Dulwich
London
SE22 8SU
Director Name | Mr Timothy John Pethybridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Russell Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(18 years, 2 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Peter George Glossop |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Penlan Hall Fordham Colchester Essex CO6 3LP |
Secretary Name | Mr Robert Andrew Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 87 College Road Dulwich London SE21 7HH |
Director Name | Marshall Hayward Field |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 1997) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gainsborough Court College Road London SE21 7LT |
Director Name | Mr Christopher John Addison Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 60 Roseneath Road London SW11 6AQ |
Director Name | Nicholas Arthur Tatman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 97 Great Brownings College Road, Dulwich London SE21 7HR |
Director Name | Mr Henry John Campbell Pulley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 May 2006) |
Role | Retired Insurance Broker |
Country of Residence | England |
Correspondence Address | Bow End 9 Bowhay Hutton Brentwood Essex CM13 2JX |
Secretary Name | John Henry Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 14 Newlands Park Copthorne Crawley West Sussex RH10 3EW |
Director Name | Mrs Nichola Caroline Meredith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Management Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 53 Calton Avenue Dulwich London SE21 7DF |
Director Name | Raymond John Randal Cousins |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2008) |
Role | Consulting Engineer |
Correspondence Address | 33 Hitherwood Drive London SE19 1AX |
Secretary Name | Katherine Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2009) |
Role | Solicitor |
Correspondence Address | 39 Balvernie Grove London SW18 5RR |
Director Name | Professor Lord Ajay Kumar Kakkar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2015) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 43 Pickwick Road Dulwich Village London SE21 7JN |
Director Name | Graham Ward |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2019) |
Role | Director And Member: Uk Civil Aviation Authority |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Frances Read |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frank Dixon Way London SE21 7BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ajay Kumar Kakkar 33.33% Ordinary |
---|---|
1 at £1 | Mr Nicholas Arthur Tatman 33.33% Ordinary |
1 at £1 | Nicola Caroline Meredith 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
28 August 2020 | Termination of appointment of Frances Read as a director on 12 August 2020 (1 page) |
---|---|
28 August 2020 | Appointment of Mr David Russell Miller as a director on 12 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 August 2020 | Appointment of Mr Timothy John Pethybridge as a director on 1 August 2019 (2 pages) |
28 August 2020 | Termination of appointment of Graham Ward as a director on 31 July 2019 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
20 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
19 February 2019 | Director's details changed for Graham Ward on 18 February 2019 (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
10 April 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
23 February 2018 | Registered 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 2018 | Director's details changed for Graham Ward on 3 January 2018 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
11 September 2017 | Notification of Iain Rawdon Barbour as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Dulwich College as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Nicola Caroline Meredith as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Dulwich College as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Iain Rawdon Barbour as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Nicola Caroline Meredith as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 September 2015 | Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 February 2015 | Director's details changed for Graham Ward on 30 September 2013 (2 pages) |
11 February 2015 | Director's details changed for Graham Ward on 30 September 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 February 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 February 2014 (1 page) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Appointment of Mrs Frances Read as a director (2 pages) |
12 July 2012 | Termination of appointment of Nichola Meredith as a director (1 page) |
12 July 2012 | Appointment of Mrs Frances Read as a director (2 pages) |
12 July 2012 | Termination of appointment of Nichola Meredith as a director (1 page) |
30 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
27 April 2012 | Appointment of Graham Ward as a director (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
27 April 2012 | Appointment of Graham Ward as a director (2 pages) |
26 April 2012 | Termination of appointment of Nicholas Tatman as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Tatman as a director (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Director's change of particulars / nichola meredith / 28/04/2009 (1 page) |
24 June 2009 | Director's change of particulars / nichola meredith / 28/04/2009 (1 page) |
11 June 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
18 May 2009 | Appointment terminated director raymond cousins (1 page) |
18 May 2009 | Director appointed ajay kumar kakkar (2 pages) |
18 May 2009 | Appointment terminated director raymond cousins (1 page) |
18 May 2009 | Director appointed ajay kumar kakkar (2 pages) |
13 May 2009 | Secretary appointed haysmacintyre company secretaries LIMITED (2 pages) |
13 May 2009 | Secretary appointed haysmacintyre company secretaries LIMITED (2 pages) |
24 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
14 April 2009 | Appointment terminated secretary katherine jones (1 page) |
14 April 2009 | Appointment terminated secretary katherine jones (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
13 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
23 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
23 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
9 March 2004 | Location of register of members (1 page) |
9 March 2004 | Location of register of members (1 page) |
3 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members
|
11 February 2003 | Return made up to 04/02/03; full list of members
|
29 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
29 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 87 college road dulwich london SE21 7HH (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 87 college road dulwich london SE21 7HH (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
29 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
29 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 July 2000 (5 pages) |
2 April 2001 | Full accounts made up to 31 July 2000 (5 pages) |
3 January 2001 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
22 April 2000 | Location of register of members (1 page) |
22 April 2000 | Location of register of members (1 page) |
9 March 2000 | Return made up to 04/02/00; full list of members
|
9 March 2000 | Return made up to 04/02/00; full list of members
|
28 January 2000 | Auditor's resignation (1 page) |
28 January 2000 | Auditor's resignation (1 page) |
22 December 1999 | Full accounts made up to 28 February 1999 (2 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (2 pages) |
16 April 1999 | Return made up to 04/02/99; no change of members (4 pages) |
16 April 1999 | Return made up to 04/02/99; no change of members (4 pages) |
21 January 1999 | Ad 13/09/95--------- £ si 1@1 (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 28 February 1998 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Full accounts made up to 28 February 1998 (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Ad 13/09/95--------- £ si 1@1 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Director resigned (1 page) |
3 March 1998 | Return made up to 04/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 04/02/98; full list of members (7 pages) |
22 January 1998 | Full accounts made up to 28 February 1997 (2 pages) |
22 January 1998 | Full accounts made up to 28 February 1997 (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 28 February 1996 (2 pages) |
17 December 1996 | Full accounts made up to 28 February 1996 (2 pages) |
4 March 1996 | Return made up to 04/02/96; no change of members
|
4 March 1996 | Return made up to 04/02/96; no change of members
|
5 December 1995 | Full accounts made up to 28 February 1995 (3 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (3 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Memorandum and Articles of Association (18 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Memorandum and Articles of Association (18 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
4 February 1991 | Incorporation (13 pages) |
4 February 1991 | Incorporation (13 pages) |