Company NameDulwich & Village Residential Ltd
Company StatusDissolved
Company Number03920233
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCamillo Castorina
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameClaire Joan Castorina
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameClaire Joan Castorina
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedulwichhomes.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Camillo Castorina
50.00%
Ordinary
1 at £1Claire Joan Castorina
50.00%
Ordinary

Financials

Year2014
Net Worth£29,066
Cash£44,638
Current Liabilities£37,043

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (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 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2012Secretary's details changed for Claire Joan Castorina on 1 January 2012 (1 page)
25 February 2012Secretary's details changed for Claire Joan Castorina on 1 January 2012 (1 page)
25 February 2012Director's details changed for Camillo Castorina on 1 January 2012 (2 pages)
25 February 2012Director's details changed for Claire Joan Castorina on 1 January 2012 (2 pages)
25 February 2012Director's details changed for Claire Joan Castorina on 1 January 2012 (2 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
25 February 2012Director's details changed for Camillo Castorina on 1 January 2012 (2 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 October 2010Secretary's details changed for Claire Joan Humphrys on 30 September 2010 (1 page)
3 October 2010Director's details changed for Claire Joan Humphrys on 30 September 2010 (2 pages)
24 May 2010Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 24 May 2010 (1 page)
21 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Registered office address changed from Jackson Taylor 162-164 Upper Richmond Road, London SW15 2SL on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Jackson Taylor 162-164 Upper Richmond Road, London SW15 2SL on 6 November 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Director's change of particulars / camillo castorina / 09/10/2008 (1 page)
5 March 2009Director and secretary's change of particulars / claire humphrys / 09/10/2008 (1 page)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
28 February 2008Director and secretary's change of particulars / claire humphrys / 01/01/2008 (1 page)
28 February 2008Director's change of particulars / camillo castorina / 01/01/2008 (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2007Return made up to 04/02/07; full list of members (2 pages)
2 June 2006Return made up to 04/02/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 February 2003Return made up to 04/02/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
4 February 2000Incorporation (17 pages)
4 February 2000Secretary resigned (1 page)