent
Appointed08 January 2008(22 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCivil Servant
Correspondence Address129b Graham Court
Barry Road
East Dulwich
London
SE22 0HW
Director NameMr Simon Boxall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMiss Jean Rosemarie Brooks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 1999)
RoleBook Keeper
Correspondence Address133a Graham Court Barry Road
East Dulwich
London
SE22 0HW
Director NameMr Geoffrey Reginald Hookway
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2002)
RoleCivil Servant
Correspondence Address133c Graham Court Barry Road
East Dulwich
London
SE22 0HW
Director NameMiss Kathleen Hannah Escritt
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address131c Graham Court Barry Road
East Dulwich
London
SE22 0HW
Secretary NameMiss Jean Rosemarie Brooks
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 1999)
RoleCompany Director
Correspondence Address133a Graham Court Barry Road
East Dulwich
London
SE22 0HW
Director NameIan Peter Graham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2002)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressOld School
Slindon
Arundel
West Sussex
BN18 0RS
Secretary NameIan Peter Graham
NationalityBritish
StatusResigned
Appointed26 September 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2002)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressOld School
Slindon
Arundel
West Sussex
BN18 0RS
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameJohn Stephen Fletcher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2008)
RoleCivil Servant
Correspondence Address129b Graham Court
Barry Road
East Dulwich
London
SE22 0HW
Director NameNicholas Frederick Lee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2003)
RoleTeacher
Correspondence Address133a Barry Road
East Dulwich
London
SE22 0HW
Director NameGillian Martine Newman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(17 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 May 2017)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address135b Graham Court
129-137 Barry Road East Dulwich
London
SE22 0HW
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 April 2007(21 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 March 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Ann Mary Kennedy
6.67%
Ordinary
400 at £1David Stephen Jones
6.67%
Ordinary
400 at £1Erica V. Myers-davis & James M. Sheppard
6.67%
Ordinary
400 at £1Gillian Martine Newman
6.67%
Ordinary
400 at £1Gita Narayam Taylor
6.67%
Ordinary
400 at £1J. Fletcher
6.67%
Ordinary
400 at £1James Hollingsworth & Natalie Jane Hollingsworth
6.67%
Ordinary
400 at £1Josephine Bernadette Maloney
6.67%
Ordinary
400 at £1Kathleen Hannah Escritt
6.67%
Ordinary
400 at £1Mr T.c. Norman
6.67%
Ordinary
400 at £1Richard John Twort
6.67%
Ordinary
400 at £1Robert John Stewart Skelly
6.67%
Ordinary
400 at £1Ronald Paterson & Margaret Paterson
6.67%
Ordinary
400 at £1Simon Boxall & Caroline Boxall
6.67%
Ordinary
400 at £1William Spence & Susan Spence
6.67%
Ordinary

Financials

Year2014
Turnover£675
Net Worth£10,279
Cash£3,988

Accounts

Latest Accounts16 June 2023 (10 months, 1 week ago)
Next Accounts Due16 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End16 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

9 May 2023Appointment of Mr James Mark Sheppard as a director on 9 May 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 16 June 2022 (3 pages)
14 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
10 September 2021Appointment of Mr Simon Boxall as a director on 18 July 2021 (2 pages)
30 August 2021Micro company accounts made up to 16 June 2021 (3 pages)
6 August 2021Termination of appointment of Kathleen Hannah Escritt as a director on 18 July 2021 (1 page)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 16 June 2020 (3 pages)
20 May 2020Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to 9 Dreadnought Walk London SE10 9FP on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 16 June 2019 (2 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 16 June 2018 (10 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 16 June 2017 (10 pages)
5 June 2017Termination of appointment of Gillian Martine Newman as a director on 15 May 2017 (1 page)
5 June 2017Termination of appointment of Gillian Martine Newman as a director on 15 May 2017 (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
13 September 2016Total exemption full accounts made up to 16 June 2016 (9 pages)
13 September 2016Total exemption full accounts made up to 16 June 2016 (9 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,000
(6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,000
(6 pages)
10 February 2016Total exemption full accounts made up to 16 June 2015 (9 pages)
10 February 2016Total exemption full accounts made up to 16 June 2015 (9 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,000
(7 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,000
(7 pages)
18 February 2015Total exemption full accounts made up to 16 June 2014 (9 pages)
18 February 2015Total exemption full accounts made up to 16 June 2014 (9 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,000
(6 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,000
(6 pages)
17 April 2014Total exemption full accounts made up to 16 June 2013 (7 pages)
17 April 2014Total exemption full accounts made up to 16 June 2013 (7 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 16 June 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 16 June 2012 (6 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 16 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 16 June 2011 (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 16 June 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 16 June 2010 (5 pages)
29 April 2010Director's details changed for Miss Kathleen Hannah Escritt on 16 April 2010 (2 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Gillian Martine Newman on 16 April 2010 (2 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Gillian Martine Newman on 16 April 2010 (2 pages)
29 April 2010Director's details changed for Miss Kathleen Hannah Escritt on 16 April 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 16 June 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 16 June 2009 (5 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Return made up to 16/04/09; full list of members (9 pages)
11 June 2009Registered office changed on 11/06/2009 from c/o j fletcher 129B graham court barry road east dulwich london SE22 0HW (1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o j fletcher 129B graham court barry road east dulwich london SE22 0HW (1 page)
11 June 2009Return made up to 16/04/09; full list of members (9 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
8 June 2009Total exemption small company accounts made up to 16 June 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 16 June 2008 (5 pages)
2 May 2008Return made up to 16/04/08; full list of members (9 pages)
2 May 2008Return made up to 16/04/08; full list of members (9 pages)
1 May 2008Total exemption small company accounts made up to 16 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 16 June 2007 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from c/o phoenix house 11 wellesley road croydon CR0 2NW (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o phoenix house 11 wellesley road croydon CR0 2NW (1 page)
26 March 2008Appointment terminated secretary residential management group LIMITED (1 page)
26 March 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 May 2007Registered office changed on 11/05/07 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 May 2007Return made up to 16/04/07; full list of members (6 pages)
11 May 2007Return made up to 16/04/07; full list of members (6 pages)
18 April 2007Total exemption small company accounts made up to 16 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 16 June 2006 (5 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
30 June 2006Total exemption small company accounts made up to 16 June 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 16 June 2005 (7 pages)
18 May 2006Return made up to 16/04/06; full list of members (12 pages)
18 May 2006Return made up to 16/04/06; full list of members (12 pages)
21 July 2005Total exemption small company accounts made up to 16 June 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 16 June 2004 (7 pages)
20 May 2005Return made up to 16/04/05; full list of members (12 pages)
20 May 2005Return made up to 16/04/05; full list of members (12 pages)
20 October 2004Total exemption small company accounts made up to 16 June 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 16 June 2003 (5 pages)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
9 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/06/04
(12 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/06/04
(12 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
29 July 2003Total exemption small company accounts made up to 16 June 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 16 June 2002 (5 pages)
24 July 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 July 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 November 2002New secretary appointed (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (1 page)
4 November 2002Secretary resigned (1 page)
8 May 2002Return made up to 16/04/02; full list of members (12 pages)
8 May 2002Return made up to 16/04/02; full list of members (12 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
11 February 2002Total exemption small company accounts made up to 16 June 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 16 June 2001 (5 pages)
23 April 2001Return made up to 16/04/01; full list of members (13 pages)
23 April 2001Return made up to 16/04/01; full list of members (13 pages)
19 February 2001Full accounts made up to 16 June 2000 (9 pages)
19 February 2001Full accounts made up to 16 June 2000 (9 pages)
28 November 2000Registered office changed on 28/11/00 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
28 November 2000Registered office changed on 28/11/00 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
15 May 2000Return made up to 16/04/00; full list of members (13 pages)
15 May 2000Return made up to 16/04/00; full list of members (13 pages)
18 April 2000Full accounts made up to 16 June 1999 (9 pages)
18 April 2000Full accounts made up to 16 June 1999 (9 pages)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Return made up to 16/04/99; no change of members (4 pages)
14 June 1999Return made up to 16/04/99; no change of members (4 pages)
24 May 1998Return made up to 16/04/98; full list of members (6 pages)
24 May 1998Return made up to 16/04/98; full list of members (6 pages)
18 March 1998Full accounts made up to 16 June 1997 (10 pages)
18 March 1998Full accounts made up to 16 June 1997 (10 pages)
21 April 1997Return made up to 16/04/97; no change of members (4 pages)
21 April 1997Return made up to 16/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 16 June 1996 (9 pages)
2 April 1997Full accounts made up to 16 June 1996 (9 pages)
23 April 1996Return made up to 16/04/96; no change of members (4 pages)
23 April 1996Return made up to 16/04/96; no change of members (4 pages)
21 March 1996Full accounts made up to 16 June 1995 (10 pages)
21 March 1996Full accounts made up to 16 June 1995 (10 pages)
27 April 1995Return made up to 16/04/95; full list of members (8 pages)
27 April 1995Return made up to 16/04/95; full list of members (8 pages)
7 April 1995Accounts for a small company made up to 16 June 1994 (10 pages)
7 April 1995Accounts for a small company made up to 16 June 1994 (10 pages)