Company Name2 Dulwich Road Management Limited
Company StatusActive
Company Number04177842
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameAlec Pavl Robert Kronacker
Date of BirthMay 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed02 October 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2c Dulwich Road
London
SE24 0PA
Director NameMiss Kathryn Louise Hamilton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2d Dulwich Road
Herne Hill
London
SE24 0PA
Secretary NameMiss Kathryn Louise Hamilton
NationalityBritish
StatusCurrent
Appointed25 November 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2d Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMiss Gemma Wheeler
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2b Dulwich Road
London
SE24 0PA
Secretary NameMs Gemma Elizabeth Gage Wheeler
StatusCurrent
Appointed30 June 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address2c Dulwich Road
London
SE24 0PA
Director NameMs Liv Aleana Nilssen
Date of BirthJune 1977 (Born 46 years ago)
NationalityNorwegian,American,B
StatusCurrent
Appointed12 June 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address2a Dulwich Road
London
SE24 0PA
Director NameAndrew Batts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleNurse
Correspondence AddressFlat B
2 Dulwich Road
Brixton
London
SE24 0PA
Director NameDavid Paul Howley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleIT
Correspondence Address2c Dulwich Road
Herne Hill
London
SE24 0PA
Secretary NameRene Lin Bree Jammet
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleArtist
Correspondence AddressWoolland House
Woolland
Blandford Forum
Dorset
DT11 0EP
Director NameNicole Steinkruger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2002(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2004)
RoleHuman Resources
Correspondence Address2a Dulwich Road
London
SE24 0PA
Director NameSam Grace
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2007)
RoleTV Producer
Correspondence Address2d Dulwich Road
London
SE24 0PA
Secretary NameSam Grace
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 2007)
RoleTV Producer
Correspondence Address2d Dulwich Road
London
SE24 0PA
Director NameRosalind Baldwin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2006)
RoleAccountant
Correspondence Address2c Dulwich Road
London
SE24 0PA
Director NameSuzanne Julia Lambert
Date of BirthApril 1975 (Born 49 years ago)
NationalityTrinidadian
StatusResigned
Appointed24 September 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2007)
RoleBarrister
Correspondence Address2a Dulwich Road
London
SE24 0PA
Director NameDr Dhananjayan Sivaguru Sriskandarajah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2007)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address44 Montana Road
Tooting Bec
London
SW17 8SN
Director NameDuncan Miles Turner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 June 2017)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMs Gemma Elizabeth Gage Wheeler
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(17 years after company formation)
Appointment Duration3 years (resigned 01 April 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressElham Manor Old Road
Elham
Kent
CT4 6UL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2c Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Alec Pavl Robert Kronacker
25.00%
Ordinary
1 at £1Duncan Miles Turner
25.00%
Ordinary
1 at £1Kathryn Louise Hamilton
25.00%
Ordinary
1 at £1Miss Gemma Wheeler
25.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Gemma Elizabeth Gage Wheeler as a director on 1 April 2021 (1 page)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Appointment of Ms Gemma Elizabeth Gage Wheeler as a director on 1 April 2018 (2 pages)
6 April 2018Appointment of Ms Liv Aleana Nilssen as a director on 12 June 2017 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Duncan Miles Turner as a director on 12 June 2017 (1 page)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Appointment of Ms Gemma Elizabeth Gage Wheeler as a secretary on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Miss Gemma Wheeler on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Miss Gemma Wheeler on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(7 pages)
30 June 2016Appointment of Ms Gemma Elizabeth Gage Wheeler as a secretary on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(7 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(8 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(8 pages)
19 March 2015Registered office address changed from 2D Dulwich Road London SE24 0PA England to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 2D Dulwich Road Herne Hill London SE24 0PA to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 2D Dulwich Road Herne Hill London SE24 0PA to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 2D Dulwich Road London SE24 0PA England to 2C Dulwich Road London SE24 0PA on 19 March 2015 (1 page)
27 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(8 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(8 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Director's details changed for Kathryn Louise Hamilton on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Kathryn Louise Hamilton on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Alec Pavl Robert Kronacker on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Gemma Wheeler on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Duncan Miles Turner on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Alec Pavl Robert Kronacker on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Miss Gemma Wheeler on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Duncan Miles Turner on 21 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 12/03/09; full list of members (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (5 pages)
30 January 2009Director appointed miss gemma wheeler (1 page)
30 January 2009Director appointed miss gemma wheeler (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Appointment terminated director andrew batts (1 page)
27 January 2009Appointment terminated director andrew batts (1 page)
31 March 2008Return made up to 12/03/08; full list of members (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 2C dulwich road herne hill london SE24 0PA (1 page)
31 March 2008Return made up to 12/03/08; full list of members (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 2C dulwich road herne hill london SE24 0PA (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
19 April 2007Return made up to 12/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(8 pages)
19 April 2007Return made up to 12/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(8 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Return made up to 12/03/06; full list of members (9 pages)
13 April 2006Return made up to 12/03/06; full list of members (9 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 November 2004New director appointed (1 page)
19 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
7 May 2003Return made up to 12/03/03; full list of members (8 pages)
7 May 2003Return made up to 12/03/03; full list of members (8 pages)
22 July 2002Ad 12/03/01--------- £ si 1@1 (2 pages)
22 July 2002Ad 12/03/01--------- £ si 1@1 (2 pages)
10 July 2002Return made up to 12/03/02; full list of members (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Return made up to 12/03/02; full list of members (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2001Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 March 2001Incorporation (16 pages)
12 March 2001Incorporation (16 pages)