Company NameTwenty Dulwich Road Limited
Company StatusActive
Company Number01976919
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nadia Doyle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleAir Stewardess
Country of ResidenceEngland
Correspondence Address20 Dulwich Road
London
SE24 0PA
Director NameMr Daniel Rix-Standing
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2018(32 years, 3 months after company formation)
Appointment Duration6 years
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20d 20d Dulwich Road
London
SE24 0PA
Secretary NameMr Daniel Rix-Standing
StatusCurrent
Appointed09 December 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address20d Dulwich Road
London
SE24 0PA
Director NameMiss Amanda Joyce Cowles
Date of BirthMarch 1995 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20a 20a Dulwich Road
London
SE24 0PA
Director NameMs Patricia Mary Floyd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleLocal Govt Manager
Correspondence Address20 Dulwich Road
London
SE24 0PA
Director NameMrs Barbara Ann Martick
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 March 2008)
RoleJeweller
Correspondence Address20 Dulwich Road
London
SE24 0PA
Director NameMs Lynn Owen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1994)
RoleTextile Designer
Correspondence Address20 Dulwich Road
London
SE24 0PA
Secretary NameMs Patricia Mary Floyd
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address20 Dulwich Road
London
SE24 0PA
Secretary NameMrs Barbara Ann Martick
NationalityBritish
StatusResigned
Appointed20 August 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address20 Dulwich Road
London
SE24 0PA
Director NameElizabeth Pearce
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2000)
RoleOptometrist
Correspondence Address20d Dulwich Road
London
SE24 0PA
Director NameMr Duane Gavin Gilligan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(10 years, 1 month after company formation)
Appointment Duration24 years (resigned 06 March 2020)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressFlat A 20 Dulwich Road
Herne Hill
London
SE24 0PA
Secretary NameMr Duane Gavin Gilligan
NationalityBritish
StatusResigned
Appointed18 June 1998(12 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 09 December 2019)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressFlat A 20 Dulwich Road
Herne Hill
London
SE24 0PA
Director NameDr Nicola Higgins
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2004)
RoleDoctor In Medicine
Correspondence Address20 Dulwich Road
London
SE24 0PA
Director NameElinor Joanna Heeks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20d Dulwich Road
London
SE24 0PA
Director NameMr Dan Jarvis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2023)
RoleArchitectural Drawer
Country of ResidenceEngland
Correspondence Address20c Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMs Gweneth Lucy Barry
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(25 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2018)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address20d Dulwich Road
London
SE24 0PA
Director NameMr Benjamin Nicholas Russell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20a Dulwich Road
London
SE24 0PA

Location

Registered Address20d Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Dan Jarvis
25.00%
Ordinary
1 at £1Duane Gavin Gilligan
25.00%
Ordinary
1 at £1Gweneth Barry
25.00%
Ordinary
1 at £1Nadia Doyle
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Filing History

17 June 2020Termination of appointment of Duane Gavin Gilligan as a director on 6 March 2020 (1 page)
17 June 2020Appointment of Mr Benjamin Nicholas Russell as a director on 6 March 2020 (2 pages)
17 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
17 June 2020Notification of a person with significant control statement (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 December 2019Termination of appointment of Duane Gavin Gilligan as a secretary on 9 December 2019 (1 page)
9 December 2019Registered office address changed from Flat a 20 Dulwich Road Herne Hill London SE24 0PA to 20D Dulwich Road London SE24 0PA on 9 December 2019 (1 page)
9 December 2019Appointment of Mr Daniel Rix-Standing as a secretary on 9 December 2019 (2 pages)
5 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 April 2018Termination of appointment of Gweneth Lucy Barry as a director on 1 April 2018 (1 page)
8 April 2018Appointment of Mr Daniel Rix-Standing as a director on 8 April 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4
(7 pages)
3 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4
(7 pages)
30 January 2016Accounts for a dormant company made up to 29 March 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 29 March 2015 (2 pages)
19 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(7 pages)
19 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(7 pages)
19 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(7 pages)
8 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(7 pages)
8 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(7 pages)
20 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(7 pages)
20 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(7 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
17 August 2012Appointment of Ms Gweneth Lucy Barry as a director (2 pages)
17 August 2012Appointment of Ms Gweneth Lucy Barry as a director (2 pages)
17 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
29 October 2010Termination of appointment of Elinor Heeks as a director (1 page)
29 October 2010Termination of appointment of Elinor Heeks as a director (1 page)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Elinor Joanna Heeks on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Ms Nadia Doyle on 1 June 2010 (2 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Mr Dan Jarvis on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Ms Nadia Doyle on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Elinor Joanna Heeks on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Ms Nadia Doyle on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Dan Jarvis on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Elinor Joanna Heeks on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Dan Jarvis on 1 June 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 August 2009Return made up to 01/06/09; full list of members (5 pages)
20 August 2009Return made up to 01/06/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Return made up to 01/06/08; full list of members (5 pages)
13 January 2009Director appointed mr dan jarvis (1 page)
13 January 2009Appointment terminated director barbara martick (1 page)
13 January 2009Director appointed mr dan jarvis (1 page)
13 January 2009Appointment terminated director barbara martick (1 page)
13 January 2009Return made up to 01/06/08; full list of members (5 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Return made up to 01/06/07; full list of members (3 pages)
13 September 2007Return made up to 01/06/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2006Return made up to 01/06/06; full list of members (3 pages)
10 October 2006Return made up to 01/06/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Return made up to 01/06/05; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 01/06/05; full list of members (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 June 2004Return made up to 01/06/04; full list of members (9 pages)
30 June 2004Return made up to 01/06/04; full list of members (9 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 June 2003Return made up to 01/06/03; full list of members (10 pages)
12 June 2003Return made up to 01/06/03; full list of members (10 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(9 pages)
31 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(9 pages)
13 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 June 2001Return made up to 01/06/01; full list of members (8 pages)
21 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 June 1999Return made up to 01/06/99; no change of members (4 pages)
28 June 1999Return made up to 01/06/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1997Return made up to 01/06/97; full list of members (8 pages)
15 July 1997Return made up to 01/06/97; full list of members (8 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
4 July 1996Return made up to 01/06/96; full list of members (6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Return made up to 01/06/96; full list of members (6 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)