Company NameDulwich Services Limited
Company StatusActive
Company Number02579629
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Rawdon Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAlleyn's School Townley Road
Dulwich
London
SE22 8SU
Director NameMr Timothy John Pethybridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Russell Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2009(18 years, 2 months after company formation)
Appointment Duration15 years
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NamePeter George Glossop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressPenlan Hall
Fordham
Colchester
Essex
CO6 3LP
Secretary NameMr Robert Andrew Alexander
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address87 College Road
Dulwich
London
SE21 7HH
Director NameMarshall Hayward Field
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 1997)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Gainsborough Court
College Road
London
SE21 7LT
Director NameMr Christopher John Addison Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address60 Roseneath Road
London
SW11 6AQ
Director NameNicholas Arthur Tatman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address97 Great Brownings
College Road, Dulwich
London
SE21 7HR
Director NameMr Henry John Campbell Pulley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 May 2006)
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence AddressBow End 9 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Secretary NameJohn Henry Jackson
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address14 Newlands Park
Copthorne
Crawley
West Sussex
RH10 3EW
Director NameMrs Nichola Caroline Meredith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleManagement Consultant
Country of ResidenceNorthern Ireland
Correspondence Address53 Calton Avenue
Dulwich
London
SE21 7DF
Director NameRaymond John Randal Cousins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2008)
RoleConsulting Engineer
Correspondence Address33 Hitherwood Drive
London
SE19 1AX
Secretary NameKatherine Anne Jones
NationalityBritish
StatusResigned
Appointed31 August 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2009)
RoleSolicitor
Correspondence Address39 Balvernie Grove
London
SW18 5RR
Director NameProfessor Lord Ajay Kumar Kakkar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2015)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address43 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameGraham Ward
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 July 2019)
RoleDirector And Member: Uk Civil Aviation Authority
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMrs Frances Read
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(21 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Frank Dixon Way
London
SE21 7BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ajay Kumar Kakkar
33.33%
Ordinary
1 at £1Mr Nicholas Arthur Tatman
33.33%
Ordinary
1 at £1Nicola Caroline Meredith
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

28 August 2020Termination of appointment of Frances Read as a director on 12 August 2020 (1 page)
28 August 2020Appointment of Mr David Russell Miller as a director on 12 August 2020 (2 pages)
28 August 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 August 2020Appointment of Mr Timothy John Pethybridge as a director on 1 August 2019 (2 pages)
28 August 2020Termination of appointment of Graham Ward as a director on 31 July 2019 (1 page)
26 August 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 June 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
20 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
19 February 2019Director's details changed for Graham Ward on 18 February 2019 (2 pages)
15 June 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
10 April 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
23 February 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 23 February 2018 (1 page)
4 January 2018Director's details changed for Graham Ward on 3 January 2018 (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
11 September 2017Notification of Iain Rawdon Barbour as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Dulwich College as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Nicola Caroline Meredith as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Dulwich College as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Iain Rawdon Barbour as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Nicola Caroline Meredith as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(6 pages)
10 September 2015Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 (2 pages)
10 September 2015Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 (2 pages)
10 September 2015Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 (2 pages)
9 September 2015Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 (1 page)
9 September 2015Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
23 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
23 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
11 February 2015Director's details changed for Graham Ward on 30 September 2013 (2 pages)
11 February 2015Director's details changed for Graham Ward on 30 September 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 February 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 February 2014 (1 page)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(6 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 July 2012Appointment of Mrs Frances Read as a director (2 pages)
12 July 2012Termination of appointment of Nichola Meredith as a director (1 page)
12 July 2012Appointment of Mrs Frances Read as a director (2 pages)
12 July 2012Termination of appointment of Nichola Meredith as a director (1 page)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
27 April 2012Appointment of Graham Ward as a director (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
27 April 2012Appointment of Graham Ward as a director (2 pages)
26 April 2012Termination of appointment of Nicholas Tatman as a director (1 page)
26 April 2012Termination of appointment of Nicholas Tatman as a director (1 page)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 June 2009Director's change of particulars / nichola meredith / 28/04/2009 (1 page)
24 June 2009Director's change of particulars / nichola meredith / 28/04/2009 (1 page)
11 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
11 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
18 May 2009Appointment terminated director raymond cousins (1 page)
18 May 2009Director appointed ajay kumar kakkar (2 pages)
18 May 2009Appointment terminated director raymond cousins (1 page)
18 May 2009Director appointed ajay kumar kakkar (2 pages)
13 May 2009Secretary appointed haysmacintyre company secretaries LIMITED (2 pages)
13 May 2009Secretary appointed haysmacintyre company secretaries LIMITED (2 pages)
24 April 2009Return made up to 04/02/09; full list of members (4 pages)
24 April 2009Return made up to 04/02/09; full list of members (4 pages)
14 April 2009Appointment terminated secretary katherine jones (1 page)
14 April 2009Appointment terminated secretary katherine jones (1 page)
4 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Return made up to 04/02/08; full list of members (3 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
3 March 2006Return made up to 04/02/06; full list of members (3 pages)
3 March 2006Return made up to 04/02/06; full list of members (3 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
23 March 2005Return made up to 04/02/05; full list of members (3 pages)
23 March 2005Return made up to 04/02/05; full list of members (3 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
9 March 2004Location of register of members (1 page)
9 March 2004Location of register of members (1 page)
3 March 2004Return made up to 04/02/04; full list of members (6 pages)
3 March 2004Return made up to 04/02/04; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
11 December 2003Registered office changed on 11/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2002Return made up to 04/02/02; full list of members (6 pages)
29 April 2002Return made up to 04/02/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
17 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 November 2001Registered office changed on 16/11/01 from: 87 college road dulwich london SE21 7HH (1 page)
16 November 2001Registered office changed on 16/11/01 from: 87 college road dulwich london SE21 7HH (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Return made up to 04/02/01; full list of members (6 pages)
29 May 2001Return made up to 04/02/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 July 2000 (5 pages)
2 April 2001Full accounts made up to 31 July 2000 (5 pages)
3 January 2001Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
3 January 2001Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
22 April 2000Location of register of members (1 page)
22 April 2000Location of register of members (1 page)
9 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Auditor's resignation (1 page)
28 January 2000Auditor's resignation (1 page)
22 December 1999Full accounts made up to 28 February 1999 (2 pages)
22 December 1999Full accounts made up to 28 February 1999 (2 pages)
16 April 1999Return made up to 04/02/99; no change of members (4 pages)
16 April 1999Return made up to 04/02/99; no change of members (4 pages)
21 January 1999Ad 13/09/95--------- £ si 1@1 (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 28 February 1998 (2 pages)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/09/98
(1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Full accounts made up to 28 February 1998 (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Ad 13/09/95--------- £ si 1@1 (2 pages)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/09/98
(1 page)
21 January 1999Director resigned (1 page)
3 March 1998Return made up to 04/02/98; full list of members (7 pages)
3 March 1998Return made up to 04/02/98; full list of members (7 pages)
22 January 1998Full accounts made up to 28 February 1997 (2 pages)
22 January 1998Full accounts made up to 28 February 1997 (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
4 March 1997Return made up to 04/02/97; no change of members (4 pages)
4 March 1997Return made up to 04/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 28 February 1996 (2 pages)
17 December 1996Full accounts made up to 28 February 1996 (2 pages)
4 March 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1995Full accounts made up to 28 February 1995 (3 pages)
5 December 1995Full accounts made up to 28 February 1995 (3 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1995Memorandum and Articles of Association (18 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Memorandum and Articles of Association (18 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
4 February 1991Incorporation (13 pages)
4 February 1991Incorporation (13 pages)