Company Name45 Dulwich Road Company Limited
Company StatusActive
Company Number02283655
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)

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

Director NameRichard David Alexander Budd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(4 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 45 Dulwich Road
London
SE24 0NJ
Director NameVeronica Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
45 Dulwich Road
London
SE24 0NJ
Director NameMr Andrew Roland-Price
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Dulwich Road
London
SE24 0NJ
Secretary NameMr Andrew Roland-Price
StatusCurrent
Appointed10 December 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressFlat 1 45 Dulwich Road
London
SE24 0NJ
Director NameMr Oliver Harrison
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address45 Dulwich Road
London
SE24 0NJ
Director NameHelen Ruth Cook
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 1993)
RoleGraduate Surveyor
Correspondence Address45 Dulwich Road
London
SE24 0NJ
Director NameMr Richard Mark Williams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 1998)
RoleDocument Controller
Correspondence Address45 Dulwich Road
Herne Hill
London
SE24 0NJ
Director NameDavid Covey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 1998)
RoleAdvertising Executive
Correspondence Address45 Dulwich Road
Herne Hill
London
SE24 0NJ
Director NameLaura Beadle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 1993)
RolePersonal Assistant
Correspondence Address45 Dulwich Road
London
SE24 0NJ
Secretary NameMr Richard Mark Williams
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 1993)
RoleCompany Director
Correspondence Address45 Dulwich Road
Herne Hill
London
SE24 0NJ
Director NameRichard Dylan Halsall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 1999)
RoleAuditor
Correspondence Address45 Dulwich Road
Herne Hill
London
Se24 Onj
Secretary NameRichard Dylan Halsall
NationalityBritish
StatusResigned
Appointed02 March 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address45 Dulwich Road
Herne Hill
London
Se24 Onj
Director NameShazea Quraishi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1998(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2002)
RoleResearcher
Correspondence AddressFlat 3 45 Dulwich Road
London
SE24 0NJ
Secretary NameShazea Quraishi
NationalityCanadian
StatusResigned
Appointed12 April 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2001)
RoleWriter/Researcher
Correspondence AddressFlat 3 45 Dulwich Road
London
SE24 0NJ
Director NameLisa Marie Carr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(11 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 30 November 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Dulwich Road
London
SE24 0NJ
Director NameWarren Lee Stewart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2003)
RoleNurse Manager
Correspondence AddressBasement Flat
45 Dulwich Road
London
SE24 0NJ
Secretary NameLisa Marie Johnson
NationalityBritish
StatusResigned
Appointed22 January 2001(12 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 November 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Dulwich Road
London
SE24 0NJ
Director NameDr Kirstin Rachel Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 October 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Dulwich Road
London
SE24 0NJ
Director NameMrs Jane Olliff-Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2021)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick House Broadmead
Sway
Lymington
SO41 6DH

Location

Registered Address45 Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Andrew Roland-price
25.00%
Ordinary
1 at £1Lisa Marie Carr
25.00%
Ordinary
1 at £1Richard David Alexander Budd
25.00%
Ordinary
1 at £1Veronica Brown
25.00%
Ordinary

Accounts

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

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
5 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
16 September 2021Appointment of Mr Oliver Harrison as a director on 16 September 2021 (2 pages)
16 September 2021Termination of appointment of Jane Olliff-Cooper as a director on 16 September 2021 (1 page)
28 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Appointment of Mrs Jane Olliff-Cooper as a director on 30 November 2015 (2 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
18 August 2016Appointment of Mrs Jane Olliff-Cooper as a director on 30 November 2015 (2 pages)
17 August 2016Termination of appointment of Lisa Marie Carr as a director on 30 November 2015 (1 page)
17 August 2016Termination of appointment of Lisa Marie Carr as a director on 30 November 2015 (1 page)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(7 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(7 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(7 pages)
4 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4
(7 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4
(7 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4
(7 pages)
15 February 2014Director's details changed for Lisa Marie Johnson on 16 November 2013 (2 pages)
15 February 2014Director's details changed for Lisa Marie Johnson on 16 November 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(7 pages)
10 December 2012Appointment of Mr Andrew Roland-Price as a secretary (2 pages)
10 December 2012Appointment of Mr Andrew Roland-Price as a secretary (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Termination of appointment of Lisa Johnson as a secretary (1 page)
27 November 2012Termination of appointment of Lisa Johnson as a secretary (1 page)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
26 August 2011Director's details changed for Mr Andrew Roland-Price on 25 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Andrew Roland-Price on 25 August 2011 (2 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
22 August 2011Appointment of Mr Andrew Roland-Price as a director (2 pages)
22 August 2011Appointment of Mr Andrew Roland-Price as a director (2 pages)
20 August 2011Termination of appointment of Kirstin Johnson as a director (1 page)
20 August 2011Termination of appointment of Kirstin Johnson as a director (1 page)
14 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
14 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
31 August 2010Director's details changed for Richard David Alexander Budd on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Veronica Brown on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Dr Kirstin Rachel Johnson on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Veronica Brown on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Veronica Brown on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Kirstin Rachel Johnson on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Lisa Marie Johnson on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Lisa Marie Johnson on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Richard David Alexander Budd on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Lisa Marie Johnson on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Richard David Alexander Budd on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Kirstin Rachel Johnson on 3 August 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 August 2009Return made up to 03/08/09; full list of members (5 pages)
17 August 2009Return made up to 03/08/09; full list of members (5 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Return made up to 03/08/08; full list of members (5 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 03/08/08; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2007Return made up to 03/08/07; no change of members (8 pages)
4 September 2007Return made up to 03/08/07; no change of members (8 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Return made up to 03/08/06; full list of members (9 pages)
30 August 2006Return made up to 03/08/06; full list of members (9 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Return made up to 03/08/05; full list of members (14 pages)
24 August 2005Return made up to 03/08/05; full list of members (14 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Return made up to 03/08/02; full list of members (10 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Return made up to 03/08/02; full list of members (10 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 September 2000Return made up to 03/08/00; full list of members (7 pages)
25 September 2000Return made up to 03/08/00; full list of members (7 pages)
16 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
13 April 1999Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 April 1999Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1999New director appointed (1 page)
13 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 April 1999New director appointed (1 page)
13 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
30 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 October 1997Return made up to 03/08/97; full list of members (6 pages)
26 October 1997Return made up to 03/08/97; full list of members (6 pages)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 September 1996Return made up to 03/08/96; no change of members (4 pages)
16 September 1996Return made up to 03/08/96; no change of members (4 pages)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 1995Return made up to 03/08/95; no change of members (4 pages)
13 September 1995Return made up to 03/08/95; no change of members (4 pages)